Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITILEGAL SECRETARIES LIMITED
Company Information for

CITILEGAL SECRETARIES LIMITED

1ST, FLOOR 1 ST. ANDREW'S HILL, LONDON, EC4V 5BY,
Company Registration Number
03225138
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citilegal Secretaries Ltd
CITILEGAL SECRETARIES LIMITED was founded on 1996-07-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Citilegal Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITILEGAL SECRETARIES LIMITED
 
Legal Registered Office
1ST
FLOOR 1 ST. ANDREW'S HILL
LONDON
EC4V 5BY
Other companies in EC4V
 
Previous Names
B C SECRETARIES LIMITED25/04/2002
Filing Information
Company Number 03225138
Company ID Number 03225138
Date formed 1996-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-07 19:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITILEGAL SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITILEGAL SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ELENA ARTYUSHINA
Company Secretary 2008-10-14
ELENA ARTYUSHINA
Director 2006-11-15
PAUL FRANCIS SIMMS
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIYA NOVIKOVA
Director 2004-01-05 2009-09-11
PAUL FRANCIS SIMMS
Company Secretary 1996-07-16 2008-10-14
PAUL FRANCIS SIMMS
Director 1997-08-21 2008-04-07
JULIE EAGLE
Director 2002-12-31 2007-02-23
VICTORIA NOVIKOVA
Director 2000-05-01 2002-12-31
MICHAEL AMBROSE CONLON
Director 2000-02-07 2002-04-23
PHILLIP SANJAY D'COSTA
Director 2000-03-06 2002-04-23
MICHAEL ANTHONY PARKER
Director 1998-03-27 2000-04-30
ANDREW MACDONALD SMITH
Director 1999-07-17 2000-04-30
GUY WYNDHAM VINCENT
Director 1997-08-21 2000-04-30
VICTORIA NOVIKOVA
Director 1996-07-16 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELENA ARTYUSHINA CITILEGAL MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2003-02-06 Dissolved 2016-07-19
ELENA ARTYUSHINA CITILEGAL NOMINEES LIMITED Director 2008-04-07 CURRENT 1999-07-14 Active - Proposal to Strike off
ELENA ARTYUSHINA CITILEGAL DIRECTORS LIMITED Director 2008-04-07 CURRENT 1996-06-26 Active - Proposal to Strike off
ELENA ARTYUSHINA CITILEGAL INTERNATIONAL LIMITED Director 2008-04-07 CURRENT 2003-09-16 Active
PAUL FRANCIS SIMMS CITILEGAL DIRECTORS LIMITED Director 2009-09-01 CURRENT 1996-06-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-04-09PSC07CESSATION OF CITILEGAL INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-11-13PSC02Notification of Citilegal International Ltd as a person with significant control on 2017-04-06
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0120/09/14 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-10-04AR0120/09/12 ANNUAL RETURN FULL LIST
2012-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-10-06AR0120/09/11 ANNUAL RETURN FULL LIST
2011-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-09-30AR0120/09/10 ANNUAL RETURN FULL LIST
2010-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-10-15AP01DIRECTOR APPOINTED PAUL FRANCIS SIMMS
2009-09-24288bAppointment terminate, director victoria novikova logged form
2009-09-22363aReturn made up to 20/09/09; full list of members
2009-09-22288cSECRETARY'S CHANGE OF PARTICULARS / ELENA ARTYUHINA / 05/01/2009
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / ELENA ARTYUSHINA / 05/01/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR VICTORIYA NOVIKOVA
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 2ND FLOOR WHITEFRIARS HOUSE 6 CARMELITE STREET LONDON EC4Y 0BS
2008-10-15288aSECRETARY APPOINTED ELENA ARTYUHINA
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY PAUL SIMMS
2008-10-02363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL SIMMS
2007-09-26363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-03288bDIRECTOR RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-25363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-27363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-12363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-01-15288aNEW DIRECTOR APPOINTED
2003-11-06363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 36 WHITEFRIARS STREET LONDON EC4Y 8BH
2003-02-13RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-13288bDIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-25CERTNMCOMPANY NAME CHANGED B C SECRETARIES LIMITED CERTIFICATE ISSUED ON 25/04/02
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-03-15RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-21363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-04-13RES03EXEMPTION FROM APPOINTING AUDITORS
2000-10-11363aRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288bDIRECTOR RESIGNED
2000-03-15SRES03EXEMPTION FROM APPOINTING AUDITORS 08/03/00
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-03-07288aNEW DIRECTOR APPOINTED
1999-09-29363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITILEGAL SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITILEGAL SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITILEGAL SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITILEGAL SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITILEGAL SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITILEGAL SECRETARIES LIMITED
Trademarks
We have not found any records of CITILEGAL SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITILEGAL SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CITILEGAL SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CITILEGAL SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITILEGAL SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITILEGAL SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.