1 Devonshire Street
London
W1W 5DR
Director Name | Mr Mark Simon Bailey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2006(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Mr Stephen Simou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2006(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Raymond Pollock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 32 Georgian Close Stanmore Middx HA7 3QT |
Director Name | Mr Jonathan Warren Prevezer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Peter Moss Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 23 Snaresbrook Drive Stanmore Middlesex HA7 4QN |
Director Name | Peter Moss Emanuel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Snaresbrook Drive Stanmore Middlesex HA7 4QN |
Director Name | Howard Geoffrey Kramer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 81 Elstree Road Bushey Heath Watford Hertfordshire WD23 4ED |
Director Name | Gordon Charles Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornton Way London NW11 6RY |
Secretary Name | Howard Geoffrey Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(38 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 81 Elstree Road Bushey Heath Watford Hertfordshire WD23 4ED |
Director Name | Mr David Howard Rodney |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Middleway Golders Green NW11 6SP |
Director Name | Henry Martin Charles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(51 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Grange Road Bushey Hertfordshire WD23 2LE |
Secretary Name | Henry Martin Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(51 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Grange Road Bushey Hertfordshire WD23 2LE |
Website | citroenwells.co.uk |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
88 at £1 | Jonathan Warren Prevezer 88.00% Ordinary |
---|---|
12 at £1 | Stephen Simou 12.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
5 October 2020 | Cessation of Jonathan Warren Prevezer as a person with significant control on 30 September 2020 (1 page) |
---|---|
5 October 2020 | Notification of Mark Simon Bailey as a person with significant control on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Jonathan Warren Prevezer as a director on 30 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 May 2015 | Director's details changed for Mr Jonathan Warren Prevezer on 3 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Mark Simon Bailey on 3 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Mark Simon Bailey on 3 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Mark Simon Bailey on 3 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jonathan Warren Prevezer on 3 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Jonathan Warren Prevezer on 3 May 2015 (2 pages) |
27 April 2015 | Secretary's details changed for Mr Stephen Simou on 17 April 2015 (3 pages) |
27 April 2015 | Director's details changed for Mr Stephen Simou on 17 April 2015 (3 pages) |
27 April 2015 | Director's details changed for Mr Stephen Simou on 17 April 2015 (3 pages) |
27 April 2015 | Secretary's details changed for Mr Stephen Simou on 17 April 2015 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 October 2014 | Termination of appointment of David Howard Rodney as a director on 30 September 2014 (2 pages) |
20 October 2014 | Termination of appointment of David Howard Rodney as a director on 30 September 2014 (2 pages) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Director's details changed for David Howard Rodney on 4 May 2010 (2 pages) |
5 May 2011 | Director's details changed for David Howard Rodney on 4 May 2010 (2 pages) |
5 May 2011 | Director's details changed for David Howard Rodney on 4 May 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 May 2010 | Director's details changed for Mr Jonathan Warren Prevezer on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Jonathan Warren Prevezer on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for David Howard Rodney on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for David Howard Rodney on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mark Simon Bailey on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mark Simon Bailey on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for David Howard Rodney on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Jonathan Warren Prevezer on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mark Simon Bailey on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
1 August 2008 | Director's change of particulars / jonathan prevezer / 01/05/2008 (1 page) |
1 August 2008 | Director's change of particulars / jonathan prevezer / 01/05/2008 (1 page) |
15 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 03/05/07; no change of members
|
16 May 2007 | Return made up to 03/05/07; no change of members
|
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members
|
16 May 2001 | Return made up to 03/05/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
9 June 1998 | Return made up to 03/05/98; no change of members (9 pages) |
9 June 1998 | Return made up to 03/05/98; no change of members (9 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (3 pages) |
12 May 1997 | Return made up to 03/05/97; full list of members
|
12 May 1997 | Return made up to 03/05/97; full list of members
|
8 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
8 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 June 1996 | Return made up to 03/05/96; full list of members (10 pages) |
18 June 1996 | Return made up to 03/05/96; full list of members (10 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 June 1995 | Return made up to 03/05/95; no change of members (8 pages) |
20 June 1995 | Return made up to 03/05/95; no change of members (8 pages) |
3 April 1959 | Company name changed\certificate issued on 03/04/59 (2 pages) |
3 April 1959 | Company name changed\certificate issued on 03/04/59 (2 pages) |
6 November 1953 | Certificate of incorporation (1 page) |
6 November 1953 | Certificate of incorporation (1 page) |