UKBizDB.co.uk

CITRUS ISLEWORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citrus Isleworth Limited. The company was founded 8 years ago and was given the registration number 09690031. The firm's registered office is in LONDON. You can find them at 15-19 Cavendish Place, First Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CITRUS ISLEWORTH LIMITED
Company Number:09690031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15-19 Cavendish Place, First Floor, London, United Kingdom, W1G 0QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, EC1M 4JN

Secretary09 April 2021Active
15-19, Cavendish Place, First Floor, London, United Kingdom, W1G 0QE

Director16 July 2015Active
15-19, Cavendish Place, First Floor, London, United Kingdom, W1G 0QE

Director16 July 2015Active
82, St. John Street, London, EC1M 4JN

Director09 April 2021Active
15-19, Cavendish Place, First Floor, London, United Kingdom, W1G 0QE

Director16 July 2015Active
82, St. John Street, London, EC1M 4JN

Director09 April 2021Active
4th Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Corporate Director09 April 2021Active

People with Significant Control

Mwr Property Holdings Ltd
Notified on:09 April 2021
Status:Active
Country of residence:England
Address:Highview, Pitt Lane, Dockenfield, England, GU10 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anton David Curtis
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:C4 Endeavour Place, Coxbridge Business Park, Farnham, England, GU10 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration progress report.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-08Insolvency

Liquidation in administration extension of period.

Download
2023-09-07Insolvency

Liquidation in administration progress report.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-12Insolvency

Liquidation in administration proposals.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2023-02-21Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Change account reference date company previous extended.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Officers

Appoint corporate director company with name date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.