CITYREED LIMITED

Register to unlock more data on OkredoRegister

CITYREED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01404565

Incorporation date

11/12/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

14-15 Queensborough Terrace, London, W2 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1984)
dot icon23/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/06/2023
Satisfaction of charge 014045650023 in full
dot icon23/06/2023
Satisfaction of charge 16 in full
dot icon23/06/2023
Satisfaction of charge 20 in full
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/09/2021
Change of details for Mr Charalambous Prodromou as a person with significant control on 2021-09-07
dot icon07/09/2021
Director's details changed for Hambis Prodromou on 2021-09-07
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/10/2020
Registration of charge 014045650023, created on 2020-09-22
dot icon21/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon16/04/2019
Satisfaction of charge 15 in full
dot icon16/04/2019
Satisfaction of charge 18 in full
dot icon16/04/2019
Satisfaction of charge 19 in full
dot icon16/04/2019
Satisfaction of charge 21 in full
dot icon16/04/2019
Satisfaction of charge 22 in full
dot icon16/04/2019
Satisfaction of charge 17 in full
dot icon11/11/2018
Satisfaction of charge 7 in full
dot icon11/11/2018
Satisfaction of charge 12 in full
dot icon10/11/2018
Satisfaction of charge 14 in full
dot icon10/11/2018
Satisfaction of charge 10 in full
dot icon10/11/2018
Satisfaction of charge 11 in full
dot icon10/11/2018
Satisfaction of charge 13 in full
dot icon10/11/2018
Satisfaction of charge 8 in full
dot icon10/11/2018
Satisfaction of charge 9 in full
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/06/2016
Termination of appointment of Margarita Prodromou as a secretary on 2015-05-01
dot icon24/06/2016
Appointment of Miss Frosoulla Prodromou as a secretary on 2015-05-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/05/2012
Director's details changed for Hambis Prodromou on 2011-05-02
dot icon29/05/2012
Director's details changed for Margarita Prodromou on 2011-05-02
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2007-12-31
dot icon30/07/2008
Return made up to 30/04/08; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon26/06/2007
Return made up to 30/04/07; full list of members
dot icon08/08/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Return made up to 30/04/06; full list of members
dot icon13/07/2005
Accounts for a small company made up to 2004-12-31
dot icon27/05/2005
Return made up to 30/04/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/08/2002
Particulars of mortgage/charge
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon26/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/10/2001
Ad 15/12/00--------- £ si 49@1
dot icon06/09/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 30/04/01; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon12/05/2000
Return made up to 30/04/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Return made up to 30/04/99; no change of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 30/04/98; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 30/04/97; full list of members
dot icon30/08/1996
Accounts for a small company made up to 1995-12-31
dot icon13/05/1996
Return made up to 30/04/96; no change of members
dot icon07/11/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Return made up to 30/04/94; full list of members
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Return made up to 30/04/93; no change of members
dot icon24/08/1992
Full accounts made up to 1991-12-31
dot icon20/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Return made up to 30/04/92; no change of members
dot icon11/05/1992
Registered office changed on 11/05/92 from: 407B green lanes, london, N4 1EY
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Return made up to 30/04/91; full list of members
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 30/06/90; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 30/09/89; full list of members
dot icon21/03/1989
Return made up to 30/09/88; full list of members
dot icon21/03/1989
Full accounts made up to 1987-12-31
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon05/01/1988
Return made up to 30/06/87; full list of members
dot icon24/09/1987
Particulars of mortgage/charge
dot icon16/06/1987
Return made up to 30/09/86; full list of members
dot icon25/11/1986
Particulars of mortgage/charge
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon22/06/1984
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

20
2022
change arrow icon+10.36 % *

* during past year

Cash in Bank

£724,996.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
25
4.49M
-
0.00
656.91K
-
2022
20
4.70M
-
0.00
725.00K
-
2022
20
4.70M
-
0.00
725.00K
-

Employees

2022

Employees

20 Descended-20 % *

Net Assets(GBP)

4.70M £Ascended4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

725.00K £Ascended10.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prodromou, Margarita
Director
30/06/1998 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CITYREED LIMITED

CITYREED LIMITED is an(a) Active company incorporated on 11/12/1978 with the registered office located at 14-15 Queensborough Terrace, London, W2 3SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYREED LIMITED?

toggle

CITYREED LIMITED is currently Active. It was registered on 11/12/1978 .

Where is CITYREED LIMITED located?

toggle

CITYREED LIMITED is registered at 14-15 Queensborough Terrace, London, W2 3SS.

What does CITYREED LIMITED do?

toggle

CITYREED LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CITYREED LIMITED have?

toggle

CITYREED LIMITED had 20 employees in 2022.

What is the latest filing for CITYREED LIMITED?

toggle

The latest filing was on 23/07/2025: Unaudited abridged accounts made up to 2024-12-31.