Company NameCitymode Limited
DirectorsWassim Kamal Hamade and Hussam Mohamad Eljamal
Company StatusActive
Company Number03489249
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Wassim Kamal Hamade
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Cumberland House Scrubs Lane
London
NW10 6RF
Director NameMr Hussam Mohamad Eljamal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Cumberland House 80 Scrubs Lane
London
NW10 6RF
Director NameAthanasis Solomou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 day after company formation)
Appointment Duration21 years, 4 months (resigned 01 June 2019)
RoleHotelier
Correspondence Address63 Eton Grove
Kingsbury
London
NW9 9LE
Director NameMr Solomon Solomou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 day after company formation)
Appointment Duration22 years, 10 months (resigned 04 November 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence Address104 Sussex Gardens
Paddington
London
W2 1UD
Secretary NameSolomon Solomou
NationalityBritish
StatusResigned
Appointed07 January 1998(1 day after company formation)
Appointment Duration22 years, 10 months (resigned 04 November 2020)
RoleBank Clerk
Correspondence Address104 Sussex Gardens
Paddington
London
W2 1UD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 409 Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Athanasis Solomou
50.00%
Ordinary
1 at £1Solomon Solomou
50.00%
Ordinary

Financials

Year2014
Net Worth£111,721
Cash£25,327
Current Liabilities£52,314

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Change of details for Mr Hussam Mohamad El Jamal as a person with significant control on 26 January 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 January 2021Director's details changed for Mr Hussam Mohamad El Jamal on 27 January 2021 (2 pages)
21 January 2021Confirmation statement made on 5 November 2020 with updates (4 pages)
21 January 2021Registered office address changed from 409 Cumberland House 80 Scrubs Lane London NW10 6RF England to Suite 409 Cumberland House 80 Scrubs Lane London NW10 6RF on 21 January 2021 (1 page)
5 November 2020Notification of Hussam Mohamad El Jamal as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Appointment of Mr Wassim Kamal Hamade as a director on 4 November 2020 (2 pages)
5 November 2020Appointment of Mr Hussam Mohamad El Jamal as a director on 4 November 2020 (2 pages)
5 November 2020Notification of Wassim Kamal Hamade as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 409 Cumberland House 80 Scrubs Lane London NW10 6RF on 5 November 2020 (1 page)
4 November 2020Termination of appointment of Solomon Solomou as a director on 4 November 2020 (1 page)
4 November 2020Cessation of Solomon Solomou as a person with significant control on 4 November 2020 (1 page)
4 November 2020Termination of appointment of Solomon Solomou as a secretary on 4 November 2020 (1 page)
4 November 2020Cessation of Andrea Solomou as a person with significant control on 4 November 2020 (1 page)
1 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
20 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
17 July 2019Change of details for Mrs Andrea Solomou as a person with significant control on 7 June 2019 (2 pages)
17 July 2019Cessation of Athanasis Solomou as a person with significant control on 1 June 2019 (1 page)
17 July 2019Termination of appointment of Athanasis Solomou as a director on 1 June 2019 (1 page)
17 July 2019Notification of Andrea Solomou as a person with significant control on 1 June 2019 (2 pages)
2 July 2019Change of details for Mr Solomon Solomou as a person with significant control on 7 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Solomon Solomou on 7 June 2019 (2 pages)
7 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 April 2017Director's details changed for Mr Solomon Solomou on 10 February 2017 (2 pages)
7 April 2017Director's details changed for Mr Solomon Solomou on 10 February 2017 (2 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Director's details changed for Solomon Solomou on 7 September 2015 (2 pages)
9 November 2015Director's details changed for Solomon Solomou on 7 September 2015 (2 pages)
9 November 2015Director's details changed for Solomon Solomou on 7 September 2015 (2 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 January 2010Secretary's details changed for Solomon Solomou on 1 December 2009 (1 page)
2 January 2010Secretary's details changed for Solomon Solomou on 1 December 2009 (1 page)
2 January 2010Secretary's details changed for Solomon Solomou on 1 December 2009 (1 page)
11 December 2009Director's details changed for Solomon Solomou on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Solomon Solomou on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Solomon Solomou on 1 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 January 2009Return made up to 06/01/09; full list of members (4 pages)
15 January 2009Return made up to 06/01/09; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / solomon solomou / 13/10/2008 (1 page)
27 October 2008Director and secretary's change of particulars / solomon solomou / 13/10/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Return made up to 06/01/08; no change of members (7 pages)
28 January 2008Return made up to 06/01/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Return made up to 06/01/07; full list of members (7 pages)
24 January 2007Return made up to 06/01/07; full list of members (7 pages)
27 April 2006Return made up to 06/01/06; full list of members (7 pages)
27 April 2006Return made up to 06/01/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 January 2004Return made up to 06/01/04; full list of members (7 pages)
26 January 2004Return made up to 06/01/04; full list of members (7 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 January 2003Return made up to 06/01/03; full list of members (7 pages)
29 January 2003Return made up to 06/01/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 January 2002Return made up to 06/01/02; full list of members (6 pages)
17 January 2002Return made up to 06/01/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 February 2001Return made up to 06/01/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 February 2001Return made up to 06/01/01; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 2 spencer avenue london N13 4TX (1 page)
13 July 2000Registered office changed on 13/07/00 from: 2 spencer avenue london N13 4TX (1 page)
7 February 2000Return made up to 06/01/00; full list of members (6 pages)
7 February 2000Return made up to 06/01/00; full list of members (6 pages)
5 November 1999Registered office changed on 05/11/99 from: 4 manor drive mill hill london NW7 3NE (1 page)
5 November 1999Registered office changed on 05/11/99 from: 4 manor drive mill hill london NW7 3NE (1 page)
5 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 1999Return made up to 06/01/99; full list of members (6 pages)
3 March 1999Return made up to 06/01/99; full list of members (6 pages)
8 September 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
8 September 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 January 1998Registered office changed on 23/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 January 1998Registered office changed on 23/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (17 pages)
6 January 1998Incorporation (17 pages)