CITYFAME LIMITED

Register to unlock more data on OkredoRegister

CITYFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02392875

Incorporation date

06/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon07/01/2026
Satisfaction of charge 30 in full
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon11/05/2023
Change of details for Mr Shimshon Torn-Hibler as a person with significant control on 2023-01-01
dot icon11/05/2023
Notification of Liora Torn-Hibler as a person with significant control on 2023-01-01
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Registration of charge 023928750031, created on 2022-08-04
dot icon21/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon10/01/2022
Director's details changed for Shimshon Tom-Hibler on 2021-12-01
dot icon06/01/2022
Director's details changed for Mrs Leora Torn-Hibler on 2021-11-23
dot icon06/01/2022
Secretary's details changed for Leora Torn-Hibler on 2021-11-23
dot icon06/01/2022
Director's details changed for Shimshon Tom-Hibler on 2021-11-24
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon09/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon17/08/2018
Micro company accounts made up to 2018-03-31
dot icon18/01/2018
Cessation of Leora Torn-Hibler as a person with significant control on 2016-04-06
dot icon17/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 843 Finchley Road London NW11 8NA on 2014-11-26
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/12/2013
Director's details changed for Mr Shimpson Torn Hibler on 2009-10-01
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/12/2010
Appointment of Mrs Leora Torn-Hibler as a director
dot icon30/11/2010
Accounts for a small company made up to 2010-03-31
dot icon29/07/2010
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 2010-07-29
dot icon06/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/09/2009
Accounts for a small company made up to 2009-03-31
dot icon19/01/2009
Return made up to 01/12/08; full list of members
dot icon12/01/2009
Appointment terminated secretary david seal
dot icon12/01/2009
Secretary appointed leora torn-hibler
dot icon25/06/2008
Accounts for a small company made up to 2008-03-31
dot icon28/02/2008
Return made up to 01/12/07; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-03-31
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Registered office changed on 14/08/07 from: ground floor 116 fortune green road west hampstead london NW6 1DH
dot icon18/07/2007
Accounts for a small company made up to 2006-03-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon11/01/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon18/12/2006
Director's particulars changed
dot icon24/08/2006
Registered office changed on 24/08/06 from: 49 watford way hendon london NW4 3JH
dot icon29/04/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 01/12/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 01/12/04; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 01/12/03; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 01/12/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon24/01/2002
Return made up to 01/12/01; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/04/2001
Return made up to 01/12/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 2000-03-31
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 01/12/99; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Return made up to 11/12/98; no change of members
dot icon15/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/12/1998
Registered office changed on 15/12/98 from: ambassador house 2 cavendish avenue sudbury hill harrow middx HA1 3RW
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon29/04/1998
Particulars of mortgage/charge
dot icon29/04/1998
Particulars of mortgage/charge
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Secretary resigned;director resigned
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon22/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon22/01/1998
Return made up to 11/12/97; full list of members
dot icon08/04/1997
Return made up to 11/12/96; full list of members
dot icon25/03/1997
Secretary's particulars changed;director's particulars changed
dot icon12/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon15/12/1995
Return made up to 11/12/95; no change of members
dot icon05/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/12/1994
Return made up to 11/12/94; no change of members
dot icon17/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/12/1993
Return made up to 11/12/93; full list of members
dot icon09/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon09/03/1993
Return made up to 11/12/92; no change of members
dot icon14/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon14/01/1992
Return made up to 11/12/91; no change of members
dot icon11/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Return made up to 11/12/90; full list of members
dot icon29/09/1989
Registered office changed on 29/09/89 from: 373 cambridge heath road london E2 9RA
dot icon18/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1989
Resolutions
dot icon06/06/1989
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
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
3
3.94M
-
0.00
-
-
2022
3
4.09M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Liora Torn-Hibler
Director
18/12/2009 - Present
2
Torn-Hibler, Shimshon Mayer
Director
02/02/1998 - Present
7
Seal, David Stephen
Secretary
01/02/1998 - 19/11/2008
7
Torn-Hibler, Liora
Secretary
19/11/2008 - Present
-

Persons with Significant Control

3
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 CITYFAME LIMITED

CITYFAME LIMITED is an(a) Active company incorporated on 06/06/1989 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 CITYFAME LIMITED?

toggle

CITYFAME LIMITED is currently Active. It was registered on 06/06/1989 .

Where is CITYFAME LIMITED located?

toggle

CITYFAME LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does CITYFAME LIMITED do?

toggle

CITYFAME LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITYFAME LIMITED?

toggle

The latest filing was on 07/01/2026: Satisfaction of charge 30 in full.