CITADEL BUSINESS LIMITED
LONDON JM CONSULTING ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1W 8RS

Company number 06854599
Status Active
Incorporation Date 21 March 2009
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of CITADEL BUSINESS LIMITED are www.citadelbusiness.co.uk, and www.citadel-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Citadel Business Limited is a Private Limited Company. The company registration number is 06854599. Citadel Business Limited has been working since 21 March 2009. The present status of the company is Active. The registered address of Citadel Business Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . BATESON, Benjamin James Anthony is a Director of the company. VERSOS DIRECTORS LIMITED is a Director of the company. Secretary STANLEY DAVIS NOMINEES LIMITED has been resigned. Secretary ZETLAND SECRETARIES LIMITED has been resigned. Director HAZZARD, Richard Peter has been resigned. Director SWEENEY, Michael Sean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BATESON, Benjamin James Anthony
Appointed Date: 22 March 2016
37 years old

Director
VERSOS DIRECTORS LIMITED
Appointed Date: 20 April 2015

Resigned Directors

Secretary
STANLEY DAVIS NOMINEES LIMITED
Resigned: 20 April 2015
Appointed Date: 14 September 2009

Secretary
ZETLAND SECRETARIES LIMITED
Resigned: 14 September 2009
Appointed Date: 21 March 2009

Director
HAZZARD, Richard Peter
Resigned: 22 March 2016
Appointed Date: 20 April 2015
38 years old

Director
SWEENEY, Michael Sean
Resigned: 20 April 2015
Appointed Date: 21 March 2009
47 years old

Persons With Significant Control

Mr Michael Sean Sweeney
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CITADEL BUSINESS LIMITED Events

18 May 2017
Confirmation statement made on 7 May 2017 with updates
31 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

31 Mar 2016
Total exemption full accounts made up to 31 March 2015
22 Mar 2016
Appointment of Mr Benjamin James Anthony Bateson as a director on 22 March 2016
...
... and 18 more events
13 Apr 2010
Annual return made up to 21 March 2010 with full list of shareholders
29 Sep 2009
Appointment terminated secretary zetland secretaries LIMITED
18 Sep 2009
Secretary appointed stanley davis nominees LIMITED
09 May 2009
Secretary appointed zetland secretaries LIMITED
21 Mar 2009
Incorporation