CITYBRIM LIMITED

Register to unlock more data on OkredoRegister

CITYBRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669991

Incorporation date

06/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amen Lodge, Warwick Lane, London, City Of London EC4M 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1982)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of James Edward Harrabin as a secretary on 2024-12-06
dot icon14/10/2025
Termination of appointment of Deborah Doris Lilly Carter as a director on 2024-12-22
dot icon14/10/2025
Termination of appointment of James Edward Harrabin as a director on 2024-12-06
dot icon14/10/2025
Appointment of Mr Edorta Larizgoitia as a secretary on 2025-03-18
dot icon18/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Anthony Neville Williams as a secretary on 2024-09-01
dot icon02/09/2024
Appointment of Mr James Edward Harrabin as a secretary on 2024-09-01
dot icon28/08/2024
Director's details changed for Mr James Edward Harrabin on 2024-08-01
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon11/04/2024
Termination of appointment of Ian Millar as a director on 2024-04-04
dot icon13/03/2024
Appointment of Mr Juan Jose Galiano Lorenzo as a director on 2024-02-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon28/07/2023
Change of details for Mr Motasim Daoud Abdellatif Ibrahim as a person with significant control on 2023-07-24
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Change of details for Mr Motasim Daoud Abdellatif Ibrahim Latif as a person with significant control on 2022-07-20
dot icon05/05/2022
Appointment of Ms Deborah Doris Lilly Carter as a director on 2022-05-04
dot icon03/03/2022
Secretary's details changed for Mr Anthony Neville Williams on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr Michel Dominique Guignard on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr Omer Jamal on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr Ian Millar on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr Anthony Neville Williams on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr Motasim Daoud Abdellatif Ibrahim on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr David Fulton Gilmour on 2022-02-15
dot icon02/03/2022
Appointment of Mr James Edward Harrabin as a director on 2022-02-15
dot icon02/03/2022
Appointment of Mr Edorta Larizgoitia as a director on 2022-02-15
dot icon21/01/2022
Termination of appointment of David Timothy Edward Williams as a director on 2022-01-17
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/10/2021
Appointment of Mr Anthony Neville Williams as a secretary on 2021-10-13
dot icon13/10/2021
Appointment of Mr Omer Jamal as a director on 2021-10-13
dot icon13/10/2021
Termination of appointment of David Timothy Edward Williams as a secretary on 2021-10-13
dot icon13/10/2021
Appointment of Mr Ian Millar as a director on 2021-10-13
dot icon28/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Appointment of Mr Michel Dominique Guignard as a director on 2021-05-07
dot icon19/05/2021
Appointment of Mr Mohammed Aazim Ihsan as a director on 2021-05-06
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon23/06/2020
Termination of appointment of Ian Millar as a director on 2020-06-23
dot icon22/05/2020
Termination of appointment of Michel Dominique Guignard as a director on 2020-05-22
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/09/2019
Notification of Motasim Daoud Abdellatif Ibrahim Latif as a person with significant control on 2019-09-18
dot icon15/08/2019
Appointment of Mr David Timothy Edward Williams as a secretary on 2019-07-10
dot icon14/08/2019
Termination of appointment of Ian Millar as a secretary on 2019-07-09
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/11/2018
Cessation of Anthony Neville Williams as a person with significant control on 2018-11-29
dot icon19/05/2018
Termination of appointment of Deborah Doris Lilly Carter as a director on 2018-05-19
dot icon22/12/2017
Termination of appointment of Juan Jose Galliano Lorenzo as a director on 2017-11-14
dot icon05/12/2017
Memorandum and Articles of Association
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Statement of company's objects
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Termination of appointment of Anthony Neville Williams as a secretary on 2016-11-24
dot icon28/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/11/2016
Appointment of Mr Ian Millar as a secretary on 2016-11-24
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Director's details changed for Mr David Fultom Gilmour on 2016-05-16
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Director's details changed for Mr Motasim Latif on 2015-07-06
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/04/2014
Appointment of Mr Juan Jose Galliano Lorenzo as a director
dot icon07/04/2014
Termination of appointment of Timothy Arnold as a director
dot icon05/03/2014
Appointment of Miss Deborah Doris Lilly Carter as a director
dot icon24/02/2014
Appointment of Mr David Timothy Edward Williams as a director
dot icon24/02/2014
Appointment of Mr David Fultom Gilmour as a director
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/11/2009
Director's details changed for Michel Dominique Guignard on 2009-11-30
dot icon30/11/2009
Director's details changed for Timothy George Arnold on 2009-11-30
dot icon30/11/2009
Director's details changed for Motasim Latif on 2009-11-30
dot icon30/11/2009
Director's details changed for Ian Millar on 2009-11-30
dot icon11/07/2009
Appointment terminated director david gilmour
