CITYAXIS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5EP

Company number 02748683
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 2 KENSINGTON SQUARE, KENSINGTON, LONDON, W8 5EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CITYAXIS LIMITED are www.cityaxis.co.uk, and www.cityaxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityaxis Limited is a Private Limited Company. The company registration number is 02748683. Cityaxis Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Cityaxis Limited is 2 Kensington Square Kensington London W8 5ep. . NYAMWEHA, Doreen Catherine is a Secretary of the company. O'CALLAGHAN, Eoin Stuart is a Director of the company. RIDGE, Kim Barford is a Director of the company. Secretary BROUNAIS, Francois Jean Louis has been resigned. Secretary BROUNAIS, Francois Jean Louis has been resigned. Secretary FOSTER, Eric has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROUNAIS, Francois Jean Louis has been resigned. Director FOSTER, Eric has been resigned. Director WORTH, Shane Michael Warwick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NYAMWEHA, Doreen Catherine
Appointed Date: 22 October 1993

Director
O'CALLAGHAN, Eoin Stuart
Appointed Date: 01 September 1994
62 years old

Director
RIDGE, Kim Barford
Appointed Date: 01 March 1993
68 years old

Resigned Directors

Secretary
BROUNAIS, Francois Jean Louis
Resigned: 22 October 1993
Appointed Date: 28 May 1993

Secretary
BROUNAIS, Francois Jean Louis
Resigned: 22 October 1993
Appointed Date: 28 May 1993

Secretary
FOSTER, Eric
Resigned: 28 May 1993
Appointed Date: 18 September 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Director
BROUNAIS, Francois Jean Louis
Resigned: 13 December 1994
Appointed Date: 28 May 1993
63 years old

Director
FOSTER, Eric
Resigned: 28 May 1993
Appointed Date: 18 September 1992
83 years old

Director
WORTH, Shane Michael Warwick
Resigned: 02 December 1996
Appointed Date: 18 September 1992
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mr Kim Barford Ridge
Notified on: 16 September 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Eoin Stuart O'Callaghan
Notified on: 16 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYAXIS LIMITED Events

30 Mar 2017
Accounts for a small company made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 18 September 2016 with updates
05 Apr 2016
Accounts for a small company made up to 30 June 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,256

03 Feb 2015
Satisfaction of charge 2 in full
...
... and 77 more events
09 Feb 1993
Ad 27/11/92--------- £ si 998@1=998 £ ic 2/1000

28 Sep 1992
Registered office changed on 28/09/92 from: bridge house 181 queen victoria street london EC4V 4DD

28 Sep 1992
Director resigned;new director appointed

28 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

18 Sep 1992
Incorporation

CITYAXIS LIMITED Charges

17 June 2011
Legal charge over cash sum
Delivered: 20 June 2011
Status: Satisfied on 9 January 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: All right in the cash sum see image for full details.
16 June 2011
Floating charge
Delivered: 20 June 2011
Status: Satisfied on 3 February 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: All present and future undertaking and assets whatever and…
6 March 2002
Debenture
Delivered: 18 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…