Company NameCity Asset Holdings Limited
DirectorsKulveer Singh Sanghera and Deepak Singh Udassi
Company StatusActive
Company Number10967362
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kulveer Singh Sanghera
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameMr Deepak Singh Udassi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
EN5 5BY

Location

Registered Address12 High Street
Hampton Wick
Middlesex
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

1 August 2022Delivered on: 2 August 2022
Persons entitled: Harvir Latif

Classification: A registered charge
Particulars: 34 church road, ashford TW15 2UY. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
4 February 2022Delivered on: 8 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 12A high street, hampton wick, kingston upon thames KT1 4DB (flat) registered at hm land registry under title number TGL372915. 12A high street, hampton wick, kingston upon thames KT1 4DB (roof terrace) formerly registered at hm land registry under title number TGL135965 to be given a new title number following a deed of surrender between (1) claverton estates limited and (2) rolf outram jung and anne helene jung.
Outstanding
16 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 12 high street, hampton wick KT1 4DB.
Outstanding
23 December 2019Delivered on: 10 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 September 2023Change of details for Mr Deepak Udassi as a person with significant control on 1 September 2023 (2 pages)
2 September 2023Director's details changed for Mr Kulveer Singh Sanghera on 1 September 2023 (2 pages)
2 September 2023Director's details changed for Mr Deepak Udassi on 1 September 2023 (2 pages)
2 September 2023Change of details for Mr Kulveer Singh Sanghera as a person with significant control on 1 September 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 November 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
2 August 2022Registration of charge 109673620004, created on 1 August 2022 (12 pages)
12 July 2022Micro company accounts made up to 30 September 2021 (4 pages)
8 February 2022Registration of charge 109673620003, created on 4 February 2022 (52 pages)
21 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
16 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 March 2020Registration of charge 109673620002, created on 16 March 2020 (36 pages)
10 January 2020Registration of charge 109673620001, created on 23 December 2019 (61 pages)
11 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 June 2019Registered office address changed from 12 High Street Hampton Wick Kingston upon Thames KT1 4DB England to 12 High Street Hampton Wick Middlesex KT1 4DB on 28 June 2019 (1 page)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 June 2019Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 12 High Street Hampton Wick Kingston upon Thames KT1 4DB on 19 June 2019 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
18 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-18
  • GBP 100
(28 pages)
18 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-18
  • GBP 100
(28 pages)