East Horsley
KT24 5BN
Director Name | Faisal Syed Husain |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 October 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Keith John Maitland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | United States |
Correspondence Address | 276 Soundview Avenue White Plains New York Ny 10606 United States |
Director Name | Chris Michael Allison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | United States |
Correspondence Address | 1032 Spyglass Lane Marvin Nc 28173 |
Secretary Name | Keith John Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 276 Soundview Avenue White Plains New York Ny 10606 United States |
Director Name | Christian Gustav Winson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 October 2020) |
Role | Company Director |
Correspondence Address | 70 Ridgway Place Wimbledon London SW19 4SW |
Director Name | David Sewell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 October 2020) |
Role | Consultant |
Correspondence Address | 3 Keildon Road London SW11 1XH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | citihub.com |
---|---|
Telephone | 0800 0281901 |
Telephone region | Freephone |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
68.6k at £0.01 | Paul Chew 6.42% Ordinary B |
---|---|
500k at £0.01 | Mr Keith John Maitland 46.79% Ordinary |
250k at £0.01 | Charlotte Katherine Allison 23.39% Ordinary |
250k at £0.01 | Chris Michael Allison 23.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,659,401 |
Gross Profit | £3,268,725 |
Net Worth | £2,184,941 |
Cash | £886,283 |
Current Liabilities | £4,195,433 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
14 April 2011 | Delivered on: 20 April 2011 Persons entitled: Cwe Spvc Limited Classification: Rent deposit deed Secured details: £44,550 due or to become due from the company to the chargee. Particulars: By way of first fixed charge the rent deposit monies see image for full details. Outstanding |
---|---|
11 February 2010 | Delivered on: 16 February 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2021 | Change of share class name or designation (2 pages) |
---|---|
17 December 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
17 December 2020 | Memorandum and Articles of Association (33 pages) |
17 December 2020 | Resolutions
|
10 December 2020 | Cessation of Keith John Maitland as a person with significant control on 24 October 2020 (1 page) |
10 December 2020 | Notification of Faisal Syed Husain as a person with significant control on 24 October 2020 (2 pages) |
8 December 2020 | Appointment of Faisal Syed Husain as a director on 24 October 2020 (2 pages) |
8 December 2020 | Termination of appointment of David Sewell as a director on 24 October 2020 (1 page) |
8 December 2020 | Termination of appointment of Keith John Maitland as a director on 24 October 2020 (1 page) |
8 December 2020 | Termination of appointment of Keith John Maitland as a secretary on 24 October 2020 (1 page) |
8 December 2020 | Termination of appointment of Christian Gustav Winson as a director on 24 October 2020 (1 page) |
20 October 2020 | Director's details changed for Christian Gustav Winson on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Chris Michael Allison on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Christian Gustav Winson on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Chris Michael Allison on 20 October 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 August 2020 | Satisfaction of charge 2 in full (1 page) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
3 September 2019 | Confirmation statement made on 27 August 2019 with updates (7 pages) |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
7 May 2019 | Resolutions
|
2 May 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Second filing of Confirmation Statement dated 27/08/2018 (13 pages) |
20 September 2018 | 27/08/18 Statement of Capital gbp 18039.06
|
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
9 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
5 July 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
20 April 2017 | Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages) |
20 April 2017 | Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages) |
20 April 2017 | Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages) |
20 April 2017 | Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
23 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 November 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
21 October 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Director's details changed for Chris Michael Allison on 1 August 2012 (2 pages) |
2 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Richard Hamstead on 1 July 2012 (2 pages) |
2 October 2013 | Director's details changed for Richard Hamstead on 1 July 2012 (2 pages) |
2 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Richard Hamstead on 1 July 2012 (2 pages) |
2 October 2013 | Director's details changed for Chris Michael Allison on 1 August 2012 (2 pages) |
2 October 2013 | Director's details changed for Chris Michael Allison on 1 August 2012 (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Purchase of own shares. (3 pages) |
15 June 2012 | Cancellation of shares. Statement of capital on 15 June 2012
|
15 June 2012 | Cancellation of shares. Statement of capital on 15 June 2012
|
15 June 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
29 May 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
29 May 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
15 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
6 October 2008 | Director's change of particulars / chris allison / 27/08/2008 (1 page) |
6 October 2008 | Director's change of particulars / richard hamstead / 27/08/2008 (1 page) |
6 October 2008 | Director's change of particulars / richard hamstead / 27/08/2008 (1 page) |
6 October 2008 | Director's change of particulars / chris allison / 27/08/2008 (1 page) |
10 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
28 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2004 | Return made up to 27/08/04; full list of members (8 pages) |
12 October 2004 | Return made up to 27/08/04; full list of members (8 pages) |
13 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
13 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (6 pages) |
23 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
23 April 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
28 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
28 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 June 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | Nc inc already adjusted 26/03/02 (1 page) |
1 May 2002 | S-div 26/03/02 (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Ad 26/03/02--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
1 May 2002 | Particulars of contract relating to shares (3 pages) |
1 May 2002 | Ad 26/03/02--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
1 May 2002 | S-div 26/03/02 (1 page) |
1 May 2002 | Nc inc already adjusted 26/03/02 (1 page) |
1 May 2002 | Particulars of contract relating to shares (3 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
13 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
19 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
19 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
24 April 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 25 harley street london W1G 9BR (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 25 harley street london W1G 9BR (1 page) |
11 September 2000 | Return made up to 27/08/00; full list of members
|
11 September 2000 | Return made up to 27/08/00; full list of members
|
10 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 July 2000 | Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page) |
10 July 2000 | Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page) |
29 September 1999 | Return made up to 27/08/99; full list of members (8 pages) |
29 September 1999 | Return made up to 27/08/99; full list of members (8 pages) |
26 October 1998 | Location of register of members (1 page) |
26 October 1998 | Location of register of members (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Incorporation (23 pages) |
27 August 1998 | Incorporation (23 pages) |