Background WavePink WaveYellow Wave

CITYBOND HOLDINGS LIMITED (01478367)

CITYBOND HOLDINGS LIMITED (01478367) is an active UK company. incorporated on 11 February 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CITYBOND HOLDINGS LIMITED has been registered for 46 years. Current directors include KIEDISH, Mark James, SMITH, Richard Mark, SPEERS, Crispin.

Company Number
01478367
Status
active
Type
ltd
Incorporated
11 February 1980
Age
46 years
Address
St Clare House, London, EC3N 1PE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KIEDISH, Mark James, SMITH, Richard Mark, SPEERS, Crispin
SIC Codes
64999, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYBOND HOLDINGS LIMITED

CITYBOND HOLDINGS LIMITED is an active company incorporated on 11 February 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. CITYBOND HOLDINGS LIMITED was registered 46 years ago.(SIC: 64999, 65120)

Status

active

Active since 46 years ago

Company No

01478367

LTD Company

Age

46 Years

Incorporated 11 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CITYBOND HOLDINGS PLC
From: 19 February 2002To: 1 December 2016
CITYBOND FINANCIAL PLANNING PLC
From: 27 November 1985To: 19 February 2002
ALPINE FINANCIAL PLANNING LIMITED
From: 10 June 1983To: 27 November 1985
GANATRA ENTERPRISES LIMITED
From: 11 February 1980To: 10 June 1983
Contact
Address

St Clare House 30-33 Minories London, EC3N 1PE,

Previous Addresses

109 Elmers End Road Beckenham Kent BR3 4SY
From: 11 February 1980To: 8 November 2019
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KIEDISH, Mark James

Active
30-33 Minories, LondonEC3N 1PE
Born April 1982
Director
Appointed 31 Mar 2025

SMITH, Richard Mark

Active
30-33 Minories, LondonEC3N 1PE
Born January 1977
Director
Appointed 01 Apr 2019

SPEERS, Crispin

Active
30-33 Minories, LondonEC3N 1PE
Born October 1946
Director
Appointed 31 Mar 2025

GANATRA, Mansukh Gordhandas

Resigned
103 Malmains Way, BeckenhamBR3 6SF
Secretary
Appointed 01 Jul 2000
Resigned 01 Mar 2006

GANATRA, Vithaldas Gordhandas

Resigned
88 Callander Road, CatfordSE6 2QE
Secretary
Appointed N/A
Resigned 01 Jul 2000

JONES, Jeremy James Jonathan

Resigned
109 Elmers End Road, KentBR3 4SY
Secretary
Appointed 25 Jun 2018
Resigned 03 Apr 2019

KUMAR, Anil

Resigned
40 Wheatfield Way, HorleyRH6 9DA
Secretary
Appointed 01 Mar 2006
Resigned 01 Oct 2014

SIMARIA, Sheena

Resigned
109 Elmers End Road, KentBR3 4SY
Secretary
Appointed 01 Oct 2014
Resigned 25 Jun 2018

BRYAN, Louise Anita

Resigned
50 Reaside Drive, BirminghamB45 9WL
Born November 1968
Director
Appointed 01 Nov 2004
Resigned 08 Dec 2005

CHALMERS, Iain

Resigned
Pelma, SwanleyBR8 7AT
Born April 1956
Director
Appointed 01 Jul 1996
Resigned 31 Mar 2009

GANATRA, Ajay Ramniklal

Resigned
72 Callander Road, LondonSE6
Born December 1959
Director
Appointed N/A
Resigned 01 Jul 1996

GANATRA, Mansukh Gordhandas

Resigned
103 Malmains Way, BeckenhamBR3 6SF
Born September 1949
Director
Appointed N/A
Resigned 03 Apr 2019

GANATRA, Satishchandra Gordhandas

Resigned
50 St Marys Avenue, BromleyBR2 0PR
Born October 1947
Director
Appointed N/A
Resigned 03 Apr 2019

JONES, Jeremy James Jonathan

Resigned
109 Elmers End Road, KentBR3 4SY
Born June 1977
Director
Appointed 01 Oct 2014
Resigned 03 Apr 2019

KUMAR, Anil

Resigned
40 Wheatfield Way, HorleyRH6 9DA
Born August 1947
Director
Appointed 01 Apr 2003
Resigned 03 Apr 2019

LAWSON, Gregory James

Resigned
24 Arbutus Close, RedhillRH1 6NP
Born January 1971
Director
Appointed 01 Nov 2004
Resigned 10 Jun 2011

MACMILLAN, Neil Stephen

Resigned
30-33 Minories, LondonEC3N 1PE
Born November 1962
Director
Appointed 14 Nov 2022
Resigned 14 Nov 2022

MANSELL, Christopher William

Resigned
2 The Granary, ArkesdenCB11 4HA
Born May 1945
Director
Appointed 12 Jan 1998
Resigned 20 Jul 1998

REYNOLDS, Ian Tewson

Resigned
4 Murray Road, LondonSW19 4PB
Born December 1943
Director
Appointed 10 Jan 2006
Resigned 08 Oct 2013

RUPAL, Raj Gopal

Resigned
30-33 Minories, LondonEC3N 1PE
Born December 1948
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2025

SHERIDAN, Eamonn Gilbert

Resigned
109 Elmers End Road, KentBR3 4SY
Born January 1960
Director
Appointed 10 Jun 2011
Resigned 12 Dec 2013

TAYLOR, Andrew James

Resigned
109 Elmers End Road, KentBR3 4SY
Born July 1962
Director
Appointed 01 Sept 2011
Resigned 18 May 2018

THAKKER, Hitesh Dhanji

Resigned
7 The Gallop, SuttonSM2 5RU
Born August 1959
Director
Appointed N/A
Resigned 09 Sept 1995

WATCHORN, Hugh John

Resigned
Reddons Road, BeckenhamBR3 1LZ
Born February 1963
Director
Appointed 01 Apr 2014
Resigned 03 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Minories, LondonEC3N 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2019

Mr Mansukh Gordhandas Ganatra

Ceased
109 Elmers End Road, KentBR3 4SY
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 May 2017
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
1 December 2016
CERT10CERT10
Re Registration Memorandum Articles
1 December 2016
MARMAR
Resolution
1 December 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 December 2016
RR02RR02
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
88(2)R88(2)R
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2005
AAAnnual Accounts
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
88(3)88(3)
Legacy
15 June 2002
88(2)R88(2)R
Legacy
24 April 2002
123Notice of Increase in Nominal Capital
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
287Change of Registered Office
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
122122
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
88(2)R88(2)R
Legacy
31 January 2000
169169
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
88(2)R88(2)R
Legacy
15 June 1999
123Notice of Increase in Nominal Capital
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
169169
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 October 1996
AAMDAAMD
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
21 November 1990
288288
Legacy
21 November 1990
363363
Auditors Report
31 October 1990
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
31 October 1990
CERT5CERT5
Legacy
31 October 1990
43(3)e43(3)e
Auditors Statement
31 October 1990
AUDSAUDS
Accounts Balance Sheet
31 October 1990
BSBS
Re Registration Memorandum Articles
31 October 1990
MARMAR
Legacy
31 October 1990
43(3)43(3)
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
88(2)R88(2)R
Resolution
30 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
16 August 1988
88(3)88(3)
Legacy
16 August 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
21 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363