London
W1W 6XX
Director Name | Mr Kenneth James Emerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 May 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr David Gareth Roe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Secretary Name | Mr David Gareth Roe |
---|---|
Status | Current |
Appointed | 31 July 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Arnold Quesada |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Malta |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Bernard Laurent |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 54 50 Sloane Street London SW1X 9SN |
Director Name | Michael Meeks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Management |
Country of Residence | Canada |
Correspondence Address | 3028 147 Street Surrey Bc V4p 3e6 |
Director Name | Anthony Bruce Greening |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 425 East 13 Street North Vancouver Bc V7l 2m2 |
Director Name | Michael Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2007) |
Role | Payments Director |
Correspondence Address | 27 Hillside Hardwick Road Whitchurch On Thames Berkshire RG8 7HL |
Director Name | Mr Nicholas John Dunlop |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Close Middle Assendon Henley On Thames Oxfordshire RG9 6BA |
Director Name | Stefan Crispin Burkwood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2008) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 75 Larksway Bishop's Stortford Hertfordshire CM23 4DG |
Secretary Name | Mr Nicholas John Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Close Middle Assendon Henley On Thames Oxfordshire RG9 6BA |
Director Name | Mary Teresa Betts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish And Canadian |
Status | Resigned |
Appointed | 04 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2009) |
Role | Managing Director |
Correspondence Address | 1-15273-24th Avenue Surrey British Columbia V4a 2h9 Canada |
Secretary Name | Mary Teresa Betts |
---|---|
Nationality | Irish And Canadian |
Status | Resigned |
Appointed | 04 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2009) |
Role | Managing Director |
Correspondence Address | 1-15273-24th Avenue Surrey British Columbia V4a 2h9 Canada |
Secretary Name | Ian Henry Franks |
---|---|
Status | Resigned |
Appointed | 03 July 2009(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Webber Street Flat 11 London SE1 0RQ |
Director Name | Mr Jiang Hong |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Banking |
Country of Residence | England |
Correspondence Address | T M S House, Cray Avenue Orpington Kent BR5 3QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | citadelcommerce.com |
---|---|
Email address | [email protected] |
Telephone | 01689 885022 |
Telephone region | Orpington |
Registered Address | 120 New Cavendish Street London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
839k at £1 | Ids Management Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £153,570 |
Net Worth | £1,021,023 |
Cash | £2,826,683 |
Current Liabilities | £1,807,827 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 June 2019 | Notification of Edward Vincent O'meara as a person with significant control on 13 June 2019 (2 pages) |
26 April 2019 | Director's details changed for Ian Henry Franks on 29 November 2018 (2 pages) |
3 April 2019 | Appointment of Mr Arnold Quesada as a director on 1 April 2019 (2 pages) |
11 September 2018 | Appointment of Mr David Gareth Roe as a secretary on 31 July 2017 (2 pages) |
11 September 2018 | Termination of appointment of Ian Henry Franks as a secretary on 31 July 2017 (1 page) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
26 February 2018 | Registered office address changed from Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG England to 120 New Cavendish Street London W1W 6XX on 26 February 2018 (1 page) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 May 2017 | Director's details changed for Ian Henry Franks on 15 February 2017 (2 pages) |
10 May 2017 | Director's details changed for Ian Henry Franks on 15 February 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Ian Henry Franks on 15 February 2017 (1 page) |
10 May 2017 | Secretary's details changed for Ian Henry Franks on 15 February 2017 (1 page) |
17 February 2017 | Registered office address changed from T M S House, Cray Avenue Orpington Kent BR5 3QB to Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from T M S House, Cray Avenue Orpington Kent BR5 3QB to Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG on 17 February 2017 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 April 2016 | Termination of appointment of Jiang Hong as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr. David Gareth Roe as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Jiang Hong as a director on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr. David Gareth Roe as a director on 5 April 2016 (2 pages) |
27 October 2015 | Termination of appointment of Michael Meeks as a director on 26 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Michael Meeks as a director on 26 October 2015 (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 May 2015 | Appointment of Mr. Kenneth James Emerson as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr. Kenneth James Emerson as a director on 18 May 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
25 September 2014 | Full accounts made up to 28 February 2014 (12 pages) |
25 September 2014 | Full accounts made up to 28 February 2014 (12 pages) |
4 July 2014 | Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 4 July 2014 (1 page) |
4 July 2014 | Secretary's details changed for Ian Henry Franks on 1 July 2014 (1 page) |
4 July 2014 | Director's details changed for Ian Henry Franks on 1 July 2014 (3 pages) |
