CITAGREP LIMITED

Register to unlock more data on OkredoRegister

CITAGREP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02745971

Incorporation date

09/09/1992

Size

Full

Contacts

Registered address

Registered address

7-21 Goswell Road, London EC1M 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1992)
dot icon08/04/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon05/11/2025
Director's details changed for Mr Benjamin Haworth on 2025-11-05
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/01/2025
Director's details changed for Frederic Carre on 2024-12-23
dot icon02/01/2025
Director's details changed for Frederic Carre on 2024-12-23
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon06/07/2024
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Appointment of Frederic Carre as a director on 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Marie-Isabelle Aw as a director on 2019-08-30
dot icon02/09/2019
Appointment of Benjamin Haworth as a director on 2019-08-30
dot icon14/02/2019
Termination of appointment of Kian Tiong Alfred Ong as a director on 2019-01-31
dot icon14/02/2019
Appointment of Ngok Wai Lee as a director on 2019-01-31
dot icon22/01/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-01-22
dot icon22/01/2019
Director's details changed for Kian Tiong Alfred Ong on 2019-01-21
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon17/01/2018
Director's details changed for Kian Tiong Alfred Ong on 2017-01-01
dot icon17/01/2018
Director's details changed for Kian Tiong Alfred Ong on 2018-01-17
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Sym Keun Lee as a director on 2014-12-31
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Satisfaction of charge 6 in full
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon10/02/2014
Director's details changed for Sym Keun Lee on 2014-01-20
dot icon08/01/2014
Termination of appointment of Choon Kwang Tan as a director on 2014-01-01
dot icon08/01/2014
Appointment of Kian Tiong Alfred Ong as a director on 2014-01-01
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Director's details changed for Sym Keun Lee on 2013-02-12
dot icon28/02/2013
Director's details changed for Choon Kwang Tan on 2013-02-12
dot icon27/02/2013
Director's details changed for Sym Keun Lee on 2013-02-12
dot icon27/02/2013
Director's details changed for Choon Kwang Tan on 2013-02-12
dot icon14/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/02/2013
Director's details changed for Sym Keun Lee on 2013-01-20
dot icon11/02/2013
Director's details changed for Choon Kwang Tan on 2013-01-20
dot icon30/10/2012
Director's details changed for Marie-Isabelle Aw on 2012-10-14
dot icon30/10/2012
Termination of appointment of Francois-Xavier Bertin as a director on 2012-10-10
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon21/09/2010
Register inspection address has been changed
dot icon15/09/2010
Appointment of Marie-Isabelle Aw as a director
dot icon08/09/2010
Termination of appointment of Jacques Pancera as a director
dot icon12/05/2010
Termination of appointment of Gerald Lee as a director
dot icon12/05/2010
Appointment of Choon Kwang Tan as a director
dot icon11/02/2010
Annual return made up to 2009-09-09 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Location of register of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from minerva house 5 montague close london SE1 9BB
dot icon17/03/2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
dot icon11/02/2009
Director's change of particulars / bertin francois-xavicz / 05/02/2009
dot icon22/01/2009
Director's change of particulars / gerald lee / 22/01/2009
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Return made up to 09/09/08; full list of members
dot icon11/11/2008
Director's change of particulars / gerald lee / 11/11/2008
dot icon18/07/2008
Director's change of particulars / gerald lee / 07/07/2008
dot icon08/02/2008
Return made up to 09/09/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon10/01/2008
Director's particulars changed
dot icon26/11/2007
Secretary resigned
dot icon31/10/2007
Director resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: hurst house 157-169 walton road east molesey surrey KT8 0DX
dot icon24/01/2007
New secretary appointed
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2006
Full accounts made up to 2005-12-31
dot icon23/11/2006
Return made up to 09/09/06; full list of members
dot icon09/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
New director appointed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 09/09/05; full list of members
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon14/12/2004
Return made up to 09/09/04; full list of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 09/09/03; full list of members
dot icon26/09/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 09/09/02; full list of members
dot icon11/10/2002
Full accounts made up to 2000-12-31
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 09/09/01; full list of members
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 1999-12-31
dot icon30/01/2001
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon07/11/2000
Compulsory strike-off action has been discontinued
dot icon06/11/2000
Return made up to 09/09/99; no change of members
dot icon06/11/2000
Return made up to 09/09/00; full list of members
dot icon26/09/2000
First Gazette notice for compulsory strike-off
dot icon25/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Full accounts made up to 1998-06-30
dot icon26/05/1999
Full accounts made up to 1997-06-30
dot icon21/05/1999
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon20/05/1999
Miscellaneous
dot icon20/05/1999
Auditor's resignation
dot icon08/02/1999
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon20/01/1999
Return made up to 09/09/98; full list of members
dot icon20/01/1999
Location of register of members address changed
dot icon20/01/1999
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon08/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Registered office changed on 05/05/98 from: 100,new bridge street london EC4V 6JA
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Director resigned
dot icon16/03/1998
Return made up to 09/09/97; full list of members
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-06-30
dot icon14/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1996
Director's particulars changed
dot icon03/10/1996
Return made up to 09/09/96; full list of members
dot icon03/10/1996
Location of register of members address changed
dot icon22/07/1996
Full accounts made up to 1995-06-30
dot icon06/05/1996
Delivery ext'd 3 mth 30/06/95
dot icon19/09/1995
Return made up to 09/09/95; full list of members
dot icon08/08/1995
Particulars of mortgage/charge
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 09/09/94; full list of members
dot icon11/11/1994
Memorandum and Articles of Association
dot icon11/11/1994
Ad 20/06/94--------- £ si 1165000@1=1165000 £ ic 10000/1175000
dot icon11/11/1994
Nc inc already adjusted 20/06/94
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon05/01/1994
Return made up to 09/09/93; full list of members
dot icon12/05/1993
Accounting reference date notified as 30/06
dot icon24/02/1993
Resolutions
dot icon10/11/1992
Particulars of mortgage/charge
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Resolutions
dot icon02/11/1992
£ nc 1000/400000 03/10/92
dot icon02/11/1992
Registered office changed on 02/11/92 from: 83 leonard st london EC2A 4QS
dot icon02/11/1992
Ad 09/10/92--------- £ si 998@1=998 £ ic 2/1000
dot icon02/11/1992
New director appointed
dot icon02/11/1992
New director appointed
dot icon02/11/1992
Secretary resigned;new secretary appointed
dot icon02/11/1992
Director resigned
dot icon02/11/1992
Director resigned
dot icon02/11/1992
Director resigned
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon08/10/1992
Certificate of change of name
dot icon09/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
25/09/1992 - 22/04/1998
831
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
09/09/1992 - 25/09/1992
426
Carre, Frederic
Director
31/03/2021 - Present
11
Lee, Ngok Wai
Director
31/01/2019 - Present
12
Lee, Sym Keun
Director
31/10/2001 - 31/12/2014
6

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITAGREP LIMITED

CITAGREP LIMITED is an(a) Active company incorporated on 09/09/1992 with the registered office located at 7-21 Goswell Road, London EC1M 7AH. There are currently 4 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 CITAGREP LIMITED?

toggle

CITAGREP LIMITED is currently Active. It was registered on 09/09/1992 .

Where is CITAGREP LIMITED located?

toggle

CITAGREP LIMITED is registered at 7-21 Goswell Road, London EC1M 7AH.

What does CITAGREP LIMITED do?

toggle

CITAGREP LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CITAGREP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-01-21 with no updates.