CITY LIMITS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02428004
Status Active
Incorporation Date 2 October 1989
Company Type Private Limited Company
Address 7-10 (5TH FLOOR), CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CITY LIMITS INVESTMENTS LIMITED are www.citylimitsinvestments.co.uk, and www.city-limits-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. City Limits Investments Limited is a Private Limited Company. The company registration number is 02428004. City Limits Investments Limited has been working since 02 October 1989. The present status of the company is Active. The registered address of City Limits Investments Limited is 7 10 5th Floor Chandos Street London W1g 9dq. The company`s financial liabilities are £5.47k. It is £1k against last year. . SHAMASH, David Naim is a Secretary of the company. LAWI, Albert is a Director of the company. SHAMASH, David Naim is a Director of the company. Director SHAMASH, David Naim has been resigned. Director SHAMASH, Jamil Nam has been resigned. The company operates in "Buying and selling of own real estate".


city limits investments Key Finiance

LIABILITIES £5.47k
+22%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
LAWI, Albert

75 years old

Director
SHAMASH, David Naim
Appointed Date: 31 May 2007
79 years old

Resigned Directors

Director
SHAMASH, David Naim
Resigned: 01 April 1994
79 years old

Director
SHAMASH, Jamil Nam
Resigned: 31 May 2007
81 years old

Persons With Significant Control

Deanfold Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY LIMITS INVESTMENTS LIMITED Events

29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 11 September 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

16 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 60 more events
21 Jan 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jan 1992
Accounts for a dormant company made up to 31 March 1991

07 Nov 1991
Return made up to 02/10/91; full list of members

13 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1989
Incorporation

CITY LIMITS INVESTMENTS LIMITED Charges

20 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The freehold property known as the argyle centre, york…
24 August 2001
Commercial mortgage deed
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: Tesco store york street ramsgate kent and all buildings…
2 April 1993
Charge over deposit account
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: All the borrower's right title and interest in the balance…
2 April 1993
Debenture
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Commercial mortgage deed
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: F/H & l/h-the argyle centre york street ramsgate kent…
23 September 1992
Commercial mortgage deed
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: By way of first legal mortgage all esates rights title and…
23 September 1992
Debenture
Delivered: 30 September 1992
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: See relevant form 395 for full details. Fixed and floating…