City Kiosks Limited LONDON


Founded in 1984, City Kiosks, classified under reg no. 01825534 is an active company. Currently registered at 46 - 47 EC3V 1LT, London the company has been in the business for 40 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Rahim M., appointed on 9 December 2003. In addition, a secretary was appointed - Rahim M., appointed on 14 August 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shabanu M. who worked with the the firm until 14 August 2015.

City Kiosks Limited Address / Contact

Office Address 46 - 47
Office Address2 Leadenhall Market
Town London
Post code EC3V 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825534
Date of Incorporation Mon, 18th Jun 1984
Industry
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Rahim M.

Position: Secretary

Appointed: 14 August 2015

Rahim M.

Position: Director

Appointed: 09 December 2003

Amin M.

Position: Director

Resigned: 20 June 2019

Shabanu M.

Position: Director

Appointed: 14 August 2015

Resigned: 08 March 2021

Shabanu M.

Position: Director

Appointed: 31 October 2003

Resigned: 01 June 2012

Shabanu M.

Position: Secretary

Appointed: 13 June 1991

Resigned: 14 August 2015

Azim M.

Position: Director

Appointed: 13 June 1991

Resigned: 29 June 2004

Mehboob K.

Position: Director

Appointed: 13 June 1991

Resigned: 20 June 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Rahim M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Shabanu M. This PSC has significiant influence or control over the company,. Then there is Amin M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Rahim M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shabanu M.

Notified on 6 April 2016
Ceased on 8 March 2021
Nature of control: significiant influence or control

Amin M.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand57 56947 68995 035160 620185 856167 101196 660512 067
Current Assets248 866199 524188 749255 844297 715205 710248 923596 060
Debtors71 47948 3633632 60014 60014 60012 03515 652
Net Assets Liabilities189 600179 701156 764145 635109 88333 07154 953223 499
Property Plant Equipment28 25228 81224 49024 27220 63216 99234 94428 476
Total Inventories119 818103 47293 35192 62497 25924 00940 22868 341
Other
Accumulated Amortisation Impairment Intangible Assets8 74217 48426 22634 96843 71052 45261 19469 936
Accumulated Depreciation Impairment Property Plant Equipment218 970224 055228 377232 660236 300239 940247 390255 120
Average Number Employees During Period2118171610101623
Creditors138 732118 571117 66953 74695 552100 644136 246304 954
Fixed Assets107 03098 74885 68476 72464 34251 96061 17045 960
Increase From Amortisation Charge For Year Intangible Assets 8 7428 7428 7428 742 8 7428 742
Increase From Depreciation Charge For Year Property Plant Equipment 5 0854 3224 2833 640 7 4507 730
Intangible Assets78 67869 93661 19452 45243 71034 96826 22617 484
Intangible Assets Gross Cost87 42087 42087 42087 42087 42087 42087 42087 420
Investments Fixed Assets100       
Net Current Assets Liabilities110 13480 95371 080202 098202 163105 066112 677291 106
Property Plant Equipment Gross Cost247 222252 867252 867256 932256 932256 932282 334283 596
Total Additions Including From Business Combinations Property Plant Equipment 5 645 4 065  25 4021 262
Total Assets Less Current Liabilities217 164179 701156 764278 822266 505157 026173 847337 066

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2021
filed on: 22nd, April 2022
Free Download (3 pages)

Company search

Advertisements