dot icon01/12/2008
Return made up to 15/11/08; full list of members
dot icon26/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/12/2007
Return made up to 15/11/07; change of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon31/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/08/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon06/11/2006
Director resigned
dot icon02/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/12/2005
Director resigned
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Return made up to 15/11/05; full list of members
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon29/11/2004
Return made up to 15/11/04; full list of members
dot icon13/09/2004
Full accounts made up to 2004-03-31
dot icon22/04/2004
New secretary appointed
dot icon22/04/2004
Secretary resigned
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 15/11/03; full list of members
dot icon09/10/2003
Full accounts made up to 2002-03-31
dot icon01/05/2003
Registered office changed on 01/05/03 from: 38 station road cambridge CB1 2JH
dot icon11/12/2002
Return made up to 15/11/02; full list of members
dot icon01/02/2002
Return made up to 15/11/01; full list of members
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 15/11/00; full list of members
dot icon15/02/2001
New secretary appointed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Secretary resigned
dot icon16/08/2000
New director appointed
dot icon21/02/2000
Full accounts made up to 1999-03-31
dot icon15/11/1999
Return made up to 15/11/99; full list of members
dot icon25/02/1999
Secretary resigned
dot icon01/12/1998
Registered office changed on 01/12/98 from: 38 station road cambridge CB1 2JH
dot icon25/11/1998
Return made up to 15/11/98; no change of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 15/11/97; full list of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon13/01/1997
New director appointed
dot icon05/12/1996
Return made up to 15/11/96; no change of members
dot icon02/12/1996
Director resigned
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon02/09/1996
New secretary appointed
dot icon29/05/1996
Registered office changed on 29/05/96 from: amen lodge, warwick lane, london. EC4M 7BY
dot icon28/03/1996
Secretary resigned
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon01/12/1995
Return made up to 15/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-03-31
dot icon08/12/1994
Return made up to 15/11/94; full list of members
dot icon15/12/1993
Return made up to 15/11/93; no change of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon24/11/1992
Return made up to 15/11/92; no change of members
dot icon08/11/1992
Full accounts made up to 1992-03-31
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 15/11/91; full list of members
dot icon23/08/1991
New director appointed
dot icon06/06/1991
Return made up to 22/01/91; no change of members
dot icon03/06/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon31/01/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Registered office changed on 31/01/90 from: mount pleasant house huntingdon road cambridge CB3 obl
dot icon31/01/1990
Return made up to 15/11/89; no change of members
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Director resigned;new director appointed
dot icon14/03/1989
Accounting reference date shortened from 30/04 to 31/03
dot icon08/02/1989
Return made up to 07/12/88; full list of members
dot icon29/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Registered office changed on 08/12/88 from: c/o high-point services group king edward house PLC new street birmingham B2 4QJ
dot icon27/07/1988
Registered office changed on 27/07/88 from: king edward house new street b'ham
dot icon27/07/1988
New director appointed
dot icon08/07/1988
Secretary resigned
dot icon08/07/1988
Director resigned
dot icon28/04/1988
Registered office changed on 28/04/88 from: fison street princes street ipswich IP1 1QH
dot icon26/04/1988
Secretary resigned;director resigned
dot icon22/12/1987
Accounts made up to 1987-03-31
dot icon24/08/1987
Director resigned;new director appointed
dot icon23/05/1987
Full accounts made up to 1986-03-31
dot icon23/05/1987
Return made up to 11/03/87; full list of members
dot icon30/12/1986
Secretary's particulars changed;director's particulars changed
dot icon28/05/1986
Full accounts made up to 1985-03-31
dot icon28/05/1986
Return made up to 09/04/86; full list of members
dot icon06/10/1982
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
138.19K
-
0.00
32.14K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibrahim, Motasim Daoud Abdellatif
Director
01/08/2007 - Present
1
Williams, Anthony Neville
Director
21/06/2000 - Present
17
Guignard, Michel Dominique
Director
07/05/2021 - Present
2
Gilmour, David Fulton
Director
24/02/2014 - Present
80
Millar, Ian
Director
13/10/2021 - 04/04/2024
1

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 CITYBRIM LIMITED

CITYBRIM LIMITED is an(a) Active company incorporated on 06/10/1982 with the registered office located at Amen Lodge, Warwick Lane, London, City Of London EC4M 7BY. There are currently 9 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 CITYBRIM LIMITED?

toggle

CITYBRIM LIMITED is currently Active. It was registered on 06/10/1982 .

Where is CITYBRIM LIMITED located?

toggle

CITYBRIM LIMITED is registered at Amen Lodge, Warwick Lane, London, City Of London EC4M 7BY.

What does CITYBRIM LIMITED do?

toggle

CITYBRIM 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 CITYBRIM LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.