Company NameCityshaks Ltd
DirectorsMiles Dobson and Tina Eberstein
Company StatusActive
Company Number03795385
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMs Tina Eberstein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameMs Tina Eberstein
NationalityBritish
StatusCurrent
Appointed24 June 1999(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameLeslie Kirsty Laing McDowall
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 06 February 2000)
RoleProduct Development-Toshiba In
Correspondence Address9 St Mary Le Park Court
Albert Bridge Road
London
SW11 4PJ
Director NameRuth Gaynor King
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(5 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 February 2000)
RoleProperty Manager-Cityshanks Lt
Correspondence Address2 Hill Farm Cottage
Wennington
Huntingdon
Cambridgeshire
PE17 2LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cityshaks Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

14 November 2000Delivered on: 28 November 2000
Persons entitled: Hsbc 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.
Outstanding
26 September 2000Delivered on: 19 October 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 88 abbey road stratford newham london E15.
Outstanding
26 June 2000Delivered on: 19 October 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over 88 abbey road stratford newham london E15 and a floating chargee over the company's assets.
Outstanding
26 July 2000Delivered on: 28 July 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over: 90 abbey road, stratford, london E15 3LZ.
Outstanding
26 July 2000Delivered on: 28 July 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge on the company's assets.
Outstanding
3 July 2000Delivered on: 24 July 2000
Satisfied on: 26 January 2007
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge on the companys assets.
Fully Satisfied
3 July 2000Delivered on: 20 July 2000
Satisfied on: 26 January 2007
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 holmwood road brixton hill london SW2 3RP and a floating charge on the company assets.
Fully Satisfied

Filing History

3 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Tina Eberstein as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Miles Dobson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Tina Eberstein as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Miles Dobson as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 July 2013Registered office address changed from Wesley House, Bull Hill Leatherhead Surrey KT22 7AH on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Wesley House, Bull Hill Leatherhead Surrey KT22 7AH on 22 July 2013 (1 page)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Director's details changed for Tina Eberstein on 19 October 2011 (2 pages)
28 October 2011Secretary's details changed for Tina Eberstein on 19 October 2011 (1 page)
28 October 2011Director's details changed for Tina Eberstein on 19 October 2011 (2 pages)
28 October 2011Secretary's details changed for Tina Eberstein on 19 October 2011 (1 page)
17 October 2011Director's details changed for Miles Dobson on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Miles Dobson on 6 October 2011 (2 pages)
17 October 2011Director's details changed for Miles Dobson on 6 October 2011 (2 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
25 June 2009Return made up to 24/06/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 24/06/07; full list of members (2 pages)
29 June 2007Return made up to 24/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Registered office changed on 07/11/06 from: st alban tower 35 wood street london EC2V 7AF (1 page)
7 November 2006Registered office changed on 07/11/06 from: st alban tower 35 wood street london EC2V 7AF (1 page)
20 July 2006Return made up to 24/06/06; full list of members (2 pages)
20 July 2006Return made up to 24/06/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 24/06/05; full list of members (2 pages)
15 July 2005Return made up to 24/06/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 August 2003Return made up to 24/06/03; full list of members (7 pages)
15 August 2003Return made up to 24/06/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
14 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (5 pages)
19 October 2000Particulars of mortgage/charge (5 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
20 July 2000Particulars of mortgage/charge (4 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
29 June 2000Return made up to 24/06/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
1 October 1999Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: st albans tower 35 wood street london EC2V 7AF (1 page)
18 August 1999Registered office changed on 18/08/99 from: st albans tower 35 wood street london EC2V 7AF (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
24 June 1999Incorporation (12 pages)
24 June 1999Incorporation (12 pages)