Canary Wharf
London
E14 4HD
Director Name | Mr Andrew Roman Bak |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(43 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Peter John Bennett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 6 Ince Road Burwood Park Walton On Thames Surrey KT12 5BJ |
Director Name | Mrs Catherine Veronique Morgan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 26 Broxash Road London SW11 6AB |
Director Name | Mr Peter John Sheldon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Harestone Valley Road Caterham Surrey CR3 6HS |
Secretary Name | Mr Peter John Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Harestone Valley Road Caterham Surrey CR3 6HS |
Director Name | Mr Anthony Weller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(20 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fenchurch Street 3rd Floor London EC3M 5JD |
Director Name | Mr Michael Andrew Palmer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Telephone | 01883 346410 |
---|---|
Telephone region | Caterham |
Registered Address | C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Citadel Reinsurance Co LTD 100.00% Ordinary |
---|---|
1 at £1 | Peter John Bennett 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,122,742 |
Net Worth | £1,260,783 |
Cash | £993,614 |
Current Liabilities | £992,802 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
24 November 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB England to 100 Fenchurch Street 3rd Floor London EC3M 5JD on 30 January 2019 (1 page) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
6 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 March 2016 | Termination of appointment of Michael Andrew Palmer as a director on 31 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Michael Andrew Palmer as a director on 31 January 2016 (1 page) |
2 December 2015 | Registered office address changed from 50 Leadenhall Street Leadenhall Street London EC3A 2BJ to Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 50 Leadenhall Street Leadenhall Street London EC3A 2BJ to Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 2 December 2015 (1 page) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
1 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 December 2013 | Registered office address changed from Suite C Quadrant House 59-65 Croydon Road Caterham Surrey CR3 6PB on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Suite C Quadrant House 59-65 Croydon Road Caterham Surrey CR3 6PB on 16 December 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Anthony Weller on 30 September 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Anthony Weller on 30 September 2012 (2 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 May 2011 | Company name changed citadel group representatives LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed citadel group representatives LIMITED\certificate issued on 12/05/11
|
9 May 2011 | Appointment of Mr Michael Andrew Palmer as a director (2 pages) |
9 May 2011 | Appointment of Mr Michael Andrew Palmer as a director (2 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
23 February 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 February 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 May 2007 | Return made up to 21/04/07; full list of members
|
4 May 2007 | Return made up to 21/04/07; full list of members
|
16 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members
|
29 April 2004 | Return made up to 21/04/04; full list of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 3RD floor 5 laurence pountney lane london EC4R 0BS (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 3RD floor 5 laurence pountney lane london EC4R 0BS (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members
|
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2002 | Return made up to 21/04/02; full list of members
|
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 34 threadneedle street 5TH floor london EC2R 8AY (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 34 threadneedle street 5TH floor london EC2R 8AY (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 21/04/00; full list of members
|
16 May 2000 | Return made up to 21/04/00; full list of members
|
16 May 2000 | New director appointed (1 page) |
16 May 2000 | New director appointed (1 page) |
16 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 18TH floor no 1 angel court london EC2R 7HJ (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 18TH floor no 1 angel court london EC2R 7HJ (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
25 April 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
25 April 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
25 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
19 July 1988 | Annual return made up to 12/07/88 (5 pages) |
19 July 1988 | Annual return made up to 12/07/88 (5 pages) |
24 June 1987 | Annual return made up to 10/06/87 (4 pages) |
24 June 1987 | Annual return made up to 10/06/87 (4 pages) |
4 July 1986 | Return made up to 30/06/86; full list of members (7 pages) |
4 July 1986 | Return made up to 30/06/86; full list of members (7 pages) |
20 September 1983 | Memorandum and Articles of Association (14 pages) |
20 September 1983 | Memorandum and Articles of Association (14 pages) |