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

CITYVALUE ESTATES LTD

21A DARENTH ROAD, LONDON, N16 6EP,
Company Registration Number
04008861
Private Limited Company
Active

Company Overview

About Cityvalue Estates Ltd
CITYVALUE ESTATES LTD was founded on 2000-06-06 and has its registered office in London. The organisation's status is listed as "Active". Cityvalue Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CITYVALUE ESTATES LTD
 
Legal Registered Office
21A DARENTH ROAD
LONDON
N16 6EP
Other companies in E5
 
Filing Information
Company Number 04008861
Company ID Number 04008861
Date formed 2000-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2016
Account next due 28/06/2018
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-06 13:52:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYVALUE ESTATES LTD
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 CITYVALUE ESTATES LTD

Current Directors
Officer Role Date Appointed
YOSEF CHAIM COHEN
Director 2016-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
FABIO LEON OROZCO OTALVARO
Director 2012-12-17 2016-01-14
EPHRAIM SOLOMON
Director 2010-01-15 2012-12-17
SARAH HAUT
Company Secretary 2000-06-20 2010-06-05
ABRAHAM HAUT
Director 2002-05-13 2010-01-15
SARAH HAUT
Director 2010-01-15 2010-01-15
EPHRAIM SOLOMON
Director 2001-11-27 2002-05-15
ABRAHAM HAUT
Director 2000-06-20 2001-11-26
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-06-06 2000-06-20
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2000-06-06 2000-06-20

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
2020-08-17MISCVariation court order
2019-08-20CH01Director's details changed for Mr Yosef Chaim Cohen on 2018-05-04
2019-08-20AC92Restoration by order of the court
2019-06-28BONABona Vacantia disclaimer
2019-04-09GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-28AA01Previous accounting period shortened from 27/06/18 TO 26/06/18
2018-03-28AA01Previous accounting period shortened from 28/06/17 TO 27/06/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-27AA28/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-23DISS40Compulsory strike-off action has been discontinued
2017-09-14DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-23OCRESCINDLiquidation. Court order to rescind winding up order
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-03-28AA01Previous accounting period shortened from 29/06/16 TO 28/06/16
2017-01-05COCOMPCompulsory winding up order
2016-11-02AA29/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14AA29/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Unit 15 Grosvenor Way London E5 9nd
2016-06-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-06-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040088610008
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-20DISS40Compulsory strike-off action has been discontinued
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0117/01/16 FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR YOSEF CHAIM COHEN
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR FABIO OROZCO OTALVARO
2015-12-29GAZ1FIRST GAZETTE
2015-11-07DISS40DISS40 (DISS40(SOAD))
2015-11-06AR0117/01/15 FULL LIST
2015-07-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-06-23GAZ1FIRST GAZETTE
2015-03-31AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM UNIT 1 GROSVENOR WAY LONDON E5 9ND
2014-11-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-10-04DISS40DISS40 (DISS40(SOAD))
2014-09-30GAZ1FIRST GAZETTE
2014-06-22AA30/06/12 TOTAL EXEMPTION SMALL
2014-06-22AA30/06/11 TOTAL EXEMPTION SMALL
2014-06-20AA30/06/10 TOTAL EXEMPTION SMALL
2014-06-19DISS40DISS40 (DISS40(SOAD))
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0117/01/14 FULL LIST
2014-05-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-03-25GAZ1FIRST GAZETTE
2013-08-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-28GAZ1FIRST GAZETTE
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-18AR0117/01/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MR FABIO LEON OROZCO OTALVARO
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EPHRAIM SOLOMON
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-13AR0106/06/11 FULL LIST
2011-07-16DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-07-05GAZ1FIRST GAZETTE
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-08-05AA30/06/08 TOTAL EXEMPTION SMALL
2010-08-04AA30/06/07 TOTAL EXEMPTION SMALL
2010-07-21AR0106/06/10 FULL LIST
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAUT
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB
2010-05-27AP01DIRECTOR APPOINTED MR EPHRAIM SOLOMON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAUT
2010-02-11AP01DIRECTOR APPOINTED MRS SARAH HAUT
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM HAUT
2009-11-08AR0106/06/09 FULL LIST
2009-03-30363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2009-03-30363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2009-03-30363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-16288aNEW DIRECTOR APPOINTED
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-18363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-06-13288bDIRECTOR RESIGNED
2002-01-08DISS40STRIKE-OFF ACTION DISCONTINUED
2001-12-17363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CITYVALUE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-12-22
Petitions to Wind Up (Companies)2016-07-13
Proposal to Strike Off2014-09-30
Proposal to Strike Off2014-03-25
Proposal to Strike Off2013-05-28
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against CITYVALUE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-09 Outstanding B M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2013-03-09 Outstanding B M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2011-06-06 Satisfied MARVELPRIDE LIMITED
LEGAL CHARGE 2004-06-29 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2003-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2011-06-30
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-29
Annual Accounts
2015-06-29
Annual Accounts
2016-06-28

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 CITYVALUE ESTATES LTD

Intangible Assets
Patents
We have not found any records of CITYVALUE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITYVALUE ESTATES LTD
Trademarks
We have not found any records of CITYVALUE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYVALUE ESTATES LTD. 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 (68100 - Buying and selling of own real estate) as CITYVALUE ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CITYVALUE ESTATES LTD 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCITYVALUE ESTATES LTDEvent Date2016-06-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 003192 A Petition to wind up the above-named Company, Registration Number 04008861, of ,Unit 15 Grosvenor Way, London, E5 9ND, presented on 9 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 July 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 July 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYVALUE ESTATES LTDEvent Date2014-09-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYVALUE ESTATES LTDEvent Date2014-03-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYVALUE ESTATES LTDEvent Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyCITYVALUE ESTATES LTDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYVALUE ESTATES LTD 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 CITYVALUE ESTATES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1