Company NameCitysound Limited
DirectorAndrew John Smith
Company StatusActive
Company Number05951460
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew John Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleGlazing Technician
Country of ResidenceEngland
Correspondence Address135a Chingford Road
Chester Mews
London
E17 4PN
Director NameDerrick John Smith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleGlazing Technician
Country of ResidenceEngland
Correspondence Address18 Ayr Way
Rise Park
Romford
Essex
RM1 4UB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRachel Theresa Smith
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Ayr Way
Rise Park
Romford
Essex
RM1 4UB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Andrew Smith
25.00%
Ordinary
25 at £1Derrick John Smith
25.00%
Ordinary
25 at £1Rachel Theresa Smith
25.00%
Ordinary
25 at £1Tatsiana Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£164,688
Cash£26,709
Current Liabilities£156,595

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

20 November 2013Delivered on: 21 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 367 chingford road, london.
Outstanding
16 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 April 2018Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 April 2018 (1 page)
11 October 2017Director's details changed for Mr Andrew John Smith on 29 September 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Change of details for Mr Andrew John Smith as a person with significant control on 29 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Andrew John Smith on 29 September 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Change of details for Mr Andrew John Smith as a person with significant control on 29 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 November 2013Registration of charge 059514600002 (12 pages)
21 November 2013Registration of charge 059514600002 (12 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
25 June 2013Registration of charge 059514600001 (17 pages)
25 June 2013Registration of charge 059514600001 (17 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Andrew Smith on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Derrick John Smith on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Andrew Smith on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Derrick John Smith on 29 September 2010 (2 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 August 2009Return made up to 29/09/08; full list of members (4 pages)
6 August 2009Return made up to 29/09/08; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Ad 01/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2009Ad 01/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Return made up to 29/09/07; full list of members (8 pages)
17 December 2007Return made up to 29/09/07; full list of members (8 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Incorporation (14 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Incorporation (14 pages)
29 September 2006Director resigned (1 page)