UKBizDB.co.uk

CITIBOX KENSINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citibox Kensington Limited. The company was founded 37 years ago and was given the registration number 02040460. The firm's registered office is in CHIPPING NORTON. You can find them at 15 Cromwell Park, Banbury Road, Chipping Norton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CITIBOX KENSINGTON LIMITED
Company Number:02040460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Old Brompton Road, London, England, SW7 3DQ

Director31 December 2021Active
2, Old Brompton Road, London, England, SW7 3DQ

Director31 December 2021Active
2, Old Brompton Road, London, England, SW7 3DQ

Director31 December 2021Active
2, Old Brompton Road, London, England, SW7 3DQ

Director31 December 2021Active
Oldstone Place, Leckhampstead Road, Wicken, MK19 6BY

Secretary07 June 1994Active
21, Alfriston Avenue, Harrow, England, HA2 7DY

Secretary16 March 2016Active
2 Old Brompton Road, South Kensington, London, SW7 3DQ

Secretary15 July 2003Active
Plato Place 72-74 St Dionis Road, London, SW6 4TU

Secretary-Active
25 North Row, London, W1K 6DJ

Corporate Secretary25 June 1999Active
Barland House, Presteigne, LD8 2SH

Director25 June 1999Active
8 Anholt Road, London, SW11 4NX

Director-Active
15, Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR

Director22 November 2021Active
15, Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR

Director16 March 2016Active
15, Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR

Director16 March 2016Active
22, Poole's Lane, London, SW10 0RH

Director28 October 2004Active
Moors House, Station Road, Hook Norton, Banbury, England, OX15 5LS

Director16 March 2016Active
Moors House, Hook Norton, Banbury, OX15 5LS

Director28 October 2004Active

People with Significant Control

Mr Hamid Hashemi
Notified on:31 December 2021
Status:Active
Date of birth:March 1984
Nationality:Iranian
Country of residence:England
Address:2, Old Brompton Road, London, England, SW7 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Zahra Hashemi
Notified on:31 December 2021
Status:Active
Date of birth:August 1975
Nationality:Iranian
Country of residence:England
Address:2, Old Brompton Road, London, England, SW7 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Hamideh Hashemi
Notified on:31 December 2021
Status:Active
Date of birth:April 1985
Nationality:Iranian
Country of residence:England
Address:2, Old Brompton Road, London, England, SW7 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Citibox Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Cromwell Park, Banbury Road, Chipping Norton, England, OX7 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-05Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-13Capital

Capital alter shares subdivision.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Capital

Legacy.

Download
2021-02-15Capital

Capital statement capital company with date currency figure.

Download
2021-02-15Insolvency

Legacy.

Download
2021-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.