CITIBOX BUSINESS CENTRES LIMITED - LONDON


Company Profile Company Filings

Overview

CITIBOX BUSINESS CENTRES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CITIBOX BUSINESS CENTRES LIMITED was incorporated 25 years ago on 11/01/1999 and has the registered number: 03693858. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CITIBOX BUSINESS CENTRES LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 OLD BROMPTON ROAD
LONDON
SW7 3DQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ZAHRA HASHEMI Aug 1975 Iranian Director 2021-12-31 CURRENT
MR ABBAS SAREMI Jun 1986 British Director 2021-12-31 CURRENT
MISS HAMIDEH HASHEMI Apr 1985 Iranian Director 2021-12-31 CURRENT
MR HAMID HASHEMI Mar 1984 Iranian Director 2021-12-31 CURRENT
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1999-01-11 UNTIL 1999-02-09 RESIGNED
WALGATE SERVICES LIMITED Corporate Secretary 1999-06-25 UNTIL 2003-07-15 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1999-01-11 UNTIL 1999-02-09 RESIGNED
SUSANNAH CORRY REID May 1947 Secretary 1999-02-08 UNTIL 1999-06-25 RESIGNED
MR FAROOK MIRZA RIZKI Secretary 2016-03-16 UNTIL 2016-09-27 RESIGNED
FAROOQ MIRZA RIZKI British Secretary 2003-07-15 UNTIL 2016-03-16 RESIGNED
MR SIMON PETER COWIE May 1948 British Director 2022-03-04 UNTIL 2022-04-26 RESIGNED
DAVID CHARLES SHEPLEY CUTHBERT Jun 1946 British Director 2004-10-28 UNTIL 2016-03-16 RESIGNED
DAVID CHARLES SHEPLEY CUTHBERT Jun 1946 British Director 2016-03-16 UNTIL 2016-09-27 RESIGNED
ROBERT NICHOLAS MIDDLETON Aug 1944 British Director 2004-10-28 UNTIL 2016-03-16 RESIGNED
FRANCIS LARYEA Aug 1961 British Director 2016-03-16 UNTIL 2021-11-22 RESIGNED
SIMON PETER COWIE May 1948 British Director 2016-03-16 UNTIL 2021-12-31 RESIGNED
MR CHARLES NIGEL BROMAGE Nov 1960 British Director 1999-06-25 UNTIL 2016-03-16 RESIGNED
MRS EILEEN COWIE Mar 1951 British Director 2021-11-22 UNTIL 2021-12-31 RESIGNED
MICHAEL ANDREW CORRY REID Jul 1949 British Director 1999-02-08 UNTIL 2004-10-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Hamideh Hashemi 2021-12-31 4/1985 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Hamid Hashemi 2021-12-31 3/1984 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Miss Zahra Hashemi 2021-12-31 8/1975 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Citibox Holdings Limited 2016-04-06 - 2021-12-31 Chipping Norton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE FEATHERS ASSOCIATION LONDON ENGLAND Active FULL 93130 - Fitness facilities
DAVID HOLMAN & CO. LIMITED EAST GRINSTEAD ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SWADDLERS LIMITED ESSEX ... FULL 3663 - Other manufacturing
CITIBOX KENSINGTON LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ELMBAY LIMITED LONDON Active SMALL 74990 - Non-trading company
LIGHT CAR COMPANY LIMITED FARINGDON ENGLAND Active TOTAL EXEMPTION FULL 29100 - Manufacture of motor vehicles
YVES SAINT LAURENT UK LIMITED HAYWARDS HEATH Active FULL 47710 - Retail sale of clothing in specialised stores
CITIBOX MAYFAIR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CENTRAL MARKETING & SERVICES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
MFORMA EUROPE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58210 - Publishing of computer games
CITIBOX HOLDINGS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RAVENSCAR ESTATES LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
RADNOR TRAINING & SECURITY LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 84220 - Defence activities
RADNOR RANGE LIMITED BRISTOL UNITED KINGDOM Active SMALL 84220 - Defence activities
RADNOR HOLDINGS LIMITED PRESTEIGNE WALES Active DORMANT 80200 - Security systems service activities
RADNOR RISK MANAGEMENT LIMITED PRESTEIGNE WALES Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
GTCORP (UK) LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
THE CUBA MOUNTAIN COFFEE COMPANY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 46370 - Wholesale of coffee, tea, cocoa and spices
PROMAEX LIMITED ABERGAVENNY WALES Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Citibox Business Centres Limited 2023-09-19 31-12-2022 £35,731 Cash
Citibox Business Centres Limited - Accounts to registrar (filleted) - small 18.2 2022-08-03 31-12-2021 £4,385 Cash £21,177 equity
Citibox Business Centres Limited - Accounts to registrar (filleted) - small 18.2 2021-05-15 31-12-2020 £153,443 Cash £162,674 equity
Citibox Business Centres Limited - Accounts to registrar (filleted) - small 18.2 2020-07-08 31-12-2019 £80,090 Cash £-941,524 equity
Citibox Business Centres Limited - Accounts to registrar (filleted) - small 18.2 2019-08-13 31-12-2018 £4,987 Cash £-985,246 equity
Citibox Business Centres Limited - Accounts to registrar (filleted) - small 18.2 2018-09-25 31-12-2017 £60,339 Cash £-988,057 equity
Citibox Business Centres Limited - Accounts to registrar (filleted) - small 17.3 2017-12-02 31-12-2016 £8,714 Cash £-1,057,675 equity
Abbreviated Company Accounts - CITIBOX BUSINESS CENTRES LIMITED 2016-11-29 31-03-2016 £10,178 Cash £-1,071,375 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IVOR LOT LIMITED Active DORMANT 99999 - Dormant Company
LONDON MACADAM LIMITED LONDON Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
JOYBITS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
JESSICA CHOAY LIMITED LONDON ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
MESSING & CO LTD LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
MD & PARTNERS CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANGLO RESCUE FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
RENSA GROUP LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
STALEX VENTURES LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
STALEX VENTURES OSKARE LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied