CITYBOND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITYBOND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01478367

Incorporation date

11/02/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

St Clare House, 30-33 Minories, London EC3N 1PECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1986)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/03/2025
Termination of appointment of Raj Rupal as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Mark James Kiedish as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Crispin Speers as a director on 2025-03-31
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/12/2022
Termination of appointment of Neil Macmillan as a director on 2022-11-14
dot icon16/12/2022
Appointment of Mr Neil Macmillan as a director on 2022-11-14
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon09/06/2021
Registration of charge 014783670001, created on 2021-06-08
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon08/11/2019
Registered office address changed from 109 Elmers End Road Beckenham Kent BR3 4SY to St Clare House 30-33 Minories London EC3N 1PE on 2019-11-08
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon04/04/2019
Termination of appointment of Hugh John Watchorn as a director on 2019-04-03
dot icon03/04/2019
Notification of Csp Holding Ltd as a person with significant control on 2019-04-03
dot icon03/04/2019
Cessation of Mansukh Gordhandas Ganatra as a person with significant control on 2019-04-03
dot icon03/04/2019
Termination of appointment of Anil Kumar as a director on 2019-04-03
dot icon03/04/2019
Termination of appointment of Satishchandra Gordhandas Ganatra as a director on 2019-04-03
dot icon03/04/2019
Termination of appointment of Jeremy James Jonathan Jones as a secretary on 2019-04-03
dot icon03/04/2019
Termination of appointment of Jeremy James Jonathan Jones as a director on 2019-04-03
dot icon03/04/2019
Termination of appointment of Mansukh Gordhandas Ganatra as a director on 2019-04-03
dot icon01/04/2019
Appointment of Mr Raj Rupal as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mr Richard Mark Smith as a director on 2019-04-01
dot icon04/09/2018
Full accounts made up to 2018-03-31
dot icon25/06/2018
Termination of appointment of Sheena Simaria as a secretary on 2018-06-25
dot icon25/06/2018
Appointment of Mr Jeremy James Jonathan Jones as a secretary on 2018-06-25
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/05/2018
Termination of appointment of Andrew James Taylor as a director on 2018-05-18
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/12/2016
Re-registration of Memorandum and Articles
dot icon01/12/2016
Certificate of re-registration from Public Limited Company to Private
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Re-registration from a public company to a private limited company
dot icon11/07/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/06/2015
Secretary's details changed for Mrs Sheena Ganatra on 2015-01-31
dot icon03/10/2014
Appointment of Mrs Sheena Ganatra as a secretary on 2014-10-01
dot icon03/10/2014
Termination of appointment of Anil Kumar as a secretary on 2014-10-01
dot icon02/10/2014
Appointment of Mr Jeremy James Jonathan Jones as a director on 2014-10-01
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon29/04/2014
Appointment of Mr Hugh John Watchorn as a director
dot icon07/01/2014
Termination of appointment of Eamonn Sheridan as a director
dot icon18/10/2013
Termination of appointment of Ian Reynolds as a director
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/09/2011
Appointment of Mr Andrew James Taylor as a director
dot icon01/07/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Appointment of Mr Eamonn Gilbert Sheridan as a director
dot icon10/06/2011
Termination of appointment of Gregory Lawson as a director
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for Ian Tewson Reynolds on 2010-05-31
dot icon14/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 31/05/09; full list of members
dot icon29/04/2009
Appointment terminated director iain chalmers
dot icon31/07/2008
Return made up to 31/05/08; full list of members
dot icon22/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon20/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon14/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 31/05/06; full list of members
dot icon04/07/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed
dot icon02/03/2006
Ad 21/02/06--------- £ si 49998@1=49998 £ ic 50002/100000
dot icon25/01/2006
New director appointed
dot icon16/12/2005
Director resigned
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon25/06/2005
Group of companies' accounts made up to 2005-03-31
dot icon12/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon05/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon04/06/2004
Return made up to 31/05/04; full list of members
