Company NameCity Kiosks Limited
DirectorRahim Amin Mohamed Mitha
Company StatusActive
Company Number01825534
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)
Previous NameSkymill Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Rahim Amin Mohamed Mitha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(19 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 - 47
Leadenhall Market
London
EC3V 1LT
Secretary NameMr Rahim Amin Mohamed Mitha
StatusCurrent
Appointed14 August 2015(31 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address46 - 47
Leadenhall Market
London
EC3V 1LT
Director NameMr Mehboob Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleCompany Director
Correspondence Address102 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameMr Azim Haji Mitha
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 12 months after company formation)
Appointment Duration13 years (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantal Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameMr Amin Mohamed Haji Mitha
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 12 months after company formation)
Appointment Duration28 years (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 - 47
Leadenhall Market
London
EC3V 1LT
Secretary NameMrs Shabanu Amin Mohamed Haji Mitha
NationalityBritish
StatusResigned
Appointed13 June 1991(6 years, 12 months after company formation)
Appointment Duration24 years, 2 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 - 47
Leadenhall Market
London
EC3V 1LT
Director NameMrs Shabanu Amin Mohamed Haji Mitha
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(31 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 - 47
Leadenhall Market
London
EC3V 1LT

Location

Registered Address46 - 47
Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

75 at £1Amin Mohamed Haji Mitha
75.00%
Ordinary
25 at £1Rahim Amin Mohamed Mitha
25.00%
Ordinary

Financials

Year2014
Net Worth£126,578
Cash£70,658
Current Liabilities£177,722

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

1 September 2011Delivered on: 12 September 2011
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the interest earning deposit account being £8,400 see image for full details.
Outstanding
24 November 2006Delivered on: 29 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 September 2006Delivered on: 15 September 2006
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the interest earning deposit account in which the landlord shall place the initial deposit of £16,450 and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding
25 October 2005Delivered on: 8 November 2005
Persons entitled: London Eastern Railway Limited

Classification: Rent deposit deed
Secured details: £9,840.63 due or to become due from the company to.
Particulars: Money in rent deposit account being £9,840.63.
Outstanding
26 November 2004Delivered on: 4 December 2004
Persons entitled: Qhere Limited

Classification: A rent dpeoist deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account.
Outstanding
12 August 2003Delivered on: 19 August 2003
Persons entitled: Railway Pension Nominees Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the company's interest in the interest-earning account to be opened by the landlord, the initial deposit of £45,000 plus vat (the deposit account).
Outstanding
12 August 2003Delivered on: 2 September 2003
Persons entitled: Railway Pension Nominees Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the interest in the interes-earning deposit account and in which the landlord shall place the initial deposit of £45,000 plus vat.
Outstanding
28 August 1997Delivered on: 8 September 1997
Satisfied on: 18 January 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 1991Delivered on: 15 April 1991
Satisfied on: 18 January 2007
Persons entitled: Habibsons Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 June 2019Cessation of Amin Mohamed Haji Mitha as a person with significant control on 6 March 2019 (1 page)
27 June 2019Termination of appointment of Amin Mohamed Haji Mitha as a director on 20 June 2019 (1 page)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Shabanu Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Shabanu Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Rahim Amin Mohamed Mitha as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Amin Mohamed Haji Mitha as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Rahim Amin Mohamed Mitha as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Appointment of Mr Rahim Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (2 pages)
8 September 2015Appointment of Mrs Shabanu Amin Mohamed Haji Mitha as a director on 14 August 2015 (2 pages)
8 September 2015Secretary's details changed for Mr Rahim Amin Mohamed Haji Mitha on 14 August 2015 (1 page)
8 September 2015Appointment of Mrs Shabanu Amin Mohamed Haji Mitha as a director on 14 August 2015 (2 pages)
8 September 2015Appointment of Mr Rahim Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (2 pages)
8 September 2015Termination of appointment of Shabanu Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (1 page)
8 September 2015Termination of appointment of Shabanu Amin Mohamed Haji Mitha as a secretary on 14 August 2015 (1 page)
8 September 2015Secretary's details changed for Mr Rahim Amin Mohamed Haji Mitha on 14 August 2015 (1 page)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 January 2014Registered office address changed from Strand News Shop 3 Booking Hall Embankment Station Villier Street London WC2N 6NS on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Strand News Shop 3 Booking Hall Embankment Station Villier Street London WC2N 6NS on 10 January 2014 (1 page)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 June 2012Director's details changed for Mr Amin Mohamed Haji Mitha on 1 June 2012 (2 pages)
26 June 2012Secretary's details changed for Mrs Shabanu Amin Mohamed Haji Mitha on 1 June 2012 (1 page)
26 June 2012Director's details changed for Mr Rahim Amin Mitha on 1 June 2012 (2 pages)
26 June 2012Termination of appointment of Shabanu Mitha as a director (1 page)
26 June 2012Director's details changed for Mr Amin Mohamed Haji Mitha on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Amin Mohamed Haji Mitha on 1 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Rahim Amin Mitha on 1 June 2012 (2 pages)
26 June 2012Secretary's details changed for Mrs Shabanu Amin Mohamed Haji Mitha on 1 June 2012 (1 page)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Secretary's details changed for Mrs Shabanu Amin Mohamed Haji Mitha on 1 June 2012 (1 page)
26 June 2012Termination of appointment of Shabanu Mitha as a director (1 page)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Mr Rahim Amin Mitha on 1 June 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 September 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mrs Shabanu Amin Mitha on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Shabanu Amin Mitha on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Mrs Shabanu Amin Mitha on 4 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 June 2009Director's change of particulars / amin mitha / 01/06/2009 (1 page)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Director and secretary's change of particulars / shabanu mitha / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / amin mitha / 01/06/2009 (1 page)
26 June 2009Director and secretary's change of particulars / shabanu mitha / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / rahim mitha / 01/06/2009 (2 pages)
26 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 June 2009Director's change of particulars / rahim mitha / 01/06/2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / amin mitha / 02/06/2008 (2 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / amin mitha / 02/06/2008 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 July 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
26 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/06
(7 pages)
26 June 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/06
(7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
1 September 2005Accounts for a small company made up to 31 July 2003 (5 pages)
1 September 2005Accounts for a small company made up to 31 July 2003 (5 pages)
15 August 2005Return made up to 15/06/05; full list of members (7 pages)
15 August 2005Return made up to 15/06/05; full list of members (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004Return made up to 15/06/04; full list of members (8 pages)
12 July 2004Return made up to 15/06/04; full list of members (8 pages)
12 July 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (7 pages)
19 August 2003Particulars of mortgage/charge (7 pages)
19 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Return made up to 15/06/03; full list of members (7 pages)
7 August 2003Return made up to 15/06/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 June 2002Return made up to 15/06/02; full list of members (7 pages)
19 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
22 June 2001Return made up to 15/06/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 June 2000Return made up to 15/06/00; full list of members (6 pages)
13 June 2000Return made up to 15/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 June 1999Return made up to 15/06/99; full list of members (6 pages)
18 June 1999Return made up to 15/06/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 July 1998Return made up to 15/06/98; no change of members (4 pages)
3 July 1998Return made up to 15/06/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
7 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 June 1997Return made up to 15/06/97; no change of members (4 pages)
24 June 1997Return made up to 15/06/97; no change of members (4 pages)
12 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
28 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 June 1995Return made up to 15/06/95; change of members (6 pages)
29 June 1995Return made up to 15/06/95; change of members (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 April 1991Particulars of mortgage/charge (7 pages)
15 April 1991Particulars of mortgage/charge (7 pages)