Company NameCitiscape Developments Limited
DirectorsJanet Margaret Harkins and Darren Michael Harkins
Company StatusActive
Company Number04394416
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Janet Margaret Harkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameMr Darren Michael Harkins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6HA
Director NameMr Michael Harkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameMr Michael Harkins
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameMr Ivan John Walsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 2010)
RoleArchitect Developer
Correspondence AddressThe Wintings
75 Reigate Road
Reigate
Surrey
RH2 0RE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

62 at £1Michael Harkins
62.00%
Ordinary
38 at £1Janet Margaret Harkins
38.00%
Ordinary

Financials

Year2014
Net Worth£226,882
Cash£705
Current Liabilities£885,704

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

19 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
18 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Michael Harkins as a secretary (1 page)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
5 March 2013Termination of appointment of Michael Harkins as a secretary (1 page)
5 March 2013Termination of appointment of Michael Harkins as a director (1 page)
5 March 2013Appointment of Mr Darren Michael Harkins as a director (2 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Termination of appointment of Ivan Walsh as a director (1 page)
22 February 2011Termination of appointment of Ivan Walsh as a director (1 page)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 May 2007Return made up to 14/03/07; full list of members (3 pages)
11 May 2007Return made up to 14/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
23 March 2006Return made up to 14/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
22 March 2004Return made up to 14/03/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
8 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 March 2003Return made up to 14/03/03; full list of members (7 pages)
26 March 2003Return made up to 14/03/03; full list of members (7 pages)
8 May 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
8 May 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
8 May 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
14 March 2002Incorporation (14 pages)
14 March 2002Incorporation (14 pages)