Company NameCircle House Limited,
Company StatusDissolved
Company Number00769165
CategoryPrivate Limited Company
Incorporation Date29 July 1963(60 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Cydlia Zara Adler
NationalityBritish
StatusClosed
Appointed17 November 2008(45 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydlia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(56 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(28 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Secretary NameRebecca Klein
NationalityBritish
StatusResigned
Appointed23 January 1992(28 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address11c Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Cydlia Zara Adler
50.00%
Ordinary

Financials

Year2014
Net Worth£12,806
Cash£6,261
Current Liabilities£34,844

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

22 November 1963Delivered on: 13 December 1963
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 61A & 61B milton rd, croydon surrey.
Outstanding

Filing History

24 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2019 (4 pages)
27 May 2020Appointment of Ms Cydlia Zara Adler as a director on 18 May 2020 (2 pages)
27 May 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
23 April 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 23/01/09; full list of members (3 pages)
18 March 2009Return made up to 23/01/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Secretary appointed cydlia zara adler (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
17 November 2008Appointment terminated secretary rebecca klein (1 page)
15 September 2008Return made up to 23/01/08; full list of members (3 pages)
15 September 2008Return made up to 23/01/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 March 2007Return made up to 23/01/07; full list of members (2 pages)
7 March 2007Return made up to 23/01/07; full list of members (2 pages)
3 April 2006Return made up to 23/01/06; full list of members (2 pages)
3 April 2006Return made up to 23/01/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 May 2005Return made up to 23/01/05; full list of members (2 pages)
6 May 2005Return made up to 23/01/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 December 2004Return made up to 23/01/04; full list of members (6 pages)
3 December 2004Return made up to 23/01/04; full list of members (6 pages)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
28 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 March 2003Return made up to 23/01/03; full list of members (6 pages)
5 March 2003Return made up to 23/01/03; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 260 regents park road, finchley, london N3 3HN (1 page)
25 July 2002Registered office changed on 25/07/02 from: 260 regents park road, finchley, london N3 3HN (1 page)
16 May 2002Return made up to 23/01/02; full list of members (6 pages)
16 May 2002Return made up to 23/01/02; full list of members (6 pages)
16 May 2002Return made up to 23/01/01; full list of members (6 pages)
16 May 2002Return made up to 23/01/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
14 March 2000Return made up to 23/01/00; full list of members (6 pages)
14 March 2000Return made up to 23/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 June 1999Full accounts made up to 31 March 1998 (8 pages)
18 June 1999Full accounts made up to 31 March 1998 (8 pages)
5 March 1999Return made up to 23/01/99; no change of members (5 pages)
5 March 1999Return made up to 23/01/99; no change of members (5 pages)
28 September 1998Full accounts made up to 31 March 1997 (8 pages)
28 September 1998Full accounts made up to 31 March 1997 (8 pages)
24 March 1997Return made up to 23/01/97; no change of members (5 pages)
24 March 1997Return made up to 23/01/97; no change of members (5 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
4 March 1997Full accounts made up to 31 March 1996 (6 pages)
5 June 1996Return made up to 23/01/96; no change of members (5 pages)
5 June 1996Return made up to 23/01/96; no change of members (5 pages)
26 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)