CITYWIDE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CITYWIDE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01847869

Incorporation date

13/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

83-85 Baker Street, London W1U 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon19/03/2026
Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 83-85 Baker Street London W1U 6AG on 2026-03-19
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon07/12/2023
Termination of appointment of Kelvin James Jarvis as a director on 2023-11-19
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon12/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Resolutions
dot icon07/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon30/09/2021
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/06/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/07/2020
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/08/2019
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Devonshire House 60 Goswell Road London EC1M 7AD on 2019-08-27
dot icon18/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon17/07/2017
Notification of Jarvis Keller Holdings Limited as a person with significant control on 2016-04-06
dot icon02/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr John David Keller on 2015-06-14
dot icon17/06/2015
Director's details changed for Kelvin James Jarvis on 2015-06-14
dot icon17/06/2015
Director's details changed for Mr Michael David Barrett on 2015-06-14
dot icon17/06/2015
Secretary's details changed for Mr Jeffrey Brian Keller on 2015-06-14
dot icon17/06/2015
Director's details changed for Mr Jeffrey Brian Keller on 2015-06-14
dot icon27/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon20/06/2013
Appointment of Mr. John David Keller as a director
dot icon20/06/2013
Appointment of Mr. Michael David Barrett as a director
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon24/07/2012
Registered office address changed from King & King Roxbourghe House 273-287 Regent Street London W1B 2HA on 2012-07-24
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/07/2008
Return made up to 14/06/08; no change of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/07/2007
Return made up to 14/06/07; no change of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/07/2006
Return made up to 14/06/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/06/2005
Return made up to 17/06/05; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/07/2004
Return made up to 08/07/04; full list of members
dot icon16/09/2003
Return made up to 28/07/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon11/09/2001
Return made up to 03/09/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-11-30
dot icon28/09/2000
Return made up to 15/09/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-11-30
dot icon30/09/1999
Return made up to 29/09/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-11-30
dot icon06/10/1998
Return made up to 29/09/98; no change of members
dot icon30/06/1998
Full accounts made up to 1997-11-30
dot icon24/10/1997
Return made up to 08/10/97; full list of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon29/11/1996
Full accounts made up to 1995-11-30
dot icon22/11/1996
Return made up to 17/10/96; full list of members
dot icon25/10/1995
Return made up to 17/10/95; no change of members
dot icon29/09/1995
Accounts for a small company made up to 1994-11-30
dot icon08/11/1994
Return made up to 31/10/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-11-30
dot icon01/12/1993
Return made up to 15/11/93; full list of members
dot icon03/10/1993
Full accounts made up to 1992-11-30
dot icon08/12/1992
Return made up to 30/11/92; no change of members
dot icon01/10/1992
Full accounts made up to 1991-11-30
dot icon21/02/1992
Full accounts made up to 1989-11-30
dot icon18/02/1992
Full accounts made up to 1990-11-30
dot icon06/01/1992
Return made up to 18/12/91; no change of members
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon20/12/1990
Return made up to 18/12/90; full list of members
dot icon26/01/1990
Full accounts made up to 1988-11-30
dot icon21/01/1990
Return made up to 19/06/89; full list of members
dot icon06/02/1989
Full accounts made up to 1987-11-30
dot icon25/08/1988
Return made up to 12/08/88; full list of members
dot icon05/05/1988
Full accounts made up to 1986-11-30
dot icon05/05/1988
Return made up to 17/02/87; full list of members
dot icon29/05/1987
Return made up to 31/12/86; full list of members
dot icon19/05/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon25/04/1987
Full accounts made up to 1985-11-30
dot icon10/12/1986
Return made up to 10/05/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.43K
-
0.00
-
-
2022
0
1.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Michael David
Director
12/06/2013 - Present
21
Keller, John David
Director
12/06/2013 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CITYWIDE (HOLDINGS) LIMITED

CITYWIDE (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/09/1984 with the registered office located at 83-85 Baker Street, London W1U 6AG. There are currently 2 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 CITYWIDE (HOLDINGS) LIMITED?

toggle

CITYWIDE (HOLDINGS) LIMITED is currently Active. It was registered on 13/09/1984 .

Where is CITYWIDE (HOLDINGS) LIMITED located?

toggle

CITYWIDE (HOLDINGS) LIMITED is registered at 83-85 Baker Street, London W1U 6AG.

What does CITYWIDE (HOLDINGS) LIMITED do?

toggle

CITYWIDE (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITYWIDE (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to 83-85 Baker Street London W1U 6AG on 2026-03-19.