Cityzen Investments Limited LONDON


Founded in 2004, Cityzen Investments, classified under reg no. 05303135 is an active company. Currently registered at 73 Cornhill EC3V 3QQ, London the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Simon B., Warren B.. Of them, Simon B., Warren B. have been with the company the longest, being appointed on 26 November 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stacey B. who worked with the the firm until 5 December 2008.

Cityzen Investments Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05303135
Date of Incorporation Thu, 2nd Dec 2004
Industry Buying and selling of own real estate
Industry Real estate agencies
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 26 November 2021

Warren B.

Position: Director

Appointed: 26 November 2021

Jeremy B.

Position: Director

Appointed: 23 October 2015

Resigned: 23 October 2015

Jeremy M.

Position: Director

Appointed: 23 October 2015

Resigned: 23 March 2022

Stacey B.

Position: Secretary

Appointed: 03 December 2004

Resigned: 05 December 2008

Nicola B.

Position: Director

Appointed: 03 December 2004

Resigned: 07 October 2009

Simon B.

Position: Director

Appointed: 03 December 2004

Resigned: 23 October 2015

Stacey B.

Position: Director

Appointed: 03 December 2004

Resigned: 07 October 2009

Warren B.

Position: Director

Appointed: 03 December 2004

Resigned: 23 October 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2004

Resigned: 02 December 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2004

Resigned: 02 December 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Simon B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Warren B. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon B.

Notified on 6 April 2016
Ceased on 9 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Warren B.

Notified on 6 April 2016
Ceased on 9 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth161 862319 066683 201812 709672 839390 475      
Balance Sheet
Cash Bank On Hand      284 78631 0718 4296 5217 6748 454
Current Assets15 639180 343405 303418 970247 481216 762372 293267 763188 836172 344139 406111 343
Debtors10 14332 307154 202189 15194 09739 38187 507236 692180 407165 823131 732102 889
Net Assets Liabilities      514 539567 929511 930491 340438 891409 147
Other Debtors      87 507236 692180 407165 823131 732102 889
Property Plant Equipment      7 6825 7794 3483 2732 455-1
Cash Bank In Hand5 496148 036251 101229 819153 384177 381      
Intangible Fixed Assets 42 00037 20032 40027 60027 929      
Tangible Fixed Assets2 110 5241 581 4981 705 4651 924 0681 920 1941 518 493      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve9 541177 615416 750546 258406 388124 024      
Shareholder Funds161 862319 066683 201812 709672 839390 475      
Other
Accumulated Amortisation Impairment Intangible Assets      39 58745 55050 35053 95053 950 
Accumulated Depreciation Impairment Property Plant Equipment      19 22121 12422 55523 63024 4481
Bank Borrowings Overdrafts      389 571388 915388 937388 926388 924388 891
Creditors      389 571388 915388 937388 926388 924388 891
Dividends Paid On Shares      14 3638 4003 600   
Fixed Assets2 110 5241 623 4981 742 6651 956 4681 947 7941 546 422563 045774 179782 948778 273777 455774 999
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       219 00015 000   
Increase From Amortisation Charge For Year Intangible Assets       5 9634 8003 600  
Increase From Depreciation Charge For Year Property Plant Equipment       1 9031 4311 0758181
Intangible Assets      14 3638 4003 600   
Intangible Assets Gross Cost      53 95053 95053 95053 95053 950 
Investment Property      541 000760 000775 000775 000775 000775 000
Investment Property Fair Value Model      541 000760 000775 000775 000775 000 
Net Current Assets Liabilities187 32431 323273 558273 028133 468-33 563341 065225 650168 811152 885117 32390 002
Other Creditors      13 4695 90415 76015 03514 37014 151
Other Disposals Decrease In Amortisation Impairment Intangible Assets           5 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           24 448
Other Disposals Intangible Assets           53 950
Other Disposals Property Plant Equipment           26 903
Other Taxation Social Security Payable      16 38235 0024 1473 3986 2614 756
Property Plant Equipment Gross Cost      26 90326 90326 90326 90326 903 
Provisions For Liabilities Balance Sheet Subtotal       42 98550 89250 89266 96366 963
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets           -48 000
Total Assets Less Current Liabilities1 923 2001 654 8212 016 2232 229 4962 081 2621 512 859904 110999 829951 759931 158894 778865 001
Trade Creditors Trade Payables      1 3771 2071181 0261 4522 434
Creditors Due After One Year1 761 3381 335 7551 333 0221 416 7871 408 4231 122 384      
Creditors Due Within One Year202 963149 020131 745145 942114 013250 325      
Intangible Fixed Assets Additions 48 000   5 950      
Intangible Fixed Assets Aggregate Amortisation Impairment 6 00010 80015 60020 40026 021      
Intangible Fixed Assets Amortisation Charged In Period 6 0004 8004 8004 8005 621      
Intangible Fixed Assets Cost Or Valuation 48 00048 00048 00048 00053 950      
Net Assets Liability Excluding Pension Asset Liability    672 839390 475      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Revaluation Reserve152 221141 351266 351266 351266 351266 351      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions   227 1149 44625 369      
Tangible Fixed Assets Cost Or Valuation  1 710 2521 929 1581 929 6041 531 861      
Tangible Fixed Assets Depreciation  4 7875 0909 41013 368      
Tangible Fixed Assets Depreciation Charged In Period   2 6124 3203 958      
Tangible Fixed Assets Disposals   8 2089 000423 112      
Advances Credits Directors  77 816124 89640 558       
Advances Credits Made In Period Directors 11 832149 830169 12045 286       
Advances Credits Repaid In Period Directors 21 90672 014126 015129 768       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 309        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, November 2023
Free Download (11 pages)

Company search