Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYBOND HOLDINGS LIMITED
Company Information for

CITYBOND HOLDINGS LIMITED

ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1PE,
Company Registration Number
01478367
Private Limited Company
Active

Company Overview

About Citybond Holdings Ltd
CITYBOND HOLDINGS LIMITED was founded on 1980-02-11 and has its registered office in London. The organisation's status is listed as "Active". Citybond Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CITYBOND HOLDINGS LIMITED
 
Legal Registered Office
ST CLARE HOUSE
30-33 MINORIES
LONDON
EC3N 1PE
Other companies in BR3
 
Filing Information
Company Number 01478367
Company ID Number 01478367
Date formed 1980-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB941432932  
Last Datalog update: 2024-01-09 09:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYBOND HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITYBOND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JAMES JONATHAN JONES
Company Secretary 2018-06-25
MANSUKH GORDHANDAS GANATRA
Director 1991-05-31
SATISHCHANDRA GORDHANDAS GANATRA
Director 1991-05-31
JEREMY JAMES JONATHAN JONES
Director 2014-10-01
ANIL KUMAR
Director 2003-04-01
HUGH JOHN WATCHORN
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEENA SIMARIA
Company Secretary 2014-10-01 2018-06-25
ANDREW JAMES TAYLOR
Director 2011-09-01 2018-05-18
ANIL KUMAR
Company Secretary 2006-03-01 2014-10-01
EAMONN GILBERT SHERIDAN
Director 2011-06-10 2013-12-12
IAN TEWSON REYNOLDS
Director 2006-01-10 2013-10-08
GREGORY JAMES LAWSON
Director 2004-11-01 2011-06-10
IAIN CHALMERS
Director 1996-07-01 2009-03-31
MANSUKH GORDHANDAS GANATRA
Company Secretary 2000-07-01 2006-03-01
LOUISE ANITA BRYAN
Director 2004-11-01 2005-12-08
VITHALDAS GORDHANDAS GANATRA
Company Secretary 1991-05-31 2000-07-01
CHRISTOPHER WILLIAM MANSELL
Director 1998-01-12 1998-07-20
AJAY RAMNIKLAL GANATRA
Director 1991-05-31 1996-07-01
HITESH DHANJI THAKKER
Director 1991-05-31 1995-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANSUKH GORDHANDAS GANATRA FLEXICOVER LIMITED Director 2002-03-21 CURRENT 1996-12-17 Active
MANSUKH GORDHANDAS GANATRA LANDCHARM LIMITED Director 1991-01-31 CURRENT 1986-09-01 Active
SATISHCHANDRA GORDHANDAS GANATRA LANDCHARM LIMITED Director 2016-04-15 CURRENT 1986-09-01 Active
SATISHCHANDRA GORDHANDAS GANATRA FLEXICOVER LIMITED Director 2003-10-24 CURRENT 1996-12-17 Active
JEREMY JAMES JONATHAN JONES THE ASSOCIATION OF TRAVEL INSURANCE INTERMEDIARIES LIMITED Director 2018-08-01 CURRENT 1993-08-10 Active
ANIL KUMAR FLEXICOVER LIMITED Director 2003-10-24 CURRENT 1996-12-17 Active
HUGH JOHN WATCHORN THE FINE ART SOCIETY LIMITED Director 2018-07-31 CURRENT 1876-02-10 Active
HUGH JOHN WATCHORN LIFESEARCH HOLDINGS LIMITED Director 2018-03-02 CURRENT 2012-11-13 Active
HUGH JOHN WATCHORN ASPEN (BROMLEY) LTD Director 2007-02-05 CURRENT 2002-09-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-12-21APPOINTMENT TERMINATED, DIRECTOR NEIL MACMILLAN
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACMILLAN
2022-12-16DIRECTOR APPOINTED MR NEIL MACMILLAN
2022-12-16AP01DIRECTOR APPOINTED MR NEIL MACMILLAN
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014783670001
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 109 Elmers End Road Beckenham Kent BR3 4SY
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN WATCHORN
2019-04-03PSC02Notification of Csp Holding Ltd as a person with significant control on 2019-04-03
2019-04-03PSC07CESSATION OF MANSUKH GORDHANDAS GANATRA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MANSUKH GORDHANDAS GANATRA
2019-04-03TM02Termination of appointment of Jeremy James Jonathan Jones on 2019-04-03
2019-04-01AP01DIRECTOR APPOINTED MR RICHARD MARK SMITH
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25TM02Termination of appointment of Sheena Simaria on 2018-06-25
2018-06-25AP03Appointment of Mr Jeremy James Jonathan Jones as company secretary on 2018-06-25
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TAYLOR
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-01CERT10Certificate of re-registration from Public Limited Company to Private
