Company NameCitrina Foundation UK Limited
DirectorsRichard Villems and Thomas Rory St John Meadows
Company StatusActive
Company Number03345688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Richard Villems
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEstonian
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address126 Pallase Street
Tartu
Ee2400
Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Secretary NameHaydn Calvin Wood
NationalityBritish
StatusCurrent
Appointed21 May 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressBarrington House, Cary Road North Cadbury
Yeovil
Somerset
BA22 7DB
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressSelwood House
Mells
Frome
Somerset
BA11 3PN
Director NameNils Otto Taube
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Great Wigborough
Colchester
Essex
CO5 7RL
Secretary NameJohn Anthony William Jennings
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSelwood House
Mells
Frome
Somerset
BA11 3PN
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusResigned
Appointed18 May 2001(4 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£122
Net Worth£859,940
Cash£121,214
Current Liabilities£4,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page)
8 April 2020Secretary's details changed for Haydn Calvin Wodd on 8 April 2020 (1 page)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 March 2016Annual return made up to 27 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 27 March 2016 no member list (4 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 March 2015Annual return made up to 27 March 2015 no member list (4 pages)
27 March 2015Annual return made up to 27 March 2015 no member list (4 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 March 2014Secretary's details changed for Haydn Calvin Wodd on 19 February 2014 (1 page)
27 March 2014Secretary's details changed for Haydn Calvin Wodd on 19 February 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 no member list (4 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
27 March 2013Annual return made up to 27 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 27 March 2013 no member list (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
28 March 2012Director's details changed for Mr Thomas Rory St John Meadows on 28 March 2011 (2 pages)
28 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
28 March 2012Director's details changed for Mr Thomas Rory St John Meadows on 28 March 2011 (2 pages)
28 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 April 2010Director's details changed for Professor Richard Villems on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Professor Richard Villems on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
14 April 2010Director's details changed for Professor Richard Villems on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
27 March 2009Annual return made up to 27/03/09 (2 pages)
27 March 2009Annual return made up to 27/03/09 (2 pages)
2 May 2008Annual return made up to 27/03/08 (2 pages)
2 May 2008Annual return made up to 27/03/08 (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Memorandum and Articles of Association (5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2008Memorandum and Articles of Association (5 pages)
9 April 2008Appointment terminated director nils taube (1 page)
9 April 2008Appointment terminated director nils taube (1 page)
3 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
2 April 2007Annual return made up to 27/03/07 (2 pages)
2 April 2007Annual return made up to 27/03/07 (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 March 2006Annual return made up to 27/03/06 (2 pages)
27 March 2006Annual return made up to 27/03/06 (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
6 April 2005Annual return made up to 01/04/05 (2 pages)
6 April 2005Annual return made up to 01/04/05 (2 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Annual return made up to 01/04/04 (4 pages)
13 April 2004Annual return made up to 01/04/04 (4 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
31 May 2003Annual return made up to 01/04/03 (4 pages)
31 May 2003Annual return made up to 01/04/03 (4 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 May 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
3 May 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
26 April 2002Annual return made up to 01/04/02 (4 pages)
26 April 2002Annual return made up to 01/04/02 (4 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 June 2001Amended full accounts made up to 31 March 2000 (10 pages)
21 June 2001Amended full accounts made up to 31 March 2000 (10 pages)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Annual return made up to 01/04/01 (4 pages)
4 June 2001Annual return made up to 01/04/01 (4 pages)
29 May 2001Full accounts made up to 31 March 2000 (11 pages)
29 May 2001Full accounts made up to 31 March 2000 (11 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
21 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
17 April 2000Full accounts made up to 31 March 1999 (11 pages)
17 April 2000Full accounts made up to 31 March 1999 (11 pages)
10 April 2000Annual return made up to 01/04/00 (4 pages)
10 April 2000Annual return made up to 01/04/00 (4 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 March 1999Annual return made up to 01/04/99 (7 pages)
30 March 1999Annual return made up to 01/04/99 (7 pages)
22 January 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 January 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 October 1997Memorandum and Articles of Association (28 pages)
6 October 1997Memorandum and Articles of Association (28 pages)
25 July 1997Memorandum and Articles of Association (5 pages)
25 July 1997Memorandum and Articles of Association (5 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
1 April 1997Incorporation (37 pages)
1 April 1997Incorporation (37 pages)