Teddington
Middlesex
TW11 8RZ
Director Name | Ms Tina Eberstein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Secretary Name | Ms Tina Eberstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(same day as company formation) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Leslie Kirsty Laing McDowall |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 06 February 2000) |
Role | Product Development-Toshiba In |
Correspondence Address | 9 St Mary Le Park Court Albert Bridge Road London SW11 4PJ |
Director Name | Ruth Gaynor King |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 February 2000) |
Role | Property Manager-Cityshanks Lt |
Correspondence Address | 2 Hill Farm Cottage Wennington Huntingdon Cambridgeshire PE17 2LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cityshaks Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
14 November 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
3 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Tina Eberstein as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Miles Dobson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Tina Eberstein as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Miles Dobson as a person with significant control on 6 April 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 July 2013 | Registered office address changed from Wesley House, Bull Hill Leatherhead Surrey KT22 7AH on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Wesley House, Bull Hill Leatherhead Surrey KT22 7AH on 22 July 2013 (1 page) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Director's details changed for Tina Eberstein on 19 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Tina Eberstein on 19 October 2011 (1 page) |
28 October 2011 | Director's details changed for Tina Eberstein on 19 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Tina Eberstein on 19 October 2011 (1 page) |
17 October 2011 | Director's details changed for Miles Dobson on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Miles Dobson on 6 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Miles Dobson on 6 October 2011 (2 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: st alban tower 35 wood street london EC2V 7AF (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: st alban tower 35 wood street london EC2V 7AF (1 page) |
20 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 24/06/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
14 March 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
24 July 2000 | Particulars of mortgage/charge (4 pages) |
24 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
1 October 1999 | Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 October 1999 | Ad 09/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: st albans tower 35 wood street london EC2V 7AF (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: st albans tower 35 wood street london EC2V 7AF (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |
24 June 1999 | Incorporation (12 pages) |