CITADEL & COUNTRY LIMITED

Register to unlock more data on OkredoRegister

CITADEL & COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03529720

Incorporation date

18/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Welbeck Street, London, W1G 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-18 with updates
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-03-18 with updates
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/12/2018
Appointment of Mr Edward Nicholas Colville Chandler as a director on 2018-12-03
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/02/2016
Accounts for a small company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon07/11/2013
Accounts for a small company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon01/11/2012
Accounts for a small company made up to 2011-12-31
dot icon28/09/2012
Appointment of Countess Tessa Capponi Lodi Fe Borawska as a director
dot icon27/09/2012
Termination of appointment of Sebastiano Capponi as a director
dot icon03/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/12/2011
Appointment of Count Sebastiano Capponi as a director
dot icon12/12/2011
Appointment of Mr Hugo Downes Chapman as a director
dot icon12/12/2011
Appointment of Miss Susan Eileen Townsend as a director
dot icon12/12/2011
Termination of appointment of Enrico Benini as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon29/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/03/2010
Secretary's details changed for Uanco Limited on 2010-03-17
dot icon18/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon18/03/2010
Director's details changed for Enrico Benini on 2010-03-17
dot icon20/11/2009
Accounts for a small company made up to 2008-12-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2007-12-31
dot icon19/03/2008
Return made up to 18/03/08; full list of members
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/04/2006
Return made up to 18/03/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/04/2005
Particulars of mortgage/charge
dot icon24/03/2005
Return made up to 18/03/05; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2003-12-31
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon13/11/2003
Accounts for a small company made up to 2002-12-31
dot icon26/04/2003
Return made up to 18/03/03; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon05/11/2002
Accounts for a small company made up to 2001-03-31
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/04/2002
Return made up to 18/03/02; full list of members
dot icon25/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon26/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/04/2001
Return made up to 18/03/01; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/09/2000
Particulars of property mortgage/charge
dot icon29/09/2000
Particulars of property mortgage/charge
dot icon29/09/2000
Particulars of property mortgage/charge
dot icon29/09/2000
Particulars of property mortgage/charge
dot icon29/09/2000
Particulars of property mortgage/charge
dot icon19/09/2000
Ad 11/09/00--------- £ si [email protected]=9998 £ ic 2/10000
dot icon31/08/2000
S-div 11/08/00
dot icon27/03/2000
Return made up to 18/03/00; full list of members
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/05/1999
Return made up to 18/03/99; full list of members
dot icon26/08/1998
Ad 28/07/98--------- £ si 1@1=1 £ ic 1/2
dot icon06/08/1998
New director appointed
dot icon30/07/1998
New secretary appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Registered office changed on 21/07/98 from: 17 city business centre lower road london SE16 1AA
dot icon18/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.37M
-
0.00
1.39K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
17/03/1998 - 13/07/1998
5391
JPCORD LIMITED
Nominee Director
17/03/1998 - 13/07/1998
5355
Chandler, Edward Nicholas Colville
Director
03/12/2018 - Present
6
Hughes, Peter Keith
Director
13/07/1998 - 31/10/2002
6
Townsend, Susan Eileen
Director
07/12/2011 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITADEL & COUNTRY LIMITED

CITADEL & COUNTRY LIMITED is an(a) Active company incorporated on 18/03/1998 with the registered office located at 40 Welbeck Street, London, W1G 8LN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL & COUNTRY LIMITED?

toggle

CITADEL & COUNTRY LIMITED is currently Active. It was registered on 18/03/1998 .

Where is CITADEL & COUNTRY LIMITED located?

toggle

CITADEL & COUNTRY LIMITED is registered at 40 Welbeck Street, London, W1G 8LN.

What does CITADEL & COUNTRY LIMITED do?

toggle

CITADEL & COUNTRY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITADEL & COUNTRY LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.