City Move Estate Ltd HARROW


Founded in 2014, City Move Estate, classified under reg no. 09149947 is a liquidation company. Currently registered at C/o Neum Insolvency, Suite 9, Amba House HA1 1BA, Harrow the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.

City Move Estate Ltd Address / Contact

Office Address C/o Neum Insolvency, Suite 9, Amba House
Office Address2 15 College Road
Town Harrow
Post code HA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149947
Date of Incorporation Mon, 28th Jul 2014
Industry Real estate agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 11th Aug 2022 (2022-08-11)
Last confirmation statement dated Wed, 28th Jul 2021

Company staff

Mohammad A.

Position: Director

Appointed: 03 March 2020

Niez M.

Position: Director

Appointed: 03 March 2020

Sulthanah K.

Position: Director

Appointed: 03 March 2020

Resigned: 03 March 2020

Abu S.

Position: Director

Appointed: 03 March 2020

Resigned: 03 March 2020

Mohammad A.

Position: Director

Appointed: 28 July 2014

Resigned: 03 March 2020

Niez M.

Position: Director

Appointed: 28 July 2014

Resigned: 03 March 2020

People with significant control

Mohammad A.

Notified on 3 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Niez M.

Notified on 3 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Mohammad A.

Notified on 30 June 2016
Ceased on 3 March 2020
Nature of control: 25-50% shares

Abu S.

Notified on 3 March 2020
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sulthanah K.

Notified on 3 March 2020
Ceased on 3 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Niez M.

Notified on 30 June 2016
Ceased on 3 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand32 83916 76516 78623 2195 7414 012
Current Assets36 18948 37426 79627 22952 23711 362
Debtors3 35031 60910 0104 01046 4967 350
Net Assets Liabilities6 04320 66712 74718 14923 197-72 687
Other Debtors3 3503 3503 3503 3503 3503 350
Property Plant Equipment2 4851 86410 5557 9715 3842 799
Cash Bank In Hand32 839     
Intangible Fixed Assets600     
Net Assets Liabilities Including Pension Asset Liability6 043     
Tangible Fixed Assets2 485     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve5 043     
Other
Accumulated Depreciation Impairment Property Plant Equipment6211 2422 3744 9587 54510 130
Additions Other Than Through Business Combinations Property Plant Equipment  9 823   
Average Number Employees During Period   696
Bank Borrowings     50 000
Bank Overdrafts     1 000
Corporation Tax Payable7953 823    
Creditors33 23130 19125 20517 65135 02437 448
Fixed Assets3 0852 46411 1558 5715 9843 399
Increase From Depreciation Charge For Year Property Plant Equipment 6211 1322 5842 5872 585
Intangible Assets600600600600600600
Intangible Assets Gross Cost600600600600600600
Net Current Assets Liabilities2 95818 1831 5919 57817 213-26 086
Other Creditors17 70714 48410 81478013 3428 799
Other Taxation Social Security Payable976854    
Property Plant Equipment Gross Cost3 1063 10612 92912 92912 92912 929
Taxation Social Security Payable 4 6578981 3074 2386 466
Total Assets Less Current Liabilities    23 197-22 687
Trade Creditors Trade Payables13 75311 03013 49315 56417 44421 183
Trade Debtors Trade Receivables 28 2596 66066043 1464 000
Capital Employed6 043     
Creditors Due Within One Year33 231     
Intangible Fixed Assets Additions600     
Intangible Fixed Assets Cost Or Valuation600     
Par Value Share1     
Share Capital Allotted Called Up Paid1 000     
Tangible Fixed Assets Additions3 106     
Tangible Fixed Assets Cost Or Valuation3 106     
Tangible Fixed Assets Depreciation621     
Tangible Fixed Assets Depreciation Charged In Period621     
Value Shares Allotted Increase Decrease During Period1 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2022/02/04. New Address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. Previous address: Suite 9 Amba House 15 College Road Harrow HA1 1BA England
filed on: 4th, February 2022
Free Download (1 page)

Company search