Company NameRed Citadel Limited
Company StatusDissolved
Company Number03779566
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameQ & D Property Five Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen James Hubner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(4 months after company formation)
Appointment Duration21 years, 8 months (closed 08 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
The Street, Occold
Eye
Suffolk
IP23 7PW
Secretary NameMr Stephen James Hubner
StatusClosed
Appointed10 February 2011(11 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address5th Floor Condor House 10 St Paul's Churchyard
London
EC4M 8AL
Director NameMr Stephen Philip Dyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinewood Hill
Brook Road Wormley
Godalming
Surrey
GU8 5UD
Director NameKaren Anne Quatermass
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleMarket Researcher
Correspondence AddressPinewood Hill
Brook Road Wormley
Godalming
Surrey
GU8 5UD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Stephen Philip Dyer
NationalityEnglish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinewood Hill
Brook Road Wormley
Godalming
Surrey
GU8 5UD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameStuart Adam McWilliam
NationalityBritish
StatusResigned
Appointed28 September 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address9 Marwood Close
Wymondham
Norfolk
NR18 0TX
Secretary NameClare Louise Stammers
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 February 2011)
RoleCompany Director
Correspondence AddressNr14

Location

Registered Address5th Floor Condor House 10 St Paul's Churchyard
London
EC4M 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Appointment of Mr Stephen James Hubner as a secretary (1 page)
11 February 2011Termination of appointment of Clare Stammers as a secretary (1 page)
11 February 2011Termination of appointment of Clare Stammers as a secretary (1 page)
11 February 2011Appointment of Mr Stephen James Hubner as a secretary (1 page)
2 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Stephen James Hubner on 28 May 2010 (2 pages)
1 September 2010Director's details changed for Stephen James Hubner on 28 May 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Registered office changed on 26/06/2009 from 5TH floor condor house 10 st pauls churchyard london EC4M 8AL (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from 5TH floor condor house 10 st pauls churchyard london EC4M 8AL (1 page)
26 June 2009Return made up to 28/05/09; full list of members (3 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Location of debenture register (1 page)
26 June 2009Return made up to 28/05/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 June 2008Return made up to 28/05/08; full list of members (3 pages)
26 June 2008Return made up to 28/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 July 2007Return made up to 28/05/07; full list of members (2 pages)
3 July 2007Return made up to 28/05/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 February 2007Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
3 February 2007Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page)
16 June 2006Return made up to 28/05/06; full list of members (2 pages)
16 June 2006Return made up to 28/05/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 August 2005Return made up to 28/05/05; full list of members (6 pages)
12 August 2005Return made up to 28/05/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
20 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page)
18 June 2004Return made up to 28/05/04; full list of members (6 pages)
18 June 2004Return made up to 28/05/04; full list of members (6 pages)
25 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
9 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
11 June 2002Return made up to 28/05/02; full list of members (6 pages)
11 June 2002Return made up to 28/05/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR (1 page)
25 July 2001Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR (1 page)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
17 November 1999Company name changed q & d property five LIMITED\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed q & d property five LIMITED\certificate issued on 18/11/99 (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: pinewood cottage brook road, wormley godalming surrey GU8 5UD (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: pinewood cottage brook road, wormley godalming surrey GU8 5UD (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page)
28 May 1999Incorporation (16 pages)
28 May 1999Incorporation (16 pages)