CITYBAY LIMITED

Register to unlock more data on OkredoRegister

CITYBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233655

Incorporation date

05/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TLCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon26/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon28/07/2025
Information not on the register An MR04 - Statement of satisfaction of a charge was removed on 28/07/2025 as it is no longer considered to form part of the register.
dot icon24/06/2025
Micro company accounts made up to 2024-08-31
dot icon05/06/2025
Satisfaction of charge 1 in full
dot icon05/06/2025
Satisfaction of charge 2 in full
dot icon05/06/2025
Satisfaction of charge 3 in full
dot icon05/06/2025
Satisfaction of charge 032336550025 in full
dot icon05/06/2025
Satisfaction of charge 032336550026 in full
dot icon05/06/2025
Satisfaction of charge 032336550028 in full
dot icon25/05/2025
Previous accounting period shortened from 2024-08-25 to 2024-08-24
dot icon05/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon25/08/2024
Micro company accounts made up to 2023-08-31
dot icon26/05/2024
Previous accounting period shortened from 2023-08-26 to 2023-08-25
dot icon31/01/2024
Change of details for Mr Jeremiah Harouni as a person with significant control on 2023-02-17
dot icon31/01/2024
Director's details changed for Mr David Samuel Harouni on 2023-02-17
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-08-31
dot icon27/05/2023
Previous accounting period shortened from 2022-08-27 to 2022-08-26
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Resolutions
dot icon09/12/2022
Registration of charge 032336550028, created on 2022-12-05
dot icon09/12/2022
Registration of charge 032336550029, created on 2022-12-05
dot icon24/11/2022
Satisfaction of charge 032336550022 in full
dot icon24/11/2022
Satisfaction of charge 032336550023 in full
dot icon24/11/2022
Satisfaction of charge 032336550027 in full
dot icon28/07/2022
Registration of charge 032336550027, created on 2022-07-11
dot icon03/07/2022
Micro company accounts made up to 2021-08-31
dot icon28/05/2022
Previous accounting period shortened from 2021-08-28 to 2021-08-27
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon01/06/2021
Micro company accounts made up to 2020-08-31
dot icon28/05/2021
Previous accounting period shortened from 2020-08-29 to 2020-08-28
dot icon31/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon17/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon31/08/2018
Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2018-08-31
dot icon18/05/2018
Registration of charge 032336550025, created on 2018-05-14
dot icon18/05/2018
Registration of charge 032336550026, created on 2018-05-14
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon11/05/2018
Satisfaction of charge 032336550024 in full
dot icon05/04/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/01/2017
Registration of charge 032336550024, created on 2017-01-19
dot icon22/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Registration of charge 032336550022, created on 2016-03-24
dot icon29/03/2016
Registration of charge 032336550023, created on 2016-03-24
dot icon29/02/2016
Satisfaction of charge 032336550021 in full
dot icon29/02/2016
Satisfaction of charge 032336550019 in full
dot icon29/02/2016
Satisfaction of charge 032336550020 in full
dot icon27/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2015
Termination of appointment of Regency Registrars Limited as a secretary on 2015-01-01
dot icon26/11/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2014
Current accounting period shortened from 2013-08-30 to 2013-08-29
dot icon05/07/2014
Registration of charge 032336550020, created on 2014-07-01
dot icon05/07/2014
Registration of charge 032336550021, created on 2014-07-01
dot icon12/06/2014
Appointment of Mr David Samuel Harouni as a director
dot icon12/06/2014
Termination of appointment of Jeremiah Harouni as a director
dot icon30/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon16/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon15/08/2013
Registration of charge 032336550019
dot icon10/08/2013
Satisfaction of charge 10 in full
dot icon10/08/2013
Satisfaction of charge 11 in full
dot icon10/08/2013
Satisfaction of charge 18 in full
dot icon10/08/2013
Satisfaction of charge 13 in full
dot icon10/08/2013
Satisfaction of charge 12 in full
dot icon10/08/2013
Satisfaction of charge 15 in full
dot icon10/08/2013
Satisfaction of charge 14 in full
dot icon10/08/2013
Satisfaction of charge 16 in full
dot icon10/08/2013
Satisfaction of charge 17 in full
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon16/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 17
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/10/2010
Appointment of Mr Jeremiah Harouni as a director
dot icon04/10/2010
Termination of appointment of Ester Nassiv as a director
dot icon12/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Regency Registrars Limited on 2009-10-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 05/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / ester nassiv / 09/09/2004
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/09/2008
Return made up to 05/08/08; full list of members
dot icon18/09/2008
Director's change of particulars / ester nassiv / 09/09/2004
dot icon02/01/2008
Return made up to 05/08/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/03/2007
Particulars of mortgage/charge
dot icon05/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/09/2006
Return made up to 05/08/06; full list of members
dot icon03/03/2006
Particulars of mortgage/charge
dot icon16/12/2005
Return made up to 05/08/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon29/09/2004
Return made up to 05/08/04; full list of members
dot icon23/09/2004
Particulars of mortgage/charge
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/08/2003
Return made up to 05/08/03; full list of members
dot icon01/08/2003
Particulars of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA
dot icon09/09/2002
Return made up to 05/08/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/08/2001
Return made up to 05/08/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon14/03/2001
Return made up to 05/08/00; full list of members
dot icon28/10/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon10/05/2000
Accounts for a small company made up to 1999-08-31
dot icon19/04/2000
Return made up to 05/08/99; no change of members
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon23/09/1998
Return made up to 05/08/98; no change of members
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
Accounts for a small company made up to 1997-08-31
dot icon10/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon16/01/1998
Return made up to 05/08/97; full list of members
dot icon24/10/1997
Director's particulars changed
dot icon15/10/1996
Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB
dot icon15/10/1996
New director appointed
dot icon15/10/1996
New secretary appointed
dot icon15/10/1996
Secretary resigned
dot icon15/10/1996
Director resigned
dot icon05/08/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
24/08/2025
dot iconNext due on
24/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.15M
-
0.00
-
-
2022
1
1.23M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harouni, Jeremiah
Director
22/09/2010 - 30/05/2014
87
REGENCY REGISTRARS LIMITED
Corporate Secretary
05/08/1996 - 01/01/2015
51
Nassiv, Ester Louise
Director
05/08/1996 - 22/09/2010
50
Harouni, David Samuel
Director
30/05/2014 - Present
136
ACCESS REGISTRARS LIMITED
Nominee Secretary
05/08/1996 - 05/08/1996
2023

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYBAY LIMITED

CITYBAY LIMITED is an(a) Active company incorporated on 05/08/1996 with the registered office located at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYBAY LIMITED?

toggle

CITYBAY LIMITED is currently Active. It was registered on 05/08/1996 .

Where is CITYBAY LIMITED located?

toggle

CITYBAY LIMITED is registered at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire EN6 1TL.

What does CITYBAY LIMITED do?

toggle

CITYBAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITYBAY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-30 with no updates.