Company NameCity Sky Investments Ltd
DirectorTheodoros Pitsillides
Company StatusActive
Company Number08599512
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Theodoros Pitsillides
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

90 at £1Mr Theodoros Pitsillides
100.00%
Ordinary

Financials

Year2014
Net Worth-£978
Cash£241,055
Current Liabilities£720

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

2 March 2023Delivered on: 6 March 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that long leasehold land and buildings known as 81 whellock road, london, W4 1DY registered at hm land registry with title number AGL312526.
Outstanding
27 October 2015Delivered on: 4 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 4 November 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 81 whellock road, london t/no AGL312526.
Outstanding

Filing History

11 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
13 March 2023Satisfaction of charge 085995120002 in full (1 page)
6 March 2023Registration of charge 085995120003, created on 2 March 2023 (21 pages)
10 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
20 October 2021Compulsory strike-off action has been discontinued (1 page)
19 October 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
14 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
7 October 2019Cancellation of shares. Statement of capital on 1 April 2019
  • GBP 90
(5 pages)
7 October 2019Purchase of own shares. (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
28 July 2017Director's details changed for Mr Theodoros Pitsillides on 4 October 2016 (2 pages)
28 July 2017Director's details changed for Mr Theodoros Pitsillides on 4 October 2016 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
13 July 2017Change of details for Mr Marios Efthymiou as a person with significant control on 4 October 2016 (2 pages)
13 July 2017Change of details for Mr Theodoros Pitsillides as a person with significant control on 4 October 2016 (2 pages)
13 July 2017Change of details for Mr Andreas Mikellides as a person with significant control on 4 October 2016 (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
15 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
20 July 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 190
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 190
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 November 2015Registration of charge 085995120002, created on 27 October 2015 (20 pages)
4 November 2015Registration of charge 085995120001, created on 27 October 2015 (16 pages)
4 November 2015Registration of charge 085995120002, created on 27 October 2015 (20 pages)
4 November 2015Registration of charge 085995120001, created on 27 October 2015 (16 pages)
22 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/009/2015 as it was not properly delivered
(17 pages)
22 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/009/2015 as it was not properly delivered
(17 pages)
22 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/06/2015
(6 pages)
22 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/06/2015
(6 pages)
22 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 90
  • ANNOTATION Replacement this document replaces the AR01 registered on 13/009/2015 as it was not properly delivered
(17 pages)
13 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 90
  • ANNOTATION Replaced a replacement AR01 was registered on 22/10/2015
(5 pages)
13 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 90
  • ANNOTATION Replaced a replacement AR01 was registered on 22/10/2015
(5 pages)
13 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 90
  • ANNOTATION Replaced a replacement AR01 was registered on 22/10/2015
(5 pages)
11 September 2015Director's details changed for Mr Theodoros Pitsillides on 4 July 2015 (2 pages)
11 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2015
(4 pages)
11 September 2015Registered office address changed from , 1 Kings Avenue, London, N21 3NA to 869 High Road London N12 8QA on 11 September 2015 (1 page)
11 September 2015Director's details changed for Mr Theodoros Pitsillides on 4 July 2015 (2 pages)
11 September 2015Director's details changed for Mr Theodoros Pitsillides on 4 July 2015 (2 pages)
11 September 2015Registered office address changed from , 1 Kings Avenue, London, N21 3NA to 869 High Road London N12 8QA on 11 September 2015 (1 page)
11 September 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2015
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)