CITIFINANCIAL MORTGAGE CORPORATION

Register to unlock more data on OkredoRegister

CITIFINANCIAL MORTGAGE CORPORATION

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01533025

Incorporation date

08/12/1980

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1985)
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon07/12/2020
Liquidators' statement of receipts and payments to 2020-09-28
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-28
dot icon30/10/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon06/11/2017
Declaration of solvency
dot icon19/10/2017
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 2017-10-19
dot icon16/10/2017
Appointment of a voluntary liquidator
dot icon16/10/2017
Resolutions
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon19/07/2017
Cessation of Avco Trust as a person with significant control on 2017-03-01
dot icon19/07/2017
Notification of Citibank Investments Limited as a person with significant control on 2017-03-01
dot icon01/02/2017
Resolutions
dot icon21/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon06/06/2014
Miscellaneous
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon07/06/2012
Secretary's details changed for Simon James Cumming on 2012-05-29
dot icon07/06/2012
Director's details changed for Simon James Cumming on 2012-05-29
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/09/2010
Director's details changed for Jill Denise Robson on 2010-09-14
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/09/2009
Return made up to 28/08/09; full list of members
dot icon23/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/11/2008
Appointment terminated director and secretary associates capital LIMITED
dot icon05/11/2008
Secretary appointed simon james cumming logged form
dot icon05/11/2008
Appointment terminated director citifinancial LIMITED
dot icon04/11/2008
Director appointed jill denise robson
dot icon04/11/2008
Director and secretary appointed simon james cumming
dot icon09/09/2008
Director and secretary's change of particulars / associates capital LIMITED / 11/01/2008
dot icon09/09/2008
Return made up to 28/08/08; full list of members
dot icon09/09/2008
Director's change of particulars / citifinancial LIMITED / 11/01/2008
dot icon07/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 28/08/07; full list of members
dot icon14/01/2008
Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/10/2006
Return made up to 28/08/06; full list of members
dot icon22/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/09/2005
Return made up to 28/08/05; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/09/2004
Return made up to 28/08/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 28/08/03; full list of members
dot icon04/06/2003
Secretary's particulars changed;director's particulars changed
dot icon11/04/2003
Certificate of change of name
dot icon24/01/2003
Director's particulars changed
dot icon24/01/2003
Secretary's particulars changed;director's particulars changed
dot icon08/01/2003
Registered office changed on 08/01/03 from: associates house 87 castle street reading berkshire RG1 7DX
dot icon11/09/2002
Return made up to 28/08/02; full list of members
dot icon03/05/2002
Miscellaneous
dot icon08/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/08/2001
Return made up to 28/08/01; full list of members
dot icon13/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/09/2000
Return made up to 28/08/00; full list of members
dot icon03/05/2000
Miscellaneous
dot icon20/04/2000
Certificate of re-registration from Limited to Unlimited
dot icon20/04/2000
Re-registration of Memorandum and Articles
dot icon20/04/2000
Declaration of assent for reregistration to UNLTD
dot icon20/04/2000
Members' assent for rereg from LTD to UNLTD
dot icon20/04/2000
Application for reregistration from LTD to UNLTD
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon16/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 28/08/99; no change of members
dot icon09/05/1999
Registered office changed on 09/05/99 from: associates house 15 bath road slough berkshire SL1 3US
dot icon04/09/1998
Return made up to 28/08/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon04/09/1997
Return made up to 28/08/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Registered office changed on 25/06/97 from: associates house po box 200 windsor berkshire SL4 1SW
dot icon02/12/1996
Director resigned
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Return made up to 28/08/96; no change of members
dot icon16/01/1996
Director resigned
dot icon18/10/1995
