London
SE1 2JE
Director Name | Susan Jane Britain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Gerald Spencer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 17 New Caledonian Wharf 6 Odessa Street London SE16 1TN |
Secretary Name | Susan Jane Britain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Mr Stephen Terence Prebble |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 517 Butler's Whaf 36 Shad Thames London SE1 2YE |
Secretary Name | Mr Stephen Terence Prebble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 517 Butler's Whaf 36 Shad Thames London SE1 2YE |
Director Name | Mrs Kate Fiona Nolan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2019) |
Role | Gym Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Park Hill Bromley Kent BR1 2JH |
Director Name | Ms Lisa Caroline Whiskin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 November 2019) |
Role | Gym Manager |
Country of Residence | England |
Correspondence Address | The Circle Spa Queen Elizabeth Street London SE1 2JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thecirclespa.com |
---|---|
Telephone | 020 73787112 |
Telephone region | London |
Registered Address | The Circle Spa Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Helen Louise Prebble 99.96% Ordinary |
---|---|
1 at £1 | Kate Fiona Nolan 0.02% Ordinary B |
1 at £1 | Lisa Caroline Whiskin 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £374,948 |
Cash | £413,836 |
Current Liabilities | £96,243 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
21 January 2020 | Termination of appointment of Kate Fiona Nolan as a director on 20 November 2019 (1 page) |
20 January 2020 | Termination of appointment of Lisa Caroline Whiskin as a director on 20 November 2019 (1 page) |
9 September 2019 | Director's details changed for Mrs Kate Fiona Nolan on 6 September 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
29 March 2018 | Notification of Helen Louise Prebble as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Director's details changed for Helen Louise Prebble on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Helen Louise Prebble on 28 November 2016 (2 pages) |
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Kate Fiona Nolan on 3 December 2014 (2 pages) |
28 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
10 June 2013 | Particulars of variation of rights attached to shares (4 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Particulars of variation of rights attached to shares (4 pages) |
10 June 2013 | Resolutions
|
8 May 2013 | Appointment of Kate Nolan as a director (2 pages) |
8 May 2013 | Appointment of Lisa Caroline Whiskin as a director (2 pages) |
8 May 2013 | Appointment of Kate Nolan as a director (2 pages) |
8 May 2013 | Appointment of Lisa Caroline Whiskin as a director (2 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Director's details changed for Helen Louise Prebble on 25 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Helen Louise Prebble on 25 March 2012 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Termination of appointment of Stephen Prebble as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Stephen Prebble as a director (2 pages) |
29 March 2011 | Termination of appointment of Stephen Prebble as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Stephen Prebble as a director (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Director's details changed for Helen Louise Prebble on 21 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Helen Louise Prebble on 21 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 25/03/06; full list of members; amend (6 pages) |
17 April 2008 | Return made up to 25/03/06; full list of members; amend (6 pages) |
17 April 2008 | Return made up to 25/03/07; full list of members; amend (5 pages) |
17 April 2008 | Return made up to 25/03/07; full list of members; amend (5 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members
|
11 April 2006 | Return made up to 25/03/06; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 1 high street thatcham newbury berks RG19 3JG (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 1 high street thatcham newbury berks RG19 3JG (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 May 1998 | Return made up to 25/03/98; full list of members (4 pages) |
24 May 1998 | Return made up to 25/03/98; full list of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 April 1996 | Return made up to 25/03/96; no change of members
|
2 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1996 | Return made up to 25/03/96; no change of members
|
2 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 1995 | Return made up to 25/03/95; full list of members
|
28 March 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Return made up to 25/03/95; full list of members
|
28 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 March 1991 | Incorporation (11 pages) |
25 March 1991 | Incorporation (11 pages) |