Company NameCitadel & Country Limited
Company StatusActive
Company Number03529720
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugo Downes Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address46 Pandora Road
London
NW6 1TR
Director NameMiss Susan Eileen Townsend
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Sloane Square
London
SW1W 8AX
Director NameCountess Tessa Capponi Lodi Fe Borawska
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed27 September 2012(14 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleChairman
Country of ResidencePoland
Correspondence Address52/15 Ul Narbutta
Warsaw
002541
Director NameMr Edward Nicholas Colville Chandler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Secretary NameUanco Limited (Corporation)
StatusCurrent
Appointed14 July 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NamePeter Keith Hughes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2002)
RoleSolicitor
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameEnrico Benini
Date of BirthJune 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2002(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2011)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressVia Bolognese 36
Firenze
50139
Italy
Director NameCount Sebastiano Capponi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2011(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFattoria Di Calcinaia Via Citile 84
Greve In Chianti
Firenze
50022
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.1Horseferry Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,399,089
Cash£243
Current Liabilities£1,432,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Charges

5 April 2005Delivered on: 26 April 2005
Persons entitled: Cassa Di Risparmio Di Firenze

Classification: Mortgage executed outside the UK over property situated there
Secured details: 1,100,000.00 euros due or to become due from the company to.
Particulars: The proeprty named "tinaia" adjacent to the villa calcinaia and the villa of ancient construction named villa calcinaia in greve, in chianti, italy.
Outstanding
19 July 1996Delivered on: 29 September 2000
Persons entitled: Cassa Di Risparmio Di Firenze

Classification: Registration of title to land (N.3991)
Secured details: 17,733,128 italian lire.
Particulars: Real property located in florence via dei bardi 36 in the land registry at folio 173, particle 307, sub-particle 32 and particles 354,306 sub-particle 5 and particle 307 sub-particle 7.
Outstanding
31 July 1996Delivered on: 29 September 2000
Persons entitled: Cassa Di Risparmio Di Firenze

Classification: Registration of title to land (N.3550)
Secured details: 434,000 italian lire.
Particulars: Portions of the property located in florence via dei bardi 36, first floor in the land registry at folio 173, particle 307, sub-particle 19 and 20.
Outstanding
12 August 1991Delivered on: 29 September 2000
Persons entitled: Istituto Federale Di Credito Agrario per La Tuscana (Now Istituto Nazionale Di Credito Agrario)

Classification: Registration of title to land (N.4477)
Secured details: 2,664,891 italian lire.
Particulars: The capponi palace located in florence via dei bardi 36.
Outstanding
18 January 1989Delivered on: 29 September 2000
Persons entitled: Istituto Federale Di Credito Agrario per La Tuscana (Now Istituto Nazionale Di Credito Agrario)

Classification: Registration of title to land (N.335)
Secured details: 240,926,038 italian lire.
Particulars: Real property located in greve in chianti constituting the farm calcinaia.
Outstanding
19 May 1988Delivered on: 29 September 2000
Persons entitled: Cassa Di Risparmo Di Firenze

Classification: Registration of title to land (N.3055)
Secured details: 14,432,387 italian lire.
Particulars: Portions of the property located in florence via dei bardi 36, facing lungarno torrigiani in the land registry at folio 173, particle 307,sub-particle 27 (plan 065041, dated 18TH december 1995). see the mortgage charge document for full details.
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 December 2018Appointment of Mr Edward Nicholas Colville Chandler as a director on 3 December 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(6 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(6 pages)
4 February 2016Accounts for a small company made up to 31 December 2014 (6 pages)
4 February 2016Accounts for a small company made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(6 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(6 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000
(6 pages)
7 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
1 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Appointment of Countess Tessa Capponi Lodi Fe Borawska as a director (2 pages)
28 September 2012Appointment of Countess Tessa Capponi Lodi Fe Borawska as a director (2 pages)
27 September 2012Termination of appointment of Sebastiano Capponi as a director (1 page)
27 September 2012Termination of appointment of Sebastiano Capponi as a director (1 page)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
13 December 2011Appointment of Count Sebastiano Capponi as a director (2 pages)
13 December 2011Appointment of Count Sebastiano Capponi as a director (2 pages)
12 December 2011Appointment of Mr Hugo Downes Chapman as a director (2 pages)
12 December 2011Appointment of Miss Susan Eileen Townsend as a director (2 pages)
12 December 2011Appointment of Miss Susan Eileen Townsend as a director (2 pages)
12 December 2011Termination of appointment of Enrico Benini as a director (1 page)
12 December 2011Termination of appointment of Enrico Benini as a director (1 page)
12 December 2011Appointment of Mr Hugo Downes Chapman as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 March 2010Secretary's details changed for Uanco Limited on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Enrico Benini on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Enrico Benini on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Uanco Limited on 17 March 2010 (2 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 18/03/07; full list of members (6 pages)
28 March 2007Return made up to 18/03/07; full list of members (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 April 2006Return made up to 18/03/06; full list of members (6 pages)
3 April 2006Return made up to 18/03/06; full list of members (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
10 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 18/03/03; full list of members (6 pages)
26 April 2003Return made up to 18/03/03; full list of members (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 April 2001Return made up to 18/03/01; full list of members (6 pages)
9 April 2001Return made up to 18/03/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
29 September 2000Particulars of property mortgage/charge (3 pages)
19 September 2000Ad 11/09/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
19 September 2000Ad 11/09/00--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
31 August 2000S-div 11/08/00 (1 page)
31 August 2000S-div 11/08/00 (1 page)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1998Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 1998Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
18 March 1998Incorporation (11 pages)
18 March 1998Incorporation (11 pages)