CITIBOX KENSINGTON LIMITED

Register to unlock more data on OkredoRegister

CITIBOX KENSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02040460

Incorporation date

24/07/1986

Size

Dormant

Contacts

Registered address

Registered address

2 Old Brompton Road, London SW7 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon11/03/2026
Termination of appointment of Hamid Hashemi as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Hamideh Hashemi as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Zahra Hashemi as a director on 2026-03-11
dot icon11/03/2026
Cessation of Hamideh Hashemi as a person with significant control on 2026-03-11
dot icon11/03/2026
Cessation of Hamid Hashemi as a person with significant control on 2026-03-11
dot icon11/03/2026
Cessation of Zahra Hashemi as a person with significant control on 2026-03-11
dot icon11/03/2026
Notification of Abbas Saremi as a person with significant control on 2026-03-10
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon11/03/2026
Notification of a person with significant control statement
dot icon11/03/2026
Withdrawal of a person with significant control statement on 2026-03-11
dot icon20/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon08/02/2022
Notification of Hamideh Hashemi as a person with significant control on 2021-12-31
dot icon08/02/2022
Notification of Zahra Hashemi as a person with significant control on 2021-12-31
dot icon08/02/2022
Notification of Hamid Hashemi as a person with significant control on 2021-12-31
dot icon08/02/2022
Cessation of Citibox Holdings Limited as a person with significant control on 2021-12-31
dot icon08/02/2022
Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR England to 2 Old Brompton Road London SW7 3DQ on 2022-02-08
dot icon08/02/2022
Termination of appointment of Simon Peter Cowie as a director on 2021-12-31
dot icon08/02/2022
Appointment of Mr Abbas Saremi as a director on 2021-12-31
dot icon08/02/2022
Appointment of Miss Zahra Hashemi as a director on 2021-12-31
dot icon08/02/2022
Appointment of Mr Hamid Hashemi as a director on 2021-12-31
dot icon08/02/2022
Appointment of Miss Hamideh Hashemi as a director on 2021-12-31
dot icon08/02/2022
Termination of appointment of Eileen Cowie as a director on 2021-12-31
dot icon13/01/2022
Sub-division of shares on 2021-12-31
dot icon11/01/2022
Director's details changed for Mr Simon Peter Cowie on 2021-12-31
dot icon30/12/2021
Appointment of Mrs Eileen Cowie as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Francis Vidal Laryea as a director on 2021-11-22
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Statement by Directors
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon15/02/2021
Solvency Statement dated 29/01/21
dot icon15/02/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ England to 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR on 2016-09-29
dot icon27/09/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-09-27
dot icon27/09/2016
Termination of appointment of Farook Mirza Rizki as a secretary on 2016-09-27
dot icon05/04/2016
Appointment of Mr Farook Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Appointment of Mr David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Registered office address changed from 15 Cromwell Park Banbury Road Chipping Norton Oxfordshire OX7 5SR England to 2 Old Brompton Road London SW7 3DQ on 2016-04-05
dot icon05/04/2016
Termination of appointment of Roger Nicholas Middleton as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Termination of appointment of Farooq Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Termination of appointment of Charles Nigel Bromage as a director on 2016-03-16
dot icon05/04/2016
Appointment of Mr Francis Vidal Laryea as a director on 2016-03-16
dot icon05/04/2016
Appointment of Mr Simon Peter Cowie as a director on 2016-03-16
dot icon05/04/2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ to 2 Old Brompton Road London SW7 3DQ on 2016-04-05
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Roger Nicholas Middleton on 2010-01-18
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from 2 cromwell place london SW7 2JE
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 31/12/06; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 25 north row london W1K 6DJ
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon17/01/2000
Return made up to 31/12/97; full list of members
dot icon17/01/2000
Return made up to 31/12/98; full list of members
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon28/08/1999
Particulars of mortgage/charge
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Registered office changed on 25/08/99 from: 2 old brompton road london SW7 3DQ
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Secretary resigned
dot icon17/04/1999
Full accounts made up to 1998-03-31
dot icon30/10/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Return made up to 31/12/96; no change of members
dot icon11/11/1996
Return made up to 31/12/95; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon16/06/1994
Return made up to 31/12/93; no change of members
dot icon16/06/1994
Secretary resigned;new secretary appointed;director's particulars changed
dot icon16/06/1994
Registered office changed on 16/06/94 from: 15 new square lincoln's inn london WC2A 3SH
dot icon15/02/1994
Full accounts made up to 1992-12-31
dot icon16/04/1993
Full accounts made up to 1991-12-31
dot icon03/02/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Ad 25/10/92--------- £ si 50@1=50 £ ic 100/150
dot icon01/12/1992
Nc inc already adjusted 29/09/92
dot icon28/10/1992
Resolutions
dot icon23/10/1992
Declaration of satisfaction of mortgage/charge
dot icon05/03/1992
Return made up to 31/12/91; full list of members
dot icon22/10/1991
Full accounts made up to 1989-12-31
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Director resigned
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon17/01/1990
Director resigned
dot icon22/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
Certificate of change of name
dot icon19/10/1989
New director appointed
dot icon19/10/1989
New director appointed
dot icon13/09/1989
Return made up to 31/12/88; full list of members
dot icon16/08/1989
New director appointed
dot icon28/03/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon15/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon26/01/1989
Resolutions
dot icon09/08/1988
Wd 20/06/88 ad 23/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/1988
Return made up to 31/12/87; full list of members
dot icon07/06/1988
New director appointed
dot icon24/11/1986
Registered office changed on 24/11/86 from: epworth house 25/35 city road london EC1Y 1AA
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1986
Certificate of change of name
dot icon24/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
4
1.00
-
0.00
-
-
2022
4
1.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, Simon Peter
Director
16/03/2016 - 31/12/2021
19
Cowie, Eileen
Director
22/11/2021 - 31/12/2021
1
Hashemi, Zahra
Director
31/12/2021 - 11/03/2026
10
Hashemi, Hamid
Director
31/12/2021 - 11/03/2026
21
Hashemi, Hamideh
Director
31/12/2021 - 11/03/2026
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITIBOX KENSINGTON LIMITED

CITIBOX KENSINGTON LIMITED is an(a) Active company incorporated on 24/07/1986 with the registered office located at 2 Old Brompton Road, London SW7 3DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBOX KENSINGTON LIMITED?

toggle

CITIBOX KENSINGTON LIMITED is currently Active. It was registered on 24/07/1986 .

Where is CITIBOX KENSINGTON LIMITED located?

toggle

CITIBOX KENSINGTON LIMITED is registered at 2 Old Brompton Road, London SW7 3DQ.

What does CITIBOX KENSINGTON LIMITED do?

toggle

CITIBOX KENSINGTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CITIBOX KENSINGTON LIMITED have?

toggle

CITIBOX KENSINGTON LIMITED had 4 employees in 2022.

What is the latest filing for CITIBOX KENSINGTON LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Hamid Hashemi as a director on 2026-03-11.