4 July 2014 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 4 July 2014 (1 page) |
4 July 2014 | Secretary's details changed for Ian Henry Franks on 1 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 9 Millennium Drive Flat 1 London Other, N/a E14 3GH United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Director's details changed for Ian Henry Franks on 1 July 2014 (3 pages) |
4 July 2014 | Secretary's details changed for Ian Henry Franks on 1 July 2014 (1 page) |
4 July 2014 | Director's details changed for Ian Henry Franks on 1 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 July 2013 | Full accounts made up to 28 February 2013 (16 pages) |
17 July 2013 | Full accounts made up to 28 February 2013 (16 pages) |
22 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Director's details changed for Mr. Jiang Hong on 10 June 2013 (2 pages) |
22 June 2013 | Director's details changed for Mr. Jiang Hong on 10 June 2013 (2 pages) |
22 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Full accounts made up to 29 February 2012 (16 pages) |
27 March 2013 | Full accounts made up to 29 February 2012 (16 pages) |
27 February 2013 | Appointment of Mr. Jiang Hong as a director (2 pages) |
27 February 2013 | Appointment of Mr. Jiang Hong as a director (2 pages) |
26 February 2013 | Registered office address changed from Flat 1 Millennium Drive London E14 3GH England on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Flat 1 Millennium Drive London E14 3GH England on 26 February 2013 (1 page) |
6 September 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 6 September 2012 (1 page) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 28 February 2011 (18 pages) |
3 April 2012 | Full accounts made up to 28 February 2011 (18 pages) |
30 January 2012 | Termination of appointment of Anthony Greening as a director (1 page) |
30 January 2012 | Termination of appointment of Anthony Greening as a director (1 page) |
9 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Full accounts made up to 28 February 2010 (16 pages) |
8 March 2011 | Full accounts made up to 28 February 2010 (16 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Managing Director Ian Henry Franks on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Managing Director Ian Henry Franks on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Meeks on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Bruce Greening on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Meeks on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Bruce Greening on 13 June 2010 (2 pages) |
17 May 2010 | Full accounts made up to 28 February 2009 (16 pages) |
17 May 2010 | Full accounts made up to 28 February 2009 (16 pages) |
28 July 2009 | Director and secretary's change of particulars / ian franks / 07/07/2009 (1 page) |
28 July 2009 | Director and secretary's change of particulars / ian franks / 07/07/2009 (1 page) |
9 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
9 July 2009 | Secretary appointed ian henry franks (1 page) |
9 July 2009 | Secretary appointed ian henry franks (1 page) |
9 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / ian franks / 03/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / ian franks / 03/07/2009 (1 page) |
9 July 2009 | Appointment terminated director mary betts (1 page) |
9 July 2009 | Appointment terminated director mary betts (1 page) |
8 July 2009 | Appointment terminated secretary mary betts (1 page) |
8 July 2009 | Appointment terminated secretary mary betts (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
27 November 2008 | Director appointed ian henry franks (1 page) |
27 November 2008 | Director appointed ian henry franks (1 page) |
27 October 2008 | Appointment terminated director stefan burkwood (1 page) |
27 October 2008 | Appointment terminated director stefan burkwood (1 page) |
18 June 2008 | Memorandum and Articles of Association (18 pages) |
18 June 2008 | Memorandum and Articles of Association (18 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (15 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Full accounts made up to 29 February 2008 (15 pages) |
18 June 2008 | Resolutions
|
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 April 2008 | Director and secretary appointed mary teresa betts (3 pages) |
16 April 2008 | Appointment terminated director and secretary nicholas dunlop (1 page) |
16 April 2008 | Director and secretary appointed mary teresa betts (3 pages) |
16 April 2008 | Appointment terminated director and secretary nicholas dunlop (1 page) |
20 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
20 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
11 September 2007 | Amended full accounts made up to 28 February 2006 (12 pages) |
11 September 2007 | Amended full accounts made up to 28 February 2006 (12 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 13/06/07; full list of members (3 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (2 pages) |
5 April 2007 | Secretary resigned (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
28 November 2006 | Ad 15/11/06--------- £ si 837950@1=837950 £ ic 1000/838950 (2 pages) |
28 November 2006 | Ad 15/11/06--------- £ si 837950@1=837950 £ ic 1000/838950 (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
17 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
17 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
5 September 2006 | Return made up to 13/06/06; full list of members (3 pages) |
5 September 2006 | Return made up to 13/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
4 April 2006 | Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 April 2006 | Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Incorporation (18 pages) |
13 June 2005 | Incorporation (18 pages) |
13 June 2005 | Secretary resigned (1 page) |