CITY KIOSKS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 1LT

Company number 01825534
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address KANDIES, 46 - 47, LEADENHALL MARKET, LONDON, EC3V 1LT
Home Country United Kingdom
Nature of Business 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CITY KIOSKS LIMITED are www.citykiosks.co.uk, and www.city-kiosks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Kiosks Limited is a Private Limited Company. The company registration number is 01825534. City Kiosks Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of City Kiosks Limited is Kandies 46 47 Leadenhall Market London Ec3v 1lt. . MITHA, Rahim Amin Mohamed is a Secretary of the company. MITHA, Amin Mohamed Haji is a Director of the company. MITHA, Rahim Amin Mohamed is a Director of the company. MITHA, Shabanu Amin Mohamed Haji is a Director of the company. Secretary MITHA, Shabanu Amin Mohamed Haji has been resigned. Director KANJI, Mehboob has been resigned. Director MITHA, Azim Haji has been resigned. Director MITHA, Shabanu Amin Mohamed Haji has been resigned. The company operates in "Retail sale of tobacco products in specialised stores".


Current Directors

Secretary
MITHA, Rahim Amin Mohamed
Appointed Date: 14 August 2015

Director

Director
MITHA, Rahim Amin Mohamed
Appointed Date: 09 December 2003
46 years old

Director
MITHA, Shabanu Amin Mohamed Haji
Appointed Date: 14 August 2015
77 years old

Resigned Directors

Secretary
MITHA, Shabanu Amin Mohamed Haji
Resigned: 14 August 2015

Director
KANJI, Mehboob
Resigned: 20 June 1994
73 years old

Director
MITHA, Azim Haji
Resigned: 29 June 2004
73 years old

Director
MITHA, Shabanu Amin Mohamed Haji
Resigned: 01 June 2012
Appointed Date: 31 October 2003
77 years old

CITY KIOSKS LIMITED Events

08 May 2017
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

07 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Sep 2015
Secretary's details changed for Mr Rahim Amin Mohamed Haji Mitha on 14 August 2015
08 Sep 2015
Appointment of Mr Rahim Amin Mohamed Haji Mitha as a secretary on 14 August 2015
...
... and 86 more events
06 Apr 1988
Accounts for a small company made up to 31 January 1987

28 Aug 1987
Return made up to 18/03/87; full list of members

05 Feb 1987
Accounts for a small company made up to 31 January 1986

02 May 1986
Full accounts made up to 31 January 1985

02 May 1986
Return made up to 14/03/86; full list of members

CITY KIOSKS LIMITED Charges

1 September 2011
Deed of rental deposit
Delivered: 12 September 2011
Status: Outstanding
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited
Description: Charges the interest earning deposit account being £8,400…
24 November 2006
Debenture
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2006
Deed of rental deposit
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited
Description: Interest in the interest earning deposit account in which…
25 October 2005
Rent deposit deed
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: London Eastern Railway Limited
Description: Money in rent deposit account being £9,840.63.
26 November 2004
A rent dpeoist deed
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Qhere Limited
Description: The amount from time to time standing to the credit of the…
12 August 2003
Deed of rental deposit
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Railway Pension Nominees Limited
Description: By way of fixed charge all the company's interest in the…
12 August 2003
Deed of rental deposit
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Railway Pension Nominees Limited
Description: By way of fixed charge all the interest in the…
28 August 1997
Debenture
Delivered: 8 September 1997
Status: Satisfied on 18 January 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 April 1991
Floating charge
Delivered: 15 April 1991
Status: Satisfied on 18 January 2007
Persons entitled: Habibsons Bank Limited
Description: By way of floating charge all the. Undertaking and all…