Company NameCityshaks Residential Ltd
DirectorsMiles Dobson and Tina Eberstein
Company StatusActive
Company Number03931527
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Railway Road
Stonehaus
Teddington
Middlesex
TW11 8RZ
Director NameMs Tina Eberstein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence Address87 Railway Road
Stonehaus
Teddington
Middlesex
TW11 8RZ
Secretary NameMs Tina Eberstein
NationalityBritish
StatusCurrent
Appointed23 February 2000(same day as company formation)
RoleAuditor
Country of ResidenceEngland
Correspondence Address87 Railway Road
Stonehaus
Teddington
Middlesex
TW11 8RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address87 Railway Road
Stonehaus
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

71 at £1Mad Trust
58.68%
Ordinary
50 at £1Teso Trust
41.32%
Ordinary

Financials

Year2014
Net Worth£2,032,714
Cash£44,592
Current Liabilities£103,291

Accounts

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

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

4 May 2001Delivered on: 23 August 2008
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £52,160.000 due or to become due from the company to the chargee.
Particulars: 146 markhouse road walthamstow london t/no EGL479622.
Outstanding
27 June 2003Delivered on: 4 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: The principal sum of £161,500 due or to become due from the company to the chargee.
Particulars: 12 st james road stratford E15 1RL.
Outstanding
28 July 2003Delivered on: 8 August 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £161,500.00 due or to become due from the company to the chargee.
Particulars: All that freehold property situate and known as 88 abbey road stratford E15 3LZ.
Outstanding
30 November 2000Delivered on: 5 December 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
20 April 2000Delivered on: 4 May 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or 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
13 February 2015Delivered on: 19 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as hawkhow and hawkhow cottage glenridding penrith cumbria registered at hm land registry with title number CU121097 and CU141186.
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as 107D whitton road, twickenham, middlesex TW1 1BZ.
Outstanding
28 June 2009Delivered on: 13 July 2009
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 1 rochester house tower road twickenham and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
31 May 2002Delivered on: 20 June 2009
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b, 107 whitton road, twickenham and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
20 April 2000Delivered on: 4 May 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 12 st james road stratford london E15 1RL title number EGL12954 insurance goodwill all movable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 2003Delivered on: 8 August 2003
Satisfied on: 1 October 2008
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £161,500.00 due or to become due from the company to the chargee.
Particulars: All that freehold property known as 90 abbey road, stratford E15 3LZ in the london borough of newham.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
7 September 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 February 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 121
(4 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 121
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 121
(4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 121
(4 pages)
19 February 2015Registration of charge 039315270013, created on 13 February 2015 (7 pages)
19 February 2015Registration of charge 039315270013, created on 13 February 2015 (7 pages)
16 February 2015Registration of charge 039315270012, created on 13 February 2015 (5 pages)
16 February 2015Registration of charge 039315270012, created on 13 February 2015 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Miles Dobson on 25 September 2014 (2 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 121
(4 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 121
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (19 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)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
25 February 2010Director's details changed for Miles Dobson on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Tina Eberstein on 25 February 2010 (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Tina Eberstein on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Tina Eberstein on 25 February 2010 (1 page)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Tina Eberstein on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Miles Dobson on 25 February 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 July 2009Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
13 July 2009Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages)
20 June 2009Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages)
20 June 2009Particulars of a mortgage or charge/co extend / charge no: 10 (4 pages)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 September 2008Amended accounts made up to 31 March 2007 (9 pages)
8 September 2008Amended accounts made up to 31 March 2007 (9 pages)
23 August 2008Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages)
23 August 2008Particulars of a mortgage or charge/co extend / charge no: 9 (5 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 June 2006Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF (1 page)
23 June 2006Registered office changed on 23/06/06 from: st alban tower 35 wood street london EC2V 7AF (1 page)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 23/02/05; full list of members (2 pages)
24 March 2005Return made up to 23/02/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 November 2004Director's particulars changed (1 page)
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)
22 March 2004Return made up to 23/02/04; full list of members (7 pages)
22 March 2004Return made up to 23/02/04; 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)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 23/02/03; full list of members (7 pages)
17 March 2003Return made up to 23/02/03; 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)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002£ nc 100/1000 16/12/02 (1 page)
31 December 2002£ nc 100/1000 16/12/02 (1 page)
6 March 2002Return made up to 23/02/02; full list of members (6 pages)
6 March 2002Return made up to 23/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: st albans tower 35 wood street london EC2V 7AF (1 page)
29 February 2000Registered office changed on 29/02/00 from: st albans tower 35 wood street london EC2V 7AF (1 page)
23 February 2000Incorporation (12 pages)
23 February 2000Incorporation (12 pages)