CITYWISE LIMITED

Register to unlock more data on OkredoRegister

CITYWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03830093

Incorporation date

23/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon16/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon08/07/2024
Appointment of Mr Natan Hofman as a director on 2024-07-01
dot icon28/03/2024
Director's details changed for Mrs Nicha Weiss on 2024-03-28
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/09/2022
Memorandum and Articles of Association
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Change of share class name or designation
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon06/07/2022
Resolutions
dot icon05/07/2022
Sub-division of shares on 2022-06-16
dot icon25/01/2022
Appointment of Mrs Hannah Zelda Weiss as a director on 2022-01-25
dot icon25/01/2022
Appointment of Mr Shulem Zvi Englander as a director on 2022-01-25
dot icon25/01/2022
Appointment of Mrs Nicha Weiss as a secretary on 2022-01-25
dot icon25/01/2022
Appointment of Mrs Nicha Weiss as a director on 2022-01-25
dot icon25/01/2022
Appointment of Pinkus Naftali Englander as a director on 2022-01-25
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/11/2021
Previous accounting period shortened from 2021-03-31 to 2020-11-30
dot icon18/11/2021
Previous accounting period extended from 2020-11-23 to 2021-03-31
dot icon20/08/2021
Previous accounting period shortened from 2020-11-24 to 2020-11-23
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/11/2020
Termination of appointment of Sarah Englander as a secretary on 2020-09-23
dot icon10/11/2020
Termination of appointment of Sarah Englander as a director on 2020-09-23
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/08/2018
Previous accounting period shortened from 2017-11-25 to 2017-11-24
dot icon18/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/08/2017
Group of companies' accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon21/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon11/08/2016
Previous accounting period shortened from 2015-11-26 to 2015-11-25
dot icon27/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/12/2015
Group of companies' accounts made up to 2014-11-30
dot icon13/11/2015
Previous accounting period shortened from 2014-11-27 to 2014-11-26
dot icon26/08/2015
Previous accounting period shortened from 2014-11-28 to 2014-11-27
dot icon21/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon09/12/2014
Group of companies' accounts made up to 2013-11-30
dot icon24/11/2014
Previous accounting period shortened from 2013-11-29 to 2013-11-28
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon21/07/2014
Registration of charge 038300930010, created on 2014-07-16
dot icon21/07/2014
Registration of charge 038300930009, created on 2014-07-16
dot icon12/03/2014
Previous accounting period shortened from 2013-12-26 to 2013-11-30
dot icon10/03/2014
Group of companies' accounts made up to 2012-12-31
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon17/12/2013
Previous accounting period shortened from 2012-12-27 to 2012-12-26
dot icon23/09/2013
Previous accounting period shortened from 2012-12-28 to 2012-12-27
dot icon24/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/09/2012
Previous accounting period shortened from 2011-12-29 to 2011-12-28
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon14/08/2012
Group of companies' accounts made up to 2010-12-31
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/12/2011
Previous accounting period shortened from 2010-12-30 to 2010-12-29
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon23/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon22/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/06/2010
Duplicate mortgage certificatecharge no:8
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/01/2010
Full accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 23/08/09; full list of members
dot icon09/05/2009
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 23/08/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 23/08/07; full list of members
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Resolutions
dot icon04/07/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2005
Return made up to 23/08/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 23/08/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Memorandum and Articles of Association
dot icon12/09/2003
Resolutions
dot icon01/09/2003
Return made up to 23/08/03; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon29/08/2002
Return made up to 23/08/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
Return made up to 23/08/01; full list of members
dot icon29/08/2000
Return made up to 23/08/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon27/01/2000
Ad 23/12/99--------- £ si 22@1=22 £ ic 2/24
dot icon16/11/1999
Accounting reference date extended from 31/03/00 to 31/12/00
dot icon21/10/1999
Particulars of mortgage/charge
dot icon21/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
New director appointed
dot icon02/09/1999
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon02/09/1999
Registered office changed on 02/09/99 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
Director resigned
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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
Englander, Shulem Zvi
Director
25/01/2022 - Present
60
Englander, Eliasz
Director
26/08/1999 - Present
116
Englander, Sarah
Director
26/08/1999 - 23/09/2020
56
Weiss, Nicha
Director
25/01/2022 - Present
40
QA REGISTRARS LIMITED
Nominee Secretary
23/08/1999 - 26/08/1999
9026

Persons with Significant Control

1
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 CITYWISE LIMITED

CITYWISE LIMITED is an(a) Active company incorporated on 23/08/1999 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 7 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 CITYWISE LIMITED?

toggle

CITYWISE LIMITED is currently Active. It was registered on 23/08/1999 .

Where is CITYWISE LIMITED located?

toggle

CITYWISE LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CITYWISE LIMITED do?

toggle

CITYWISE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITYWISE LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-03-31.