London
WC2H 9JQ
Director Name | Ms Elizabeth Salter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Secretary Name | Ms Elizabeth Salter |
---|---|
Status | Current |
Appointed | 01 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Hany Nabil Mustapha |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Close Worcester Park Surrey KT4 7PJ |
Website | www.citykeyholding.com |
---|---|
Email address | [email protected] |
Telephone | 01674 634667 |
Telephone region | Montrose |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
150 at £1 | Elizabeth Brown 30.00% Ordinary |
---|---|
100 at £1 | Elizabeth Brown 20.00% Ordinary A |
100 at £1 | Elizabeth Brown 20.00% Ordinary B |
100 at £1 | Geoffrey Davis 20.00% Ordinary C |
50 at £1 | Geoffrey Davis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,353 |
Cash | £9,474 |
Current Liabilities | £56,225 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 March 2019 | Director's details changed for Ms Elizabeth Brown on 1 March 2019 (2 pages) |
1 March 2019 | Change of details for Ms Elizabeth Brown as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Secretary's details changed for Ms Elizabeth Brown on 1 March 2019 (1 page) |
1 November 2018 | Director's details changed for Ms Elizabeth Brown on 24 October 2018 (2 pages) |
1 November 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
1 November 2018 | Secretary's details changed for Ms Elizabeth Brown on 24 October 2018 (1 page) |
26 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 July 2017 | Notification of Elizabeth Brown as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Elizabeth Brown as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Ms Elizabeth Brown on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Geoffrey Davies as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 July 2017 | Director's details changed for Ms Elizabeth Brown on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Geoffrey Davies as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Registered office address changed from 2 Manor Close Worcester Park Surrey KT4 7PJ to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 2 Manor Close Worcester Park Surrey KT4 7PJ to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 1 June 2017 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Ms Elizabeth Brown on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Ms Elizabeth Brown on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Ms Elizabeth Brown on 1 May 2015 (2 pages) |
19 May 2015 | Amended total exemption full accounts made up to 30 June 2013 (12 pages) |
19 May 2015 | Amended total exemption full accounts made up to 30 June 2014 (11 pages) |
19 May 2015 | Amended total exemption full accounts made up to 30 June 2014 (11 pages) |
19 May 2015 | Amended total exemption full accounts made up to 30 June 2013 (12 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
18 June 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
21 December 2012 | Appointment of Ms Elizabeth Brown as a secretary (1 page) |
21 December 2012 | Appointment of Ms Elizabeth Brown as a secretary (1 page) |
21 December 2012 | Appointment of Ms Elizabeth Brown as a director (2 pages) |
21 December 2012 | Appointment of Ms Elizabeth Brown as a director (2 pages) |
21 December 2012 | Termination of appointment of Hany Mustapha as a director (1 page) |
21 December 2012 | Termination of appointment of Hany Mustapha as a director (1 page) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|