CITRUS PX UK LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCITRUS PX UK LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC371843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is CITRUS PX UK LLP located?

    Registered Office Address
    15-19 Cavendish Place
    First Floor
    W1G 0QE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CITRUS PX UK LLP?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2019

    What are the latest filings for CITRUS PX UK LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    2 pagesLLDS01

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesLLCS01

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Apr 03, 2019

    9 pagesAA

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesLLCS01

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesLLMR04

    Member's details changed for Mr Anton David Curtis on Aug 30, 2017

    2 pagesLLCH01

    Satisfaction of charge OC3718430299 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430276 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430296 in full

    1 pagesLLMR04

    Satisfaction of charge OC3718430298 in full

    1 pagesLLMR04

    Satisfaction of charge OC3718430208 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430251 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430270 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430273 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430249 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430278 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430257 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430268 in full

    4 pagesLLMR04

    Satisfaction of charge OC3718430203 in full

    4 pagesLLMR04

    Who are the officers of CITRUS PX UK LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Stephen John
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    LLP Designated Member
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    England119179040001
    CURTIS, Anton David
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    LLP Designated Member
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England115446010012
    UNGELSON, Jeremy
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    LLP Designated Member
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    United Kingdom125304300002
    CITRUS PROPERTY LLP
    15 - 19 Cavendish Place
    W1G 0QE London
    First Floor
    England
    LLP Member
    15 - 19 Cavendish Place
    W1G 0QE London
    First Floor
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC337558
    166247320001
    MATTHEWS, Philip Adrian Hamilton
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    LLP Designated Member
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    England53399130002
    SOBEL, Joshua
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    LLP Designated Member
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England166247310001
    SOBEL, Joshua
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    LLP Designated Member
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    England
    England166247310001

    Who are the persons with significant control of CITRUS PX UK LLP?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anton David Curtis
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    Apr 06, 2016
    Cavendish Place
    First Floor
    W1G 0QE London
    15-19
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the LLP.

