Company NameCitywide (Holdings) Limited
Company StatusActive
Company Number01847869
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Brian Keller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Secretary NameMr Jeffrey Brian Keller
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr John David Keller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(28 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(28 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr Kelvin James Jarvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 3 months after company formation)
Appointment Duration31 years, 11 months (resigned 19 November 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA

Contact

Websitecitywideproperties.co.uk
Telephone07 854686212
Telephone regionMobile

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

14.9k at £1Jarvis Keller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£63,204

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
31 July 2020Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2020 (1 page)
18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
27 August 2019Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Devonshire House 60 Goswell Road London EC1M 7AD on 27 August 2019 (1 page)
18 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
23 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 July 2017Notification of Jarvis Keller Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Jarvis Keller Holdings Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 14,925
(7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 14,925
(7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 June 2015Director's details changed for Kelvin James Jarvis on 14 June 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (1 page)
17 June 2015Director's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (2 pages)
17 June 2015Director's details changed for Kelvin James Jarvis on 14 June 2015 (2 pages)
17 June 2015Director's details changed for Mr John David Keller on 14 June 2015 (2 pages)
17 June 2015Director's details changed for Mr John David Keller on 14 June 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 14,925
(7 pages)
17 June 2015Director's details changed for Mr Michael David Barrett on 14 June 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 14,925
(7 pages)
17 June 2015Director's details changed for Mr Michael David Barrett on 14 June 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (1 page)
17 June 2015Director's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 14,925
(7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 14,925
(7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 June 2013Appointment of Mr. Michael David Barrett as a director (2 pages)
20 June 2013Appointment of Mr. Michael David Barrett as a director (2 pages)
20 June 2013Appointment of Mr. John David Keller as a director (2 pages)
20 June 2013Appointment of Mr. John David Keller as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 July 2012Registered office address changed from King & King Roxbourghe House 273-287 Regent Street London W1B 2HA on 24 July 2012 (1 page)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Registered office address changed from King & King Roxbourghe House 273-287 Regent Street London W1B 2HA on 24 July 2012 (1 page)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
17 June 2009Return made up to 14/06/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 July 2008Return made up to 14/06/08; no change of members (7 pages)
4 July 2008Return made up to 14/06/08; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 July 2007Return made up to 14/06/07; no change of members (7 pages)
2 July 2007Return made up to 14/06/07; no change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
3 July 2006Return made up to 14/06/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 June 2005Return made up to 17/06/05; full list of members (7 pages)
29 June 2005Return made up to 17/06/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
26 July 2004Return made up to 08/07/04; full list of members (7 pages)
26 July 2004Return made up to 08/07/04; full list of members (7 pages)
16 September 2003Return made up to 28/07/03; full list of members (7 pages)
16 September 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
6 August 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
5 September 2002Return made up to 16/08/02; full list of members (7 pages)
5 September 2002Return made up to 16/08/02; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
20 August 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
30 May 2001Full accounts made up to 30 November 2000 (11 pages)
30 May 2001Full accounts made up to 30 November 2000 (11 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
12 June 2000Full accounts made up to 30 November 1999 (11 pages)
12 June 2000Full accounts made up to 30 November 1999 (11 pages)
30 September 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/09/99
(6 pages)
30 September 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 30/09/99
(6 pages)
15 June 1999Full accounts made up to 30 November 1998 (11 pages)
15 June 1999Full accounts made up to 30 November 1998 (11 pages)
6 October 1998Return made up to 29/09/98; no change of members (6 pages)
6 October 1998Return made up to 29/09/98; no change of members (6 pages)
30 June 1998Full accounts made up to 30 November 1997 (12 pages)
30 June 1998Full accounts made up to 30 November 1997 (12 pages)
24 October 1997Return made up to 08/10/97; full list of members (6 pages)
24 October 1997Return made up to 08/10/97; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
29 November 1996Full accounts made up to 30 November 1995 (11 pages)
29 November 1996Full accounts made up to 30 November 1995 (11 pages)
22 November 1996Return made up to 17/10/96; full list of members (6 pages)
22 November 1996Return made up to 17/10/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (11 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (11 pages)