dot icon27/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon13/04/2003
New director appointed
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon15/06/2002
Particulars of contract relating to shares
dot icon15/06/2002
Ad 22/03/02--------- £ si 2@1=2 £ ic 50000/50002
dot icon24/04/2002
Nc inc already adjusted 14/03/02
dot icon24/04/2002
Resolutions
dot icon22/03/2002
Registered office changed on 22/03/02 from: 21 station road london SE25 5AH
dot icon19/02/2002
Certificate of change of name
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 31/05/01; full list of members
dot icon25/10/2000
£ ic 200000/50000 29/09/00 £ sr 150000@1=150000
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New secretary appointed
dot icon12/07/2000
Return made up to 31/05/00; full list of members
dot icon17/05/2000
Ad 31/03/00--------- £ si 33334@1=33334 £ ic 166666/200000
dot icon31/01/2000
£ ic 174999/166666 01/12/99 £ sr 8333@1=8333
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 31/05/99; full list of members
dot icon15/06/1999
Ad 01/03/99--------- £ si 150000@1=150000 £ ic 24999/174999
dot icon15/06/1999
Nc inc already adjusted 01/03/99
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
Resolutions
dot icon31/03/1999
£ ic 50000/24999 01/03/99 £ sr 25001@1=25001
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Director resigned
dot icon16/06/1998
Return made up to 31/05/98; full list of members
dot icon18/02/1998
New director appointed
dot icon18/08/1997
Full accounts made up to 1997-03-31
dot icon29/07/1997
Return made up to 31/05/97; no change of members
dot icon08/10/1996
Amended full accounts made up to 1996-03-31
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon22/07/1996
Director resigned
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Return made up to 31/05/96; no change of members
dot icon19/10/1995
Director resigned
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon20/07/1994
Return made up to 31/05/94; full list of members
dot icon27/08/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 31/05/93; no change of members
dot icon07/09/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
Return made up to 31/05/92; no change of members
dot icon22/10/1991
Full accounts made up to 1991-03-31
dot icon29/06/1991
Return made up to 31/05/91; full list of members
dot icon21/11/1990
New director appointed
dot icon21/11/1990
Return made up to 13/08/90; full list of members
dot icon31/10/1990
Auditor's report
dot icon31/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/1990
Declaration on reregistration from private to PLC
dot icon31/10/1990
Auditor's statement
dot icon31/10/1990
Balance Sheet
dot icon31/10/1990
Re-registration of Memorandum and Articles
dot icon31/10/1990
Application for reregistration from private to PLC
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon30/10/1990
Ad 09/10/90--------- £ si 45000@1=45000 £ ic 100/45100
dot icon30/10/1990
Resolutions
dot icon23/08/1990
Accounts for a small company made up to 1990-03-31
dot icon14/08/1989
Accounts for a small company made up to 1989-03-31
dot icon14/08/1989
Return made up to 06/08/89; full list of members
dot icon04/10/1988
Accounts for a small company made up to 1988-03-31
dot icon04/10/1988
Return made up to 22/09/88; full list of members
dot icon16/08/1988
Particulars of contract relating to shares
dot icon16/08/1988
Wd 04/07/88 ad 28/03/88--------- £ si 3000@1=3000 £ ic 100/3100
dot icon29/02/1988
Accounts for a small company made up to 1987-03-31
dot icon29/02/1988
Return made up to 16/09/87; full list of members
dot icon21/12/1987
Registered office changed on 21/12/87 from: 18-20 central chambers the broadway london W5 2NR
dot icon23/12/1986
Director resigned
dot icon06/08/1986
Accounts for a small company made up to 1986-03-31
dot icon06/08/1986
Return made up to 06/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
931.57K
-
0.00
773.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Kiedish, Mark James
Director
31/03/2025 - Present
14
Macmillan, Neil
Director
14/11/2022 - 14/11/2022
-
Rupal, Raj
Director
01/04/2019 - 31/03/2025
76
Smith, Richard Mark
Director
01/04/2019 - Present
15
Speers, Crispin
Director
31/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYBOND HOLDINGS LIMITED

CITYBOND HOLDINGS LIMITED is an(a) Active company incorporated on 11/02/1980 with the registered office located at St Clare House, 30-33 Minories, London EC3N 1PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYBOND HOLDINGS LIMITED?

toggle

CITYBOND HOLDINGS LIMITED is currently Active. It was registered on 11/02/1980 .

Where is CITYBOND HOLDINGS LIMITED located?

toggle

CITYBOND HOLDINGS LIMITED is registered at St Clare House, 30-33 Minories, London EC3N 1PE.

What does CITYBOND HOLDINGS LIMITED do?

toggle

CITYBOND HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CITYBOND HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.