CITYLINK GROUP LIMITED

CITYLINK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITYLINK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01682493
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITYLINK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBOSERVE HOLDINGS LIMITEDNov 29, 1982Nov 29, 1982

    What are the latest accounts for CITYLINK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CITYLINK GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueNo

    What are the latest filings for CITYLINK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 13, 2023 with updates

    4 pagesCS01

    Appointment of Mr Dan Cohen as a director on Aug 16, 2023

    2 pagesAP01

    Confirmation statement made on Dec 13, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Elias Simon Fattal as a secretary on Nov 20, 2022

    1 pagesTM02

    Termination of appointment of Elias Simon Fattal as a director on Nov 20, 2022

    1 pagesTM01

    Confirmation statement made on Sep 26, 2022 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 26, 2021 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 26, 2019 with updates

    4 pagesCS01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Who are the officers of CITYLINK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Dan
    Perivale
    UB6 7JD Greenford
    22 Wadsworth Road
    Middlesex
    England
    Director
    Perivale
    UB6 7JD Greenford
    22 Wadsworth Road
    Middlesex
    England
    EnglandFrenchCompany Director314195900001
    FATTAL, William Simon
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    22
    Middlesex
    United Kingdom
    Director
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    22
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director26007730005
    FATTAL, Elias Simon
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    22
    Middlesex
    United Kingdom
    Secretary
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    22
    Middlesex
    United Kingdom
    British8281600002
    ANTHONY, Lionel Thomas
    Micklebeck
    Burtons Lane Little Chalfont
    HP8 4BN Chalfont St Giles
    Buckinghamshire
    Director
    Micklebeck
    Burtons Lane Little Chalfont
    HP8 4BN Chalfont St Giles
    Buckinghamshire
    BritishInvestment Manager78357790001
    FATTAL, Elias Simon
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    22
    Middlesex
    United Kingdom
    Director
    Wadsworth Road
    Perivale
    UB6 7JD Greenford
    22
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director8281600002
    HALL, Robin Alexander
    Amberley House
    Roding Lane
    IG7 6BE Chigwell
    Essex
    Director
    Amberley House
    Roding Lane
    IG7 6BE Chigwell
    Essex
    BritishChartered Accountant35549940001
    HUDSON, Derek Ernest
    13 Arundale
    Anglesea Road
    KT1 2EL Kingston Upon Thames
    Surrey
    Director
    13 Arundale
    Anglesea Road
    KT1 2EL Kingston Upon Thames
    Surrey
    United KingdomBritishChartered Accountant67878800004
    TRIGGS, Arthur Ethelbert
    2 Arlington Close
    Goring By Sea
    BN12 4ST Worthing
    West Sussex
    Director
    2 Arlington Close
    Goring By Sea
    BN12 4ST Worthing
    West Sussex
    BritishCompany Director19367910001

    Who are the persons with significant control of CITYLINK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Simon Fattal
    Perivale
    UB6 7JD Greenford
    22 Wadsworth Road
    Middlesex
    England
    Apr 06, 2016
    Perivale
    UB6 7JD Greenford
    22 Wadsworth Road
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Elias Simon Fattal
    Perivale
    UB6 7JD Greenford
    22 Wadsworth Road
    Middlesex
    England
    Apr 06, 2016
    Perivale
    UB6 7JD Greenford
    22 Wadsworth Road
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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