    Does CITRUS PX UK LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2017
    Delivered On Apr 07, 2017
    Satisfied
    Brief description
    Black rock merse way kippford dalbeattie t/no scotland KRK11705.
    Contains Negative Pledge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2017Registration of a charge (LLMR01)
    • Aug 08, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Mar 10, 2017
    Delivered On Mar 21, 2017
    Satisfied
    Brief description
    6 thorntree close, heathfield, TN21 0YE (land registry title no: ESX298237).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 2017Registration of a charge (LLMR01)
    • Jul 26, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Mar 10, 2017
    Delivered On Mar 15, 2017
    Satisfied
    Brief description
    5 long looms, great barrow, chester, CH3 7LJ (land registry title no: CH326644).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 15, 2017Registration of a charge (LLMR01)
    • Jul 26, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Mar 17, 2017
    Satisfied
    Brief description
    Florida house, 13 priorygate court, castle cary, somerset, BA7 7HT (land registry title no: WS6765).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2017Registration of a charge (LLMR01)
    • Jul 18, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Mar 13, 2017
    Satisfied
    Brief description
    61 virgins lane, battle, east sussex, TN33 0JH (land registry title no: ESX43905).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2017Registration of a charge (LLMR01)
    • Jun 02, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Mar 07, 2017
    Satisfied
    Brief description
    70 hatch ride, crowborough, berkshire, RG45 6LB (land registry title no: BK56930).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 2017Registration of a charge (LLMR01)
    • Jul 18, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 24, 2017
    Delivered On Mar 01, 2017
    Satisfied
    Brief description
    34 oaktree court, addlestone park, addlestone, surrey, KT15 1SY (land registry title no: SY791353).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 2017Registration of a charge (LLMR01)
    • Jul 18, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 17, 2017
    Delivered On Feb 27, 2017
    Satisfied
    Brief description
    26 quantock way, quantock road, bridgwater, somerset, TA6 7JZ (land registry title no: ST151034).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2017Registration of a charge (LLMR01)
    • Jun 01, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 17, 2017
    Delivered On Feb 27, 2017
    Satisfied
    Brief description
    4A bramble road, convey island, essex, SS8 7EB (land registry title no: ES598974).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2017Registration of a charge (LLMR01)
    • Jul 18, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Feb 07, 2017
    Delivered On Feb 14, 2017
    Satisfied
    Brief description
    17 monks way, crick, northamptonshire, NN6 7XB (land registry title no: NN145006).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2017Registration of a charge (LLMR01)
    • May 30, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jan 27, 2017
    Delivered On Feb 14, 2017
    Satisfied
    Brief description
    25 fairfield way, stevenage, hertfordshire, SG1 6BG (land registry title no: HD389941).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 2017Registration of a charge (LLMR01)
    • Apr 18, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Jan 27, 2017
    Delivered On Jan 31, 2017
    Satisfied
    Brief description
    7 regents park road, southampton, hampshire, SP15 8PH (land registry title no: HP267228).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 31, 2017Registration of a charge (LLMR01)
    • Apr 27, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Dec 22, 2016
    Delivered On Jan 06, 2017
    Satisfied
    Brief description
    37 minsmere road and garage, keynsham, bristol, BS31 1PY (land registry title no: AV79193).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 2017Registration of a charge (LLMR01)
    • Apr 26, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Dec 22, 2016
    Delivered On Jan 05, 2017
    Satisfied
    Brief description
    137A kempshott lane, basingstoke, hampshire, RG22 5LE (land registry title no: HP675587).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 2017Registration of a charge (LLMR01)
    • May 10, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Dec 20, 2016
    Delivered On Jan 04, 2017
    Satisfied
    Brief description
    66 elmfield crescent, exmouth, devon, EX8 3BW (land registry title no: DN192309).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 2017Registration of a charge (LLMR01)
    • May 10, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Nov 30, 2016
    Delivered On Dec 05, 2016
    Satisfied
    Brief description
    19 dallam drive, sandside, milnthorpe, cumbria, LA7 7LL (land registry title no: CU100947).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2016Registration of a charge (LLMR01)
    • May 10, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Nov 25, 2016
    Delivered On Dec 01, 2016
    Satisfied
    Brief description
    14 upper brighton road, surbiton, surrey, KT6 6LS (land registry title no: SGL278894).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 2016Registration of a charge (LLMR01)
    • May 10, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Nov 10, 2016
    Delivered On Nov 12, 2016
    Satisfied
    Brief description
    61 hutchison drive scone t/no PTH36921.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 12, 2016Registration of a charge (LLMR01)
    • Jan 17, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Nov 09, 2016
    Delivered On Nov 15, 2016
    Satisfied
    Brief description
    14 montgomerie drive stewarton.
    Contains Negative Pledge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 2016Registration of a charge (LLMR01)
    • Jul 25, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Nov 04, 2016
    Delivered On Nov 07, 2016
    Satisfied
    Brief description
    46 boston gardens, brentford, middlesex, TW8 9LW (land registry title no: MX409125).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 2016Registration of a charge (LLMR01)
    • May 10, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 10, 2016
    Satisfied
    Brief description
    52 kelswick drive, nelson, lancashire, BB9 2SZ (land registry title no: LA770659).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 10, 2016Registration of a charge (LLMR01)
    • May 10, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Oct 24, 2016
    Delivered On Oct 27, 2016
    Satisfied
    Brief description
    14 burnmouth place bearsden glasgow title number DMB58967.
    Contains Negative Pledge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 2016Registration of a charge (LLMR01)
    • Jul 25, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Oct 14, 2016
    Delivered On Oct 19, 2016
    Satisfied
    Brief description
    128 hales road, cheltenham, GL52 6TA (this property is not registered at the land registry).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2016Registration of a charge (LLMR01)
    • Apr 05, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Sep 12, 2016
    Delivered On Sep 21, 2016
    Satisfied
    Brief description
    18 larches way, crawley down, west sussex, RH10 4UH (land registry title no: WSX8931).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 2016Registration of a charge (LLMR01)
    • Jun 01, 2017Satisfaction of a charge (LLMR04)
    A registered charge
    Created On Sep 08, 2016
    Delivered On Sep 13, 2016
    Satisfied
    Brief description
    Subjects known as 1 c south inch court perth t/no PTH424.
    Contains Negative Pledge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2016Registration of a charge (LLMR01)
    • Jul 25, 2017Satisfaction of a charge (LLMR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0