Citibox Business Centres Limited LONDON


Citibox Business Centres started in year 1999 as Private Limited Company with registration number 03693858. The Citibox Business Centres company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 2 Old Brompton Road. Postal code: SW7 3DQ. Since 1999-02-17 Citibox Business Centres Limited is no longer carrying the name Beangrove.

The company has 4 directors, namely Zahra H., Abbas S. and Hamid H. and others. Of them, Zahra H., Abbas S., Hamid H., Hamideh H. have been with the company the longest, being appointed on 31 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citibox Business Centres Limited Address / Contact

Office Address 2 Old Brompton Road
Town London
Post code SW7 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03693858
Date of Incorporation Mon, 11th Jan 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Zahra H.

Position: Director

Appointed: 31 December 2021

Abbas S.

Position: Director

Appointed: 31 December 2021

Hamid H.

Position: Director

Appointed: 31 December 2021

Hamideh H.

Position: Director

Appointed: 31 December 2021

Simon C.

Position: Director

Appointed: 04 March 2022

Resigned: 26 April 2022

Eileen C.

Position: Director

Appointed: 22 November 2021

Resigned: 31 December 2021

Francis L.

Position: Director

Appointed: 16 March 2016

Resigned: 22 November 2021

David S.

Position: Director

Appointed: 16 March 2016

Resigned: 27 September 2016

Simon C.

Position: Director

Appointed: 16 March 2016

Resigned: 31 December 2021

Farook R.

Position: Secretary

Appointed: 16 March 2016

Resigned: 27 September 2016

David S.

Position: Director

Appointed: 28 October 2004

Resigned: 16 March 2016

Robert M.

Position: Director

Appointed: 28 October 2004

Resigned: 16 March 2016

Farooq R.

Position: Secretary

Appointed: 15 July 2003

Resigned: 16 March 2016

Walgate Services Limited

Position: Corporate Secretary

Appointed: 25 June 1999

Resigned: 15 July 2003

Charles B.

Position: Director

Appointed: 25 June 1999

Resigned: 16 March 2016

Michael C.

Position: Director

Appointed: 08 February 1999

Resigned: 28 October 2004

Susannah C.

Position: Secretary

Appointed: 08 February 1999

Resigned: 25 June 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1999

Resigned: 09 February 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 1999

Resigned: 09 February 1999

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Zahra H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Hamideh H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hamid H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zahra H.

Notified on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hamideh H.

Notified on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hamid H.

Notified on 31 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Citibox Holdings Limited

15 Cromwell Park, Banbury Road, Chipping Norton, OX7 5SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4012034
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Company previous names

Beangrove February 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 075 190-1 071 375       
Balance Sheet
Cash Bank On Hand 10 1788 71460 3394 98780 090153 4434 38535 731
Current Assets25 52626 34622 58377 16883 925128 476171 09326 84348 853
Debtors13 35516 16813 86916 82978 93848 38617 65022 45811 122
Net Assets Liabilities    -985 246-941 524162 67421 17743 305
Other Debtors 9 02413 86916 82923 79222 38317 65022 45811 122
Total Inventories        2 000
Property Plant Equipment 622       
Cash Bank In Hand12 17110 178       
Net Assets Liabilities Including Pension Asset Liability-1 075 190-1 071 375       
Tangible Fixed Assets1 135622       
Reserves/Capital
Called Up Share Capital980980       
Profit Loss Account Reserve-1 187 460-1 183 645       
Shareholder Funds-1 075 190-1 071 375       
Other
Version Production Software        2 024
Average Number Employees During Period  6424436
Creditors 1 098 3431 080 2581 065 2251 053 6321 053 6328 4195 6665 548
Loans From Directors        158
Net Current Assets Liabilities-1 076 325-1 071 997-1 057 675-988 05768 386112 108162 67421 17743 305
Other Creditors 1 056 2401 066 7931 059 3902 8494 1652 6531 9562 500
Taxation Social Security Payable        2 275
Value-added Tax Payable       690615
Accumulated Depreciation Impairment Property Plant Equipment 5 2475 2475 2475 2475 2475 247  
Amounts Owed By Group Undertakings    2 7372 639   
Bank Borrowings Overdrafts 15 6828 625506     
Number Shares Issued Fully Paid   9809809809801 
Other Taxation Social Security Payable 6 0582 9284 9803 6284 7583 390690 
Par Value Share 1 11111 
Property Plant Equipment Gross Cost 5 2475 2475 2475 2475 2475 247  
Total Assets Less Current Liabilities-1 075 190-1 071 375-1 057 675-988 05768 386112 108162 67421 177 
Trade Creditors Trade Payables 20 3631 9123499 0627 4451 8803 020 
Trade Debtors Trade Receivables 7 144       
Amounts Owed To Group Undertakings    1 053 6321 053 632496  
Creditors Due Within One Year1 101 8511 098 343       
Fixed Assets1 135622       
Number Shares Allotted 980       
Share Capital Allotted Called Up Paid980980       
Share Premium Account111 290111 290       
Tangible Fixed Assets Cost Or Valuation9 6789 678       
Tangible Fixed Assets Depreciation8 5439 056       
Tangible Fixed Assets Depreciation Charged In Period 513       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, September 2023
Free Download (6 pages)

Company search