Citadines St Marks Limited LONDON


Founded in 1988, Citadines St Marks, classified under reg no. 02228941 is an active company. Currently registered at 7/21 Goswell Road EC1M 7AH, London the company has been in the business for 36 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2021-12-31. Since 2013-03-28 Citadines St Marks Limited is no longer carrying the name Ascott Mayfair.

The company has 3 directors, namely Frederic C., Benjamin H. and Ngok L.. Of them, Ngok L. has been with the company the longest, being appointed on 15 July 2019 and Frederic C. has been with the company for the least time - from 31 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citadines St Marks Limited Address / Contact

Office Address 7/21 Goswell Road
Town London
Post code EC1M 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228941
Date of Incorporation Thu, 10th Mar 1988
Industry Hotels and similar accommodation
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Frederic C.

Position: Director

Appointed: 31 March 2021

Benjamin H.

Position: Director

Appointed: 30 August 2019

Ngok L.

Position: Director

Appointed: 15 July 2019

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 July 2004

Eric F.

Position: Director

Appointed: 23 May 2017

Resigned: 31 March 2021

Marie-Isabelle A.

Position: Director

Appointed: 31 December 2014

Resigned: 30 August 2019

Kian O.

Position: Director

Appointed: 01 January 2014

Resigned: 15 July 2019

Choon T.

Position: Director

Appointed: 15 December 2009

Resigned: 01 January 2014

Rebecca H.

Position: Director

Appointed: 15 December 2009

Resigned: 23 May 2017

Sym L.

Position: Director

Appointed: 09 January 2008

Resigned: 31 December 2014

Gerald L.

Position: Director

Appointed: 26 June 2006

Resigned: 15 December 2009

Hoong Y.

Position: Director

Appointed: 16 May 2005

Resigned: 09 January 2008

Jean E.

Position: Director

Appointed: 28 February 2005

Resigned: 26 June 2006

Stanley L.

Position: Director

Appointed: 01 November 2004

Resigned: 16 May 2005

Erwin R.

Position: Director

Appointed: 01 November 2004

Resigned: 28 February 2005

Kee C.

Position: Director

Appointed: 01 November 2004

Resigned: 17 May 2005

Cameron O.

Position: Director

Appointed: 15 January 2001

Resigned: 02 November 2004

Benett T.

Position: Director

Appointed: 28 September 2000

Resigned: 30 July 2004

Michael H.

Position: Director

Appointed: 28 September 2000

Resigned: 02 November 2004

Albert L.

Position: Director

Appointed: 10 April 2000

Resigned: 15 January 2001

Heng L.

Position: Director

Appointed: 12 January 1998

Resigned: 28 September 2000

Dennis F.

Position: Director

Appointed: 03 September 1996

Resigned: 15 May 2002

Chwee-Cheng G.

Position: Director

Appointed: 03 September 1996

Resigned: 23 October 1997

Andrew L.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 July 2004

Simon H.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 July 2004

Meinhard H.

Position: Director

Appointed: 01 August 1995

Resigned: 30 April 1997

Krishna J.

Position: Secretary

Appointed: 01 May 1994

Resigned: 21 March 1996

Michael H.

Position: Director

Appointed: 25 September 1992

Resigned: 24 January 1996

John K.

Position: Secretary

Appointed: 07 May 1991

Resigned: 01 May 1994

Rafiq J.

Position: Director

Appointed: 07 May 1991

Resigned: 15 January 1998

Iqbal J.

Position: Director

Appointed: 07 May 1991

Resigned: 22 April 1997

Company previous names

Ascott Mayfair March 28, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 20th, September 2023
Free Download (1 page)

Company search

Advertisements