Citizencard Limited LONDON


Founded in 1998, Citizencard, classified under reg no. 03669949 is an active company. Currently registered at London House SW4 6BS, London the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Patrick H., Rupert L. and Andrew L. and others. In addition one secretary - Andrew C. - is with the firm. 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.

Citizencard Limited Address / Contact

Office Address London House
Office Address2 7 Prescott Place
Town London
Post code SW4 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669949
Date of Incorporation Wed, 18th Nov 1998
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Patrick H.

Position: Director

Appointed: 22 July 2021

Rupert L.

Position: Director

Appointed: 11 March 2019

Andrew L.

Position: Director

Appointed: 27 April 2015

Andrew C.

Position: Secretary

Appointed: 01 October 2009

Richard H.

Position: Director

Appointed: 01 June 2009

Simon R.

Position: Director

Appointed: 17 December 2018

Resigned: 22 July 2021

Adrian R.

Position: Director

Appointed: 19 March 2018

Resigned: 23 November 2022

Michael W.

Position: Director

Appointed: 02 February 2015

Resigned: 15 December 2023

Graham W.

Position: Director

Appointed: 21 July 2014

Resigned: 17 December 2018

Giles R.

Position: Director

Appointed: 21 July 2014

Resigned: 11 March 2019

Andrew H.

Position: Director

Appointed: 01 October 2013

Resigned: 02 February 2015

Paul B.

Position: Director

Appointed: 10 September 2012

Resigned: 12 December 2017

Jaine C.

Position: Director

Appointed: 26 September 2011

Resigned: 27 January 2014

Alan S.

Position: Director

Appointed: 01 October 2010

Resigned: 10 September 2012

Adrian H.

Position: Director

Appointed: 07 December 2009

Resigned: 27 April 2015

Omkar P.

Position: Director

Appointed: 07 December 2009

Resigned: 30 September 2010

Richard H.

Position: Secretary

Appointed: 01 June 2009

Resigned: 01 June 2009

Geoffrey C.

Position: Director

Appointed: 03 March 2008

Resigned: 01 June 2009

Paul S.

Position: Director

Appointed: 10 September 2007

Resigned: 30 September 2013

Ravindra P.

Position: Director

Appointed: 10 September 2007

Resigned: 01 October 2009

Eric P.

Position: Director

Appointed: 20 November 2006

Resigned: 01 October 2009

James L.

Position: Director

Appointed: 20 November 2006

Resigned: 18 November 2016

Anisa B.

Position: Director

Appointed: 18 September 2006

Resigned: 10 September 2007

Susan H.

Position: Director

Appointed: 18 September 2006

Resigned: 28 April 2014

Emily M.

Position: Secretary

Appointed: 31 January 2005

Resigned: 01 October 2009

Andrew C.

Position: Secretary

Appointed: 30 July 2004

Resigned: 31 January 2005

Daryl M.

Position: Director

Appointed: 05 July 2004

Resigned: 10 November 2006

Patricia G.

Position: Director

Appointed: 28 July 2003

Resigned: 10 September 2007

Christopher S.

Position: Director

Appointed: 24 March 2003

Resigned: 18 September 2006

Rosalie W.

Position: Director

Appointed: 29 July 2002

Resigned: 18 September 2006

Michael P.

Position: Director

Appointed: 26 November 2001

Resigned: 03 March 2008

David R.

Position: Director

Appointed: 24 September 2001

Resigned: 20 November 2006

Jennie E.

Position: Director

Appointed: 31 August 2001

Resigned: 29 July 2002

Sarah H.

Position: Secretary

Appointed: 23 July 2001

Resigned: 30 July 2004

Susan J.

Position: Secretary

Appointed: 28 April 2001

Resigned: 23 July 2001

Ralph C.

Position: Director

Appointed: 06 April 2001

Resigned: 28 July 2003

Joanne E.

Position: Secretary

Appointed: 21 November 2000

Resigned: 27 April 2001

Susan J.

Position: Director

Appointed: 06 July 2000

Resigned: 05 July 2004

Michael B.

Position: Director

Appointed: 12 February 1999

Resigned: 31 August 2001

Roger H.

Position: Director

Appointed: 12 February 1999

Resigned: 06 July 2000

Christopher O.

Position: Director

Appointed: 12 February 1999

Resigned: 26 September 2011

Michelle D.

Position: Secretary

Appointed: 12 February 1999

Resigned: 21 November 2000

Roger C.

Position: Director

Appointed: 12 February 1999

Resigned: 06 April 2001

Richard C.

Position: Director

Appointed: 12 February 1999

Resigned: 31 August 2001

Chettleburgh International Limited

Position: Director

Appointed: 18 November 1998

Resigned: 12 February 1999

Robert K.

Position: Director

Appointed: 18 November 1998

Resigned: 12 February 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 November 1998

Resigned: 12 February 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1998

Resigned: 12 February 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 482163 384574 377557 327
Current Assets264 689336 330924 5511 057 123
Debtors151 207172 946350 174499 796
Net Assets Liabilities250 961302 575887 614970 247
Property Plant Equipment43 24124 90472 45870 901
Other
Accumulated Amortisation Impairment Intangible Assets  10 00010 000
Accumulated Depreciation Impairment Property Plant Equipment46 61364 95097 645119 214
Additions Other Than Through Business Combinations Property Plant Equipment  80 24920 012
Average Number Employees During Period7766
Creditors56 96958 659109 395157 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases94 60942 259414 283338 337
Increase From Amortisation Charge For Year Intangible Assets  10 000 
Increase From Depreciation Charge For Year Property Plant Equipment 18 33732 69521 569
Intangible Assets Gross Cost  10 00010 000
Net Current Assets Liabilities207 720277 671815 156899 346
Property Plant Equipment Gross Cost 89 854170 103190 115
Total Additions Including From Business Combinations Intangible Assets  10 000 
Total Assets Less Current Liabilities250 961302 575887 614970 247

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a small company made up to 2019-03-31
filed on: 17th, December 2019
Free Download (5 pages)

Company search