Company NameCirclestone Residents Association Limited
Company StatusActive
Company Number01749185
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter William Goldsmith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1996(12 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18b Ornan Road
London
NW3 4PX
Director NameJoseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(21 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameSouthfields Property Company Limited (Corporation)
StatusCurrent
Appointed26 June 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Behrouz Afagh-Tabrizi
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 July 1996)
RoleJournalist
Correspondence Address18 Ornan Road
London
NW3 4PX
Director NameMiss Marina Cerqueira Cesar Mesquita
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed20 July 1991(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 July 1998)
RoleJournalist
Correspondence Address18 Ornan Road
London
NW3 4PX
Director NameMrs Edith Marguerite Galliner
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 July 2000)
RoleRetired
Correspondence Address18 Ornan Road
London
NW3 4PX
Secretary NameMr Behrouz Afagh-Tabrizi
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 July 1996)
RoleCompany Director
Correspondence Address18 Ornan Road
London
NW3 4PX
Secretary NameMr Peter William Goldsmith
NationalityBritish
StatusResigned
Appointed20 July 1996(12 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 07 March 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18b Ornan Road
London
NW3 4PX
Director NameMarcelo Cabral Raposo
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed20 July 1998(14 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 November 2008)
RoleInsurance Broker
Correspondence Address18a Ornan Road
London
NW3 4PX
Director NameJelena Tosic
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBosnian
StatusResigned
Appointed16 March 2012(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2015)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address18b Ornan Road
London
NW3 4PX

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joseph Khavari
7.14%
Ordinary A
1 at £1Peter William Goldsmith
7.14%
Ordinary A
4 at £1Joseph Khavari
28.57%
Ordinary B
4 at £1Peter William Goldsmith
28.57%
Ordinary B
4 at £1Southfields Property Development LTD
28.57%
Ordinary B

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

16 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
29 June 2020Appointment of Southfields Property Company Limited as a director on 26 June 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 14
(5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 14
(5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 January 2016Amended accounts for a dormant company made up to 30 April 2014 (4 pages)
25 January 2016Amended accounts for a dormant company made up to 30 April 2014 (4 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 14
(5 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 14
(5 pages)
30 June 2015Registered office address changed from 18B Ornan Road London NW3 4PX to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from 18B Ornan Road London NW3 4PX to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 30 June 2015 (2 pages)
19 June 2015Termination of appointment of Peter William Goldsmith as a secretary on 7 March 2015 (2 pages)
19 June 2015Termination of appointment of Jelena Tosic as a director on 22 April 2015 (2 pages)
19 June 2015Termination of appointment of Jelena Tosic as a director on 22 April 2015 (2 pages)
19 June 2015Termination of appointment of Peter William Goldsmith as a secretary on 7 March 2015 (2 pages)
19 June 2015Termination of appointment of Peter William Goldsmith as a secretary on 7 March 2015 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 14
(7 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 14
(7 pages)
7 July 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
7 July 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
27 January 2014Amended accounts made up to 30 April 2012 (3 pages)
27 January 2014Amended accounts made up to 30 April 2012 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
11 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
30 March 2012Appointment of Jelena Tosic as a director (2 pages)
30 March 2012Appointment of Jelena Tosic as a director (2 pages)
4 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Joseph Khavari on 20 July 2010 (2 pages)
3 August 2010Director's details changed for Joseph Khavari on 20 July 2010 (2 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
30 September 2009Return made up to 20/07/09; full list of members (5 pages)
30 September 2009Return made up to 20/07/09; full list of members (5 pages)
20 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
20 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
14 November 2008Appointment terminated director marcelo raposo (1 page)
14 November 2008Appointment terminated director marcelo raposo (1 page)
12 September 2008Return made up to 20/07/08; full list of members (5 pages)
12 September 2008Return made up to 20/07/08; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 August 2007Return made up to 20/07/07; no change of members (7 pages)
3 August 2007Return made up to 20/07/07; no change of members (7 pages)
20 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
1 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
16 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
16 March 2006Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
16 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 18B ornan road london NW3 4PX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 18B ornan road london NW3 4PX (1 page)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
17 August 2005Return made up to 20/07/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 August 2004Return made up to 20/07/04; full list of members (7 pages)
12 August 2004Return made up to 20/07/04; full list of members (7 pages)
18 August 2003Return made up to 20/07/03; full list of members (7 pages)
18 August 2003Return made up to 20/07/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 August 2002Return made up to 20/07/02; full list of members (7 pages)
16 August 2002Return made up to 20/07/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 January 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 October 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
14 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 20/07/00; no change of members (7 pages)
17 October 2000Return made up to 20/07/00; no change of members (7 pages)
3 November 1999Return made up to 20/07/99; no change of members (4 pages)
3 November 1999Return made up to 20/07/99; no change of members (4 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1998Full accounts made up to 31 December 1997 (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 September 1996Return made up to 20/07/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1996New secretary appointed;new director appointed (2 pages)
3 September 1996Return made up to 20/07/96; full list of members
  • 363(287) ‐ Registered office changed on 03/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
25 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 August 1983Incorporation (15 pages)
31 August 1983Incorporation (15 pages)