Company NameBoston Registrars And Nominees Limited
DirectorsStephen Simou and Mark Simon Bailey
Company StatusActive
Company Number00525433
CategoryPrivate Limited Company
Incorporation Date6 November 1953(70 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Simou
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(49 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Mark Simon Bailey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(52 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameMr Stephen Simou
NationalityBritish
StatusCurrent
Appointed03 May 2006(52 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameRaymond Pollock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 August 2004)
RoleChartered Accountant
Correspondence Address32 Georgian Close
Stanmore
Middx
HA7 3QT
Director NameMr Jonathan Warren Prevezer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NamePeter Moss Emanuel
NationalityBritish
StatusResigned
Appointed03 May 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address23 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NamePeter Moss Emanuel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 June 1999)
RoleChartered Accountant
Correspondence Address23 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameHoward Geoffrey Kramer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address81 Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4ED
Director NameGordon Charles Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornton Way
London
NW11 6RY
Secretary NameHoward Geoffrey Kramer
NationalityBritish
StatusResigned
Appointed01 October 1992(38 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 September 2005)
RoleChartered Accountant
Correspondence Address81 Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4ED
Director NameMr David Howard Rodney
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(50 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Middleway
Golders Green
NW11 6SP
Director NameHenry Martin Charles
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(51 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Grange Road
Bushey
Hertfordshire
WD23 2LE
Secretary NameHenry Martin Charles
NationalityBritish
StatusResigned
Appointed30 September 2005(51 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Grange Road
Bushey
Hertfordshire
WD23 2LE

Contact

Websitecitroenwells.co.uk

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

88 at £1Jonathan Warren Prevezer
88.00%
Ordinary
12 at £1Stephen Simou
12.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

5 October 2020Cessation of Jonathan Warren Prevezer as a person with significant control on 30 September 2020 (1 page)
5 October 2020Notification of Mark Simon Bailey as a person with significant control on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Jonathan Warren Prevezer as a director on 30 September 2020 (1 page)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 May 2015Director's details changed for Mr Jonathan Warren Prevezer on 3 May 2015 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Director's details changed for Mr Mark Simon Bailey on 3 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Mark Simon Bailey on 3 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Mark Simon Bailey on 3 May 2015 (2 pages)
15 May 2015Director's details changed for Mr Jonathan Warren Prevezer on 3 May 2015 (2 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Director's details changed for Mr Jonathan Warren Prevezer on 3 May 2015 (2 pages)
27 April 2015Secretary's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
27 April 2015Director's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
27 April 2015Director's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
27 April 2015Secretary's details changed for Mr Stephen Simou on 17 April 2015 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 October 2014Termination of appointment of David Howard Rodney as a director on 30 September 2014 (2 pages)
20 October 2014Termination of appointment of David Howard Rodney as a director on 30 September 2014 (2 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
5 May 2011Director's details changed for David Howard Rodney on 4 May 2010 (2 pages)
5 May 2011Director's details changed for David Howard Rodney on 4 May 2010 (2 pages)
5 May 2011Director's details changed for David Howard Rodney on 4 May 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 May 2010Director's details changed for Mr Jonathan Warren Prevezer on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Jonathan Warren Prevezer on 1 October 2009 (2 pages)
7 May 2010Director's details changed for David Howard Rodney on 1 October 2009 (2 pages)
7 May 2010Director's details changed for David Howard Rodney on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mark Simon Bailey on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mark Simon Bailey on 1 October 2009 (2 pages)
7 May 2010Director's details changed for David Howard Rodney on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Mr Jonathan Warren Prevezer on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Mark Simon Bailey on 1 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 03/05/09; full list of members (4 pages)
17 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 August 2008Return made up to 03/05/08; full list of members (4 pages)
4 August 2008Return made up to 03/05/08; full list of members (4 pages)
1 August 2008Director's change of particulars / jonathan prevezer / 01/05/2008 (1 page)
1 August 2008Director's change of particulars / jonathan prevezer / 01/05/2008 (1 page)
15 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 03/05/06; full list of members (8 pages)
13 June 2006Return made up to 03/05/06; full list of members (8 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned;director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005New secretary appointed;new director appointed (2 pages)
20 October 2005Secretary resigned;director resigned (1 page)
17 May 2005Return made up to 03/05/05; full list of members (8 pages)
17 May 2005Return made up to 03/05/05; full list of members (8 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
28 May 2004Return made up to 03/05/04; full list of members (8 pages)
28 May 2004Return made up to 03/05/04; full list of members (8 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 03/05/03; full list of members (8 pages)
15 May 2003Return made up to 03/05/03; full list of members (8 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 May 2002Return made up to 03/05/02; full list of members (8 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
16 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 May 2000Return made up to 03/05/00; full list of members (7 pages)
24 May 2000Return made up to 03/05/00; full list of members (7 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
30 November 1998Full accounts made up to 31 March 1998 (5 pages)
30 November 1998Full accounts made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 03/05/98; no change of members (9 pages)
9 June 1998Return made up to 03/05/98; no change of members (9 pages)
13 October 1997Full accounts made up to 31 March 1997 (3 pages)
13 October 1997Full accounts made up to 31 March 1997 (3 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1996Full accounts made up to 31 March 1996 (4 pages)
8 September 1996Full accounts made up to 31 March 1996 (4 pages)
18 June 1996Return made up to 03/05/96; full list of members (10 pages)
18 June 1996Return made up to 03/05/96; full list of members (10 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
20 June 1995Return made up to 03/05/95; no change of members (8 pages)
20 June 1995Return made up to 03/05/95; no change of members (8 pages)
3 April 1959Company name changed\certificate issued on 03/04/59 (2 pages)
3 April 1959Company name changed\certificate issued on 03/04/59 (2 pages)
6 November 1953Certificate of incorporation (1 page)
6 November 1953Certificate of incorporation (1 page)