City Breaks London Limited

General information

Name:

City Breaks London Ltd

Office Address:

Blizewood 62 Salmons Lane CR3 0AN Whyteleafe

Number: 02451145

Incorporation date: 1989-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

City Breaks London came into being in 1989 as a company enlisted under no 02451145, located at CR3 0AN Whyteleafe at Blizewood 62. This company has been in business for thirty five years and its last known status is active. The business name of the company got changed in 2011 to City Breaks London Limited. The firm former business name was Single Source Binding. The company's principal business activity number is 46900 which stands for Non-specialised wholesale trade. 2021/12/31 is the last time when the company accounts were filed.

The company has 1 managing director at the moment managing the firm, namely Vidyadharan C. who's been performing the director's assignments since 1989-12-11. That firm had been controlled by Andrew O. until October 2011. To support the directors in their duties, the abovementioned firm has been utilizing the expertise of Sujatha C. as a secretary since October 2011.

Vidyadharan C. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • City Breaks London Limited 2011-11-15
  • Single Source Binding Ltd 1989-12-11

Financial data based on annual reports

Company staff

Sujatha C.

Role: Secretary

Appointed: 25 October 2011

Latest update: 6 December 2023

Vidyadharan C.

Role: Director

Appointed: 25 October 2011

Latest update: 6 December 2023

People with significant control

Vidyadharan C.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 29 January 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 29 January 2013
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

67 Westow Street

Post code:

SE19 3RW

HQ address,
2014

Address:

11 Namton Drive

Post code:

CR7 6EP

City / Town:

Thornton Heath

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
34
Company Age

Similar companies nearby

Closest companies