CITYSHAKS RESIDENTIAL LTD
TEDDINGTON

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

Company number 03931527
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address 87 RAILWAY ROAD, STONEHAUS, TEDDINGTON, MIDDLESEX, TW11 8RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 121 . The most likely internet sites of CITYSHAKS RESIDENTIAL LTD are www.cityshaksresidential.co.uk, and www.cityshaks-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight 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 Residential Ltd is a Private Limited Company. The company registration number is 03931527. Cityshaks Residential Ltd has been working since 23 February 2000. The present status of the company is Active. The registered address of Cityshaks Residential Ltd is 87 Railway Road Stonehaus Teddington Middlesex Tw11 8rz. The company`s financial liabilities are £148.86k. It is £-10.66k against last year. The cash in hand is £48.61k. It is £4.01k against last year. And the total assets are £164.37k, which is £-2.02k against last year. 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. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


cityshaks residential Key Finiance

LIABILITIES £148.86k
-7%
CASH £48.61k
+9%
TOTAL ASSETS £164.37k
-2%
All Financial Figures

Current Directors

Secretary
EBERSTEIN, Tina
Appointed Date: 23 February 2000

Director
DOBSON, Miles
Appointed Date: 23 February 2000
58 years old

Director
EBERSTEIN, Tina
Appointed Date: 23 February 2000
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Miles Dobson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Ms Tina Eberstein
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CITYSHAKS RESIDENTIAL LTD Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
29 Dec 2016
Micro company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 121

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 121

...
... and 54 more events
02 Mar 2000
Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100
01 Mar 2000
Director resigned
01 Mar 2000
Secretary resigned
29 Feb 2000
Registered office changed on 29/02/00 from: st albans tower 35 wood street london EC2V 7AF
23 Feb 2000
Incorporation

CITYSHAKS RESIDENTIAL LTD Charges

13 February 2015
Charge code 0393 1527 0013
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as hawkhow and hawkhow cottage…
13 February 2015
Charge code 0393 1527 0012
Delivered: 16 February 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as 107D whitton road…
28 June 2009
Legal charge
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a flat 1 rochester house tower road…
30 July 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 1 October 2008
Persons entitled: Britannic Money PLC
Description: All that freehold property known as 90 abbey road…
28 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that freehold property situate and known as 88 abbey…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 12 st james road stratford E15 1RL.
31 May 2002
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat b, 107 whitton road, twickenham and all its fixtures…
4 May 2001
Legal charge
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 146 markhouse road walthamstow london t/no EGL479622.
30 November 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Floating charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The freehold property known as 12 st james road stratford…