CITIDESK SERVICES LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 7RY

Company number 01970369
Status Active
Incorporation Date 12 December 1985
Company Type Private Limited Company
Address 16 DENNAN ROAD, SURBITON, SURREY, KT6 7RY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of CITIDESK SERVICES LIMITED are www.citideskservices.co.uk, and www.citidesk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Citidesk Services Limited is a Private Limited Company. The company registration number is 01970369. Citidesk Services Limited has been working since 12 December 1985. The present status of the company is Active. The registered address of Citidesk Services Limited is 16 Dennan Road Surbiton Surrey Kt6 7ry. The company`s financial liabilities are £7.93k. It is £0k against last year. . STEWART, James Ponton is a Secretary of the company. BEVERTON, Jean Hardy is a Director of the company. Secretary BEVERTON, Jean Hardy has been resigned. Director BEVERTON, Keith Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


citidesk services Key Finiance

LIABILITIES £7.93k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEWART, James Ponton
Appointed Date: 22 August 1999

Director
BEVERTON, Jean Hardy
Appointed Date: 01 October 2000
76 years old

Resigned Directors

Secretary
BEVERTON, Jean Hardy
Resigned: 22 August 1999

Director
BEVERTON, Keith Alan
Resigned: 25 March 2000
92 years old

Persons With Significant Control

Mr Jean Hardy Beverton
Notified on: 14 September 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CITIDESK SERVICES LIMITED Events

12 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000

...
... and 66 more events
27 Jan 1988
Return made up to 22/08/87; full list of members

05 Nov 1987
Registered office changed on 05/11/87 from: 33 ely place london EC1N 6TS

31 Jul 1986
Particulars of mortgage/charge

22 Jul 1986
New director appointed

22 Jul 1986
Registered office changed on 22/07/86 from: 50-52 high street epsom surrey KT19 8AJ

CITIDESK SERVICES LIMITED Charges

28 October 1994
Charge
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 July 1986
Charge
Delivered: 31 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on. Undertaking and all property…