CITIBOX MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

CITIBOX MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034334

Incorporation date

17/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Brompton Road, London SW7 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1995)
dot icon10/04/2026
Confirmation statement made on 2026-02-09 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon05/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon08/02/2022
Cessation of Citibox Holdings Limited 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 Hamideh 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
Termination of appointment of Simon Peter Cowie 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 Zahra 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 icon08/02/2022
Appointment of Miss Hamideh Hashemi as a director 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
Appointment of Mr Abbas Saremi as a director on 2021-12-31
dot icon12/01/2022
Sub-division of shares on 2021-12-31
dot icon11/01/2022
Director's details changed for Mr Simon Peter Cowie on 2022-01-11
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 icon18/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon15/02/2021
Statement by Directors
dot icon15/02/2021
Solvency Statement dated 29/01/21
dot icon15/02/2021
Resolutions
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-17 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 Farooq Mirza Rizki as a secretary on 2016-09-27
dot icon27/09/2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 2016-09-27
dot icon19/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/04/2016
Appointment of Mr David Charles Shepley Cuthbert as a director on 2016-03-16
dot icon05/04/2016
Appointment of Mr Farooq Mirza Rizki as a secretary on 2010-07-15
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 David Charles Shepley Cuthbert as a director 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
Termination of appointment of Farooq Mirza Rizki as a secretary on 2016-03-16
dot icon05/04/2016
Termination of appointment of Roger Nicholas Middleton 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 icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 17/03/09; full list 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 icon14/08/2008
Return made up to 17/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 17/03/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 17/03/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 17/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon29/04/2004
Return made up to 17/03/04; 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 icon05/09/2003
Return made up to 17/03/03; full list of members
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 17/03/02; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon27/04/2001
Return made up to 17/03/01; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 17/03/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
New director appointed
dot icon24/08/1999
Registered office changed on 24/08/99 from: 2 old brompton road london SW7 3DQ
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned;director resigned
dot icon18/06/1999
Full accounts made up to 1998-03-31
dot icon23/04/1999
Return made up to 17/03/99; full list of members
dot icon11/03/1999
Return made up to 17/03/98; full list of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon08/10/1997
Return made up to 17/03/97; no change of members
dot icon28/06/1997
Full accounts made up to 1996-03-31
dot icon13/05/1997
Registered office changed on 13/05/97 from: the hollies woodham road horsell woking surrey GU21 4EN
dot icon14/01/1997
Return made up to 17/03/96; full list of members
dot icon05/05/1995
Particulars of mortgage/charge
dot icon23/03/1995
Secretary resigned
dot icon17/03/1995
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
09/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hashemi, Zahra
Director
31/12/2021 - Present
11
Hashemi, Hamid
Director
31/12/2021 - Present
22
Hashemi, Hamideh
Director
31/12/2021 - Present
15
Laryea, Francis Vidal
Director
16/03/2016 - 22/11/2021
7
Mr Abbas Saremi
Director
31/12/2021 - Present
8

Persons with Significant Control

3
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 MAYFAIR LIMITED

CITIBOX MAYFAIR LIMITED is an(a) Active company incorporated on 17/03/1995 with the registered office located at 2 Old Brompton Road, London SW7 3DQ. There are currently 4 active directors 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 MAYFAIR LIMITED?

toggle

CITIBOX MAYFAIR LIMITED is currently Active. It was registered on 17/03/1995 .

Where is CITIBOX MAYFAIR LIMITED located?

toggle

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

What does CITIBOX MAYFAIR LIMITED do?

toggle

CITIBOX MAYFAIR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITIBOX MAYFAIR LIMITED have?

toggle

CITIBOX MAYFAIR LIMITED had 4 employees in 2022.

What is the latest filing for CITIBOX MAYFAIR LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-02-09 with updates.