Company NameCity Keyholding Ltd
DirectorsGeoffrey Davies and Elizabeth Salter
Company StatusActive
Company Number07678611
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameGeoffrey Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMs Elizabeth Salter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Secretary NameMs Elizabeth Salter
StatusCurrent
Appointed01 November 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Hany Nabil Mustapha
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Close
Worcester Park
Surrey
KT4 7PJ

Contact

Websitewww.citykeyholding.com
Email address[email protected]
Telephone01674 634667
Telephone regionMontrose

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

150 at £1Elizabeth Brown
30.00%
Ordinary
100 at £1Elizabeth Brown
20.00%
Ordinary A
100 at £1Elizabeth Brown
20.00%
Ordinary B
100 at £1Geoffrey Davis
20.00%
Ordinary C
50 at £1Geoffrey Davis
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,353
Cash£9,474
Current Liabilities£56,225

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 March 2019Director's details changed for Ms Elizabeth Brown on 1 March 2019 (2 pages)
1 March 2019Change of details for Ms Elizabeth Brown as a person with significant control on 1 March 2019 (2 pages)
1 March 2019Secretary's details changed for Ms Elizabeth Brown on 1 March 2019 (1 page)
1 November 2018Director's details changed for Ms Elizabeth Brown on 24 October 2018 (2 pages)
1 November 2018Registered 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 2018Secretary's details changed for Ms Elizabeth Brown on 24 October 2018 (1 page)
26 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 July 2017Notification of Elizabeth Brown as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Elizabeth Brown as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Ms Elizabeth Brown on 6 July 2017 (2 pages)
6 July 2017Notification of Geoffrey Davies as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
6 July 2017Director's details changed for Ms Elizabeth Brown on 6 July 2017 (2 pages)
6 July 2017Notification of Geoffrey Davies as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
(7 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
(7 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(5 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(5 pages)
22 June 2015Director's details changed for Ms Elizabeth Brown on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Ms Elizabeth Brown on 1 May 2015 (2 pages)
22 June 2015Director's details changed for Ms Elizabeth Brown on 1 May 2015 (2 pages)
19 May 2015Amended total exemption full accounts made up to 30 June 2013 (12 pages)
19 May 2015Amended total exemption full accounts made up to 30 June 2014 (11 pages)
19 May 2015Amended total exemption full accounts made up to 30 June 2014 (11 pages)
19 May 2015Amended total exemption full accounts made up to 30 June 2013 (12 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
(6 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
(6 pages)
17 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 June 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
18 June 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
21 December 2012Appointment of Ms Elizabeth Brown as a secretary (1 page)
21 December 2012Appointment of Ms Elizabeth Brown as a secretary (1 page)
21 December 2012Appointment of Ms Elizabeth Brown as a director (2 pages)
21 December 2012Appointment of Ms Elizabeth Brown as a director (2 pages)
21 December 2012Termination of appointment of Hany Mustapha as a director (1 page)
21 December 2012Termination of appointment of Hany Mustapha as a director (1 page)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)