New director appointed
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Return made up to 28/08/95; full list of members
dot icon03/08/1995
Director resigned
dot icon19/07/1995
Director's particulars changed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Return made up to 28/08/94; no change of members
dot icon25/05/1994
Director resigned;new director appointed
dot icon18/10/1993
Director resigned;new director appointed
dot icon03/10/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
Return made up to 28/08/93; full list of members
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Return made up to 28/08/92; no change of members
dot icon04/12/1991
Director resigned
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 28/08/91; no change of members
dot icon13/09/1991
Accounting reference date extended from 31/10 to 31/12
dot icon25/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Memorandum and Articles of Association
dot icon21/01/1991
Director resigned
dot icon13/12/1990
Full accounts made up to 1989-10-31
dot icon04/09/1990
Return made up to 28/08/90; full list of members
dot icon01/02/1990
New director appointed
dot icon10/11/1989
Return made up to 15/08/89; full list of members
dot icon25/09/1989
Full accounts made up to 1988-10-31
dot icon30/01/1989
Resolutions
dot icon13/01/1989
Wd 20/12/88 ad 31/10/88--------- £ si 14000000@1=14000000 £ ic 4700000/18700000
dot icon13/01/1989
£ nc 10000000/20000000
dot icon23/11/1988
New director appointed
dot icon27/07/1988
Accounting reference date shortened from 30/11 to 31/10
dot icon23/06/1988
Accounts made up to 1987-11-30
dot icon23/06/1988
Return made up to 17/06/88; full list of members
dot icon24/05/1988
Director resigned
dot icon14/04/1988
Certificate of change of name
dot icon14/04/1988
Certificate of change of name
dot icon08/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1988
Registered office changed on 08/02/88 from: 4 park place london SW1
dot icon08/02/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon14/12/1987
Director resigned
dot icon11/12/1987
Declaration of satisfaction of mortgage/charge
dot icon02/12/1987
Resolutions
dot icon02/12/1987
Resolutions
dot icon02/12/1987
£ nc 5000000/10000000
dot icon25/11/1987
Director resigned
dot icon25/11/1987
Director resigned
dot icon30/10/1987
Director resigned
dot icon30/10/1987
Secretary resigned;new secretary appointed
dot icon16/10/1987
Wd 12/10/87 ad 30/09/87--------- £ si 2300000@1=2300000 £ ic 2400000/4700000
dot icon22/08/1987
Declaration of mortgage charge released/ceased
dot icon22/08/1987
Declaration of mortgage charge released/ceased
dot icon14/08/1987
Secretary resigned;new secretary appointed
dot icon02/08/1987
Declaration of mortgage charge released/ceased
dot icon14/04/1987
New director appointed
dot icon20/03/1987
Full accounts made up to 1986-12-31
dot icon20/03/1987
Return made up to 24/02/87; full list of members
dot icon18/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Declaration of mortgage charge released/ceased
dot icon18/12/1986
New director appointed
dot icon24/10/1986
Director resigned
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon21/08/1986
Return made up to 11/03/86; full list of members
dot icon18/07/1986
Director resigned;new director appointed
dot icon18/07/1986
New director appointed
dot icon28/04/1986
Secretary resigned;new secretary appointed
dot icon12/02/1985
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
28/08/2018
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Michael John
Director
05/11/1997 - 07/04/2000
16
Cumming, Simon James
Director
31/10/2008 - Present
39
Campbell, John
Director
25/04/1994 - 05/11/1997
5
Robson, Jill Denise
Director
31/10/2008 - Present
24
Williams, Terence Ivan
Director
07/09/1995 - 07/04/2000
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIFINANCIAL MORTGAGE CORPORATION

CITIFINANCIAL MORTGAGE CORPORATION is an(a) Liquidation company incorporated on 08/12/1980 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIFINANCIAL MORTGAGE CORPORATION?

toggle

CITIFINANCIAL MORTGAGE CORPORATION is currently Liquidation. It was registered on 08/12/1980 .

Where is CITIFINANCIAL MORTGAGE CORPORATION located?

toggle

CITIFINANCIAL MORTGAGE CORPORATION is registered at 55 Baker Street, London W1U 7EU.

What does CITIFINANCIAL MORTGAGE CORPORATION do?

toggle

CITIFINANCIAL MORTGAGE CORPORATION operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITIFINANCIAL MORTGAGE CORPORATION?

toggle

The latest filing was on 25/11/2025: Liquidators' statement of receipts and payments to 2025-09-28.