Company NameCitadines Islington Square (London) Operating Limited
Company StatusActive
Company Number10042870
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNgok Wai Lee
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director Europe
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameMr Benjamin Haworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7/21 Goswell Road
London
EC1M 7AH
Director NameFrederic Carre
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(5 years after company formation)
Appointment Duration3 years
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18-21 Northumberland Avenue
London
WC2N 5EA
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed04 March 2016(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRebecca Catherine Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleVp Operations Uk
Country of ResidenceEngland
Correspondence Address4 Rosenau Road
London
SW11 4QN
Director NameMrs Marie-Isabelle Aw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleVp Finance Europe
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532
Director NameKian Tiong Alfred Ong
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleHead, Global Operations
Country of ResidenceSingapore
Correspondence Address168 Robinson Road
#30-01 Capital Tower
Singapore
068912
Director NameEric Julien Adrien Fombonne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2017(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleRgm France And Belgium
Country of ResidenceFrance
Correspondence Address120 Rue Jean Jaures
Levallois Perret
92532

Location

Registered Address7/21 Goswell Road
London
EC1M 7AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

3 July 2020Delivered on: 6 July 2020
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Particulars: The leasehold land known as 3 shelley place, islington, london N1 1WF as demised under a underlease dated on or about the date of the instrument and the leasehold land known as 3 shelley place, islington, london N1 1WF as demised under a sub-underlease dated on or about the date of the instrument. For more details, please refer to the instrument.
Outstanding

Filing History

29 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
7 January 2021Full accounts made up to 31 December 2019 (16 pages)
17 July 2020Memorandum and Articles of Association (34 pages)
17 July 2020Resolutions
  • RES13 ‐ Company business 30/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 July 2020Registration of charge 100428700001, created on 3 July 2020 (43 pages)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,500,001
(3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
2 September 2019Termination of appointment of Marie-Isabelle Aw as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Benjamin Haworth as a director on 30 August 2019 (2 pages)
5 August 2019Termination of appointment of Kian Tiong Alfred Ong as a director on 15 July 2019 (1 page)
1 August 2019Appointment of Ngok Wai Lee as a director on 15 July 2019 (2 pages)
23 April 2019Director's details changed for Kian Tiong Alfred Ong on 16 April 2019 (2 pages)
15 April 2019Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Kian Tiong Alfred Ong on 12 April 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 21 January 2019 (2 pages)
22 January 2019Director's details changed for Kian Tiong Alfred Ong on 22 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Eric Julien Adrien Fombonne on 21 January 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (14 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 1 January 2017 (2 pages)
17 January 2018Director's details changed for Kian Tiong Alfred Ong on 17 January 2018 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (12 pages)
22 August 2017Full accounts made up to 31 December 2016 (12 pages)
27 June 2017Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages)
27 June 2017Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page)
27 June 2017Termination of appointment of Rebecca Catherine Hollants Van Loocke as a director on 23 May 2017 (1 page)
27 June 2017Appointment of Eric Julien Adrien Fombonne as a director on 23 May 2017 (2 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2016Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
7 March 2016Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
7 March 2016Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
7 March 2016Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
4 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
(62 pages)
4 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
(62 pages)