Company NameCity Inn Express Limited
DirectorsMussadiq Hussain and Yasser Mussadiq
Company StatusActive
Company Number05347991
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameYasser Mussadiq
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address472 Grove Green Road
London
E11 1SL
Director NameMr Mussadiq Hussain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Grove Green Road
London
E11 1SL
Director NameMr Yasser Mussadiq
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Grove Green Road
London
E11 1SL
Director NameMr Mussadiq Hussain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address472 Grove Green Road
London
E11 1SL
Director NameMrs Rohila Qaisar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Hoe Street
Walthamstow
E17 9BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address309 Hoe Street
Walthamstow
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Anila Mussadiq
8.00%
Ordinary
8 at £1Nabila Mussadiq
8.00%
Ordinary
8 at £1Nadia Mussadiq
8.00%
Ordinary
8 at £1Rohila Mussadiq
8.00%
Ordinary
8 at £1Thoead Mussadiq
8.00%
Ordinary
20 at £1Kalsoom Mussadiq
20.00%
Ordinary
20 at £1Mr Mussadiq Hussain
20.00%
Ordinary
20 at £1Mr Yasser Mussadiq
20.00%
Ordinary

Financials

Year2014
Net Worth£635,998
Cash£344,751
Current Liabilities£129,888

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
30 October 2014Appointment of Mr Mussadiq Hussain as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Mr Mussadiq Hussain as a director on 27 October 2014 (2 pages)
30 October 2014Termination of appointment of Rohila Qaisar as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Rohila Qaisar as a director on 28 October 2014 (1 page)
30 October 2014Appointment of Mr Yasser Mussadiq as a director on 27 October 2014 (2 pages)
30 October 2014Appointment of Mr Yasser Mussadiq as a director on 27 October 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Termination of appointment of Mussadiq Hussain as a director (1 page)
17 July 2012Appointment of Mrs Rohila Qaisar as a director (2 pages)
17 July 2012Termination of appointment of Mussadiq Hussain as a director (1 page)
17 July 2012Appointment of Mrs Rohila Qaisar as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 May 2011Registered office address changed from 472 Grove Green Road London E11 1SL on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 472 Grove Green Road London E11 1SL on 13 May 2011 (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 April 2009Return made up to 31/01/09; full list of members (5 pages)
23 April 2009Return made up to 31/01/09; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 February 2008Return made up to 31/01/08; full list of members (6 pages)
15 February 2008Return made up to 31/01/08; full list of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 March 2007Return made up to 31/01/07; full list of members (6 pages)
3 March 2007Return made up to 31/01/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 March 2006Return made up to 31/01/06; full list of members (6 pages)
27 March 2006Return made up to 31/01/06; full list of members (6 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New director appointed (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New director appointed (1 page)
31 January 2005Incorporation (15 pages)
31 January 2005Incorporation (15 pages)