2016-12-01MARRe-registration of memorandum and articles of association
2016-12-01RES02Resolutions passed:
  • Resolution of re-registration
2016-12-01RR02Re-registration from a public company to a private limited company
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA GANATRA / 31/01/2015
2014-10-03AP03SECRETARY APPOINTED MRS SHEENA GANATRA
2014-10-03TM02APPOINTMENT TERMINATED, SECRETARY ANIL KUMAR
2014-10-02AP01DIRECTOR APPOINTED MR JEREMY JAMES JONATHAN JONES
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-02AR0131/05/14 FULL LIST
2014-04-29AP01DIRECTOR APPOINTED MR HUGH JOHN WATCHORN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN SHERIDAN
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN REYNOLDS
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13AR0131/05/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0131/05/12 FULL LIST
2011-09-02AP01DIRECTOR APPOINTED MR ANDREW JAMES TAYLOR
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AP01DIRECTOR APPOINTED MR EAMONN GILBERT SHERIDAN
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LAWSON
2011-06-10AR0131/05/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TEWSON REYNOLDS / 31/05/2010
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR IAIN CHALMERS
2008-07-31363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-07-04288bSECRETARY RESIGNED
2006-06-29288aNEW SECRETARY APPOINTED
2006-03-0288(2)RAD 21/02/06--------- £ SI 49998@1=49998 £ IC 50002/100000
2006-01-25288aNEW DIRECTOR APPOINTED
2005-12-16288bDIRECTOR RESIGNED
2005-06-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW DIRECTOR APPOINTED
2004-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-06363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-13288aNEW DIRECTOR APPOINTED
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-1588(2)RAD 22/03/02--------- £ SI 2@1=2 £ IC 50000/50002
2002-04-24RES04£ NC 200000/1000000 14/0
2002-04-24123NC INC ALREADY ADJUSTED 14/03/02
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 21 STATION ROAD LONDON SE25 5AH
2002-02-19CERTNMCOMPANY NAME CHANGED CITYBOND FINANCIAL PLANNING PLC CERTIFICATE ISSUED ON 19/02/02
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-26363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-25122£ IC 200000/50000 29/09/00 £ SR 150000@1=150000
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-13288aNEW SECRETARY APPOINTED
2000-07-13288bSECRETARY RESIGNED
2000-07-12363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-31169£ IC 174999/166666 01/12/99 £ SR 8333@1=8333
1999-10-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-22363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-06-15123NC INC ALREADY ADJUSTED 01/03/99
1999-03-31SRES01ALTER MEM AND ARTS 01/03/99
1999-03-31WRES0925001@£1 01/03/99
1999-03-31169£ IC 50000/24999 01/03/99 £ SR 25001@1=25001
1999-03-31ORES04£ NC 50000/200000
1999-03-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/99
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to CITYBOND HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYBOND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CITYBOND HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYBOND HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CITYBOND HOLDINGS LIMITED registering or being granted any patents
Domain Names

CITYBOND HOLDINGS LIMITED owns 15 domain names.

annualpolicy.co.uk   citybond.co.uk   citybondacademy.co.uk   flexicover247.co.uk   flexicovered.co.uk   flexicovertravelinsurance.co.uk   healthscreen.co.uk   policy247.co.uk   spectrum247.co.uk   tiqs.co.uk   holidayextras4u.co.uk   suretravel.co.uk   trekker247.co.uk   topdogtravelinsurance.co.uk   mypqe.co.uk  

Trademarks
We have not found any records of CITYBOND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYBOND HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CITYBOND HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CITYBOND HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYBOND HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYBOND HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.