CITYLINK GROUP LIMITED
Overview
Company Name | CITYLINK GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01682493 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITYLINK GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CITYLINK GROUP LIMITED located?
Registered Office Address | Sterling House 27 Hatchlands Road RH1 6RW Redhill Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITYLINK GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ROBOSERVE HOLDINGS LIMITED | Nov 29, 1982 | Nov 29, 1982 |
What are the latest accounts for CITYLINK GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CITYLINK GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for CITYLINK GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on Jan 09, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Dan Cohen as a director on Aug 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Termination of appointment of Elias Simon Fattal as a secretary on Nov 20, 2022 | 1 pages | TM02 | ||
Termination of appointment of Elias Simon Fattal as a director on Nov 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 26, 2021 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 26, 2019 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Who are the officers of CITYLINK GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Dan | Director | Perivale UB6 7JD Greenford 22 Wadsworth Road Middlesex England | England | French | Company Director | 314195900001 | ||||
FATTAL, William Simon | Director | Wadsworth Road Perivale UB6 7JD Greenford 22 Middlesex United Kingdom | United Kingdom | British | Company Director | 26007730005 | ||||
FATTAL, Elias Simon | Secretary | Wadsworth Road Perivale UB6 7JD Greenford 22 Middlesex United Kingdom | British | 8281600002 | ||||||
ANTHONY, Lionel Thomas | Director | Micklebeck Burtons Lane Little Chalfont HP8 4BN Chalfont St Giles Buckinghamshire | British | Investment Manager | 78357790001 | |||||
FATTAL, Elias Simon | Director | Wadsworth Road Perivale UB6 7JD Greenford 22 Middlesex United Kingdom | United Kingdom | British | Company Director | 8281600002 | ||||
HALL, Robin Alexander | Director | Amberley House Roding Lane IG7 6BE Chigwell Essex | British | Chartered Accountant | 35549940001 | |||||
HUDSON, Derek Ernest | Director | 13 Arundale Anglesea Road KT1 2EL Kingston Upon Thames Surrey | United Kingdom | British | Chartered Accountant | 67878800004 | ||||
TRIGGS, Arthur Ethelbert | Director | 2 Arlington Close Goring By Sea BN12 4ST Worthing West Sussex | British | Company Director | 19367910001 |
Who are the persons with significant control of CITYLINK GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Simon Fattal | Apr 06, 2016 | Perivale UB6 7JD Greenford 22 Wadsworth Road Middlesex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Elias Simon Fattal | Apr 06, 2016 | Perivale UB6 7JD Greenford 22 Wadsworth Road Middlesex England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0