London
SW1H 0RG
Director Name | Mr Nicolas Charles Ollivant |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0RG |
Director Name | Angela Jane Buckley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Malmains Oast Pluckley Kent TN27 0JE |
Secretary Name | Angela Jane Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
Director Name | Peter Francis Cross |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sunflower Way Harold Eood Romford Essex RM3 0XB |
Director Name | Mr Jack Daniel Buckley |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
Director Name | Mr Scott Buckley |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2011) |
Role | Manager |
Country of Residence | Kent |
Correspondence Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
Director Name | Mrs Lucy Buckley |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 2011) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
Director Name | Mr Ian John Dowding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
Director Name | Mr Jack Daniel Buckley |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL |
Director Name | Mr Daniel Joseph Buckley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway Broadway London SW1H 0RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | citrica.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71524676 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | Daniel Joseph Buckley 50.00% Ordinary |
---|---|
40 at £1 | Angela Jane Buckley 40.00% Ordinary |
10 at £1 | Jack Buckley 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,718,936 |
Gross Profit | £654,914 |
Net Worth | £92,645 |
Cash | £37,781 |
Current Liabilities | £322,979 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
10 November 2008 | Delivered on: 19 November 2008 Satisfied on: 26 October 2009 Persons entitled: Citrica (UK) Limited (in Administration) (the Company) Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee and/or the company's administrators on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
28 October 2008 | Delivered on: 5 November 2008 Persons entitled: Cattle Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge and legal mortgage all f/h and l/h property and fixed charge all estates or interests in any f/h or l/h property and all fixed plant and machinery and fixtures (including trade fixtures) in or attached to such property from time to time all stocks shares bonds and other securities all goodwill unpaid and/or uncalled capital all the intellectual property all the specified debts and all the other debts and floating charge the floating assets. Outstanding |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
---|---|
30 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 August 2016 | Termination of appointment of Daniel Joseph Buckley as a director on 4 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Daniel Joseph Buckley as a director on 29 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from The Innovation Centre Veridion Business Park Veridion Way Erith London DA18 4AL to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 50 Broadway London SW1H 0RG England to 50 Broadway London SW1H 0RG on 5 April 2016 (1 page) |
30 March 2016 | Director's details changed for Mr Paul Guy Foster on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Nicolas Charles Ollivant as a director on 24 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Daniel Joseph Buckley as a director on 29 March 2016 (1 page) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 January 2016 | Director's details changed for Mr Daniel Joseph Buckley on 12 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Jack Daniel Buckley as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Angela Jane Buckley as a director on 8 January 2016 (1 page) |
8 January 2016 | Director's details changed for Mr Paul Guy Foster on 8 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Angela Jane Buckley as a secretary on 8 January 2016 (1 page) |
9 November 2015 | Company name changed 21ST century commercial cleaning services LIMITED\certificate issued on 09/11/15
|
3 July 2015 | Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Ian John Dowding as a director on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Paul Guy Foster as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Paul Guy Foster as a director on 1 July 2015 (2 pages) |
27 April 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 January 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 September 2014 | Appointment of Mr Jack Buckley as a director on 1 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jack Buckley as a director on 1 August 2014 (2 pages) |
12 May 2014 | Appointment of Mr Ian John Dowding as a director (2 pages) |
12 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Termination of appointment of Lucy Buckley as a director (1 page) |
22 February 2011 | Termination of appointment of Scott Buckley as a director (1 page) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Miss Lucy Buckley on 4 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Miss Lucy Buckley on 4 October 2010 (2 pages) |
29 September 2010 | Appointment of Miss Lucy Buckley as a director (2 pages) |
20 September 2010 | Termination of appointment of Jack Buckley as a director (1 page) |
20 September 2010 | Termination of appointment of Peter Cross as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Appointment of Mr Jack Daniel Buckley as a director (2 pages) |
20 April 2010 | Appointment of Mr Scott Buckley as a director (2 pages) |
21 January 2010 | Director's details changed for Mr Daniel Joseph Buckley on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Angela Jane Buckley on 20 January 2010 (1 page) |
21 January 2010 | Director's details changed for Peter Francis Cross on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Angela Jane Buckley on 20 January 2010 (2 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Director appointed peter francis cross (1 page) |
27 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
27 January 2009 | Director and secretary appointed angela jane buckley (2 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 7, mulberry place pinnell road london SE9 6AR (1 page) |
26 June 2008 | Memorandum and Articles of Association (5 pages) |
20 June 2008 | Company name changed citrica (uk) LIMITED\certificate issued on 20/06/08 (2 pages) |
18 June 2008 | Director appointed mr daniel joseph buckley (1 page) |
18 June 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
17 January 2008 | Incorporation (9 pages) |