CITYSHAKS LTD
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8RZ

Company number 03795385
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address STONEHAUS, 87 RAILWAY ROAD, TEDDINGTON, MIDDLESEX, TW11 8RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CITYSHAKS LTD are www.cityshaks.co.uk, and www.cityshaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Chessington North Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityshaks Ltd is a Private Limited Company. The company registration number is 03795385. Cityshaks Ltd has been working since 24 June 1999. The present status of the company is Active. The registered address of Cityshaks Ltd is Stonehaus 87 Railway Road Teddington Middlesex Tw11 8rz. . EBERSTEIN, Tina is a Secretary of the company. DOBSON, Miles is a Director of the company. EBERSTEIN, Tina is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KING, Ruth Gaynor has been resigned. Director MCDOWALL, Leslie Kirsty Laing has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


cityshaks Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EBERSTEIN, Tina
Appointed Date: 24 June 1999

Director
DOBSON, Miles
Appointed Date: 24 June 1999
58 years old

Director
EBERSTEIN, Tina
Appointed Date: 24 June 1999
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
KING, Ruth Gaynor
Resigned: 06 February 2000
Appointed Date: 09 December 1999
56 years old

Director
MCDOWALL, Leslie Kirsty Laing
Resigned: 06 February 2000
Appointed Date: 03 December 1999
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 June 1999
Appointed Date: 24 June 1999

CITYSHAKS LTD Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
18 Aug 1999
Registered office changed on 18/08/99 from: st albans tower 35 wood street london EC2V 7AF
18 Aug 1999
New secretary appointed;new director appointed
29 Jun 1999
Secretary resigned
29 Jun 1999
Director resigned
24 Jun 1999
Incorporation

CITYSHAKS LTD Charges

14 November 2000
Debenture
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Mortgage deed
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Fixed charge over 88 abbey road stratford newham london E15.
26 July 2000
Mortgage deed
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A fixed charge over: 90 abbey road, stratford, london E15…
26 July 2000
Floating charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: A floating charge on the company's assets.
3 July 2000
Floating charge
Delivered: 24 July 2000
Status: Satisfied on 26 January 2007
Persons entitled: Woolwich PLC
Description: A floating charge on the companys assets.
3 July 2000
Mortgage deed
Delivered: 20 July 2000
Status: Satisfied on 26 January 2007
Persons entitled: Woolwich PLC
Description: Property k/a 5 holmwood road brixton hill london SW2 3RP…
26 June 2000
Floating charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Fixed charge over 88 abbey road stratford newham london E15…