Company NameCyril Limited
DirectorMichele Diana Lipton
Company StatusActive
Company Number02600625
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Michele Diana Lipton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Venables Street
London
NW8 8EZ
Secretary NameGerard Abel Telford
NationalityBritish
StatusCurrent
Appointed30 June 1996(5 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address5 Venables Street
London
NW8 8EZ
Secretary NameGerard Abel Telford
NationalityBritish
StatusResigned
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Avenue De La Dranse
Thonon-Les-Bains
74260
France
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed06 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1996)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500k at £0.01Gerard Abel Telford & Mrs Michele Diana Lipton
50.00%
Ordinary
100k at £0.01Alexander Telford
10.00%
Ordinary
100k at £0.01Clarice Telford
10.00%
Ordinary
100k at £0.01Ines Telford
10.00%
Ordinary
100k at £0.01Natasha Telford
10.00%
Ordinary
100k at £0.01Skye Telford
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,608,050
Cash£11,712
Current Liabilities£86,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

25 July 2000Delivered on: 2 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1996Delivered on: 14 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 uxbridge road harrow weald london borough of harrow t/no;-MX143925.
Outstanding
8 September 1995Delivered on: 14 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 venbables street london borough of city of westminster t/n ngl 313544.
Outstanding
8 January 1993Delivered on: 18 January 1993
Persons entitled: The Ritz Hotel (London) Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of evendate and this charge.
Particulars: The sum of £22,500 deposited in a designated account in accordance with the terms of the charge.
Outstanding

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(5 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Gerard Abel Telford on 11 April 2010 (1 page)
29 April 2010Director's details changed for Mrs Michele Diana Lipton on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Michele Diana Lipton on 11 April 2010 (2 pages)
29 April 2010Secretary's details changed for Gerard Abel Telford on 11 April 2010 (1 page)
4 March 2010Current accounting period extended from 30 September 2009 to 30 March 2010 (1 page)
4 March 2010Current accounting period extended from 30 September 2009 to 30 March 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Return made up to 11/04/09; full list of members (4 pages)
24 June 2009Return made up to 11/04/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 April 2008Return made up to 11/04/08; full list of members (5 pages)
11 April 2008Return made up to 11/04/08; full list of members (5 pages)
13 September 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
13 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
13 September 2007Total exemption full accounts made up to 30 September 2005 (11 pages)
13 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 June 2007Return made up to 11/04/07; full list of members (2 pages)
11 June 2007Return made up to 11/04/06; full list of members (2 pages)
11 June 2007Return made up to 11/04/06; full list of members (2 pages)
11 June 2007Return made up to 11/04/07; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 July 2005Return made up to 11/04/05; full list of members (2 pages)
9 July 2005Return made up to 11/04/05; full list of members (2 pages)
3 March 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
3 March 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
13 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2004Return made up to 11/04/04; full list of members (5 pages)
6 May 2004Return made up to 11/04/04; full list of members (5 pages)
18 June 2003Return made up to 11/04/03; full list of members (10 pages)
18 June 2003Return made up to 11/04/03; full list of members (10 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
29 May 2001Return made up to 11/04/01; full list of members (5 pages)
29 May 2001Return made up to 11/04/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
10 May 2000Return made up to 11/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 April 1999Return made up to 11/04/99; full list of members (6 pages)
27 April 1999Return made up to 11/04/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 June 1998Return made up to 11/04/98; full list of members (7 pages)
24 June 1998Return made up to 11/04/98; full list of members (7 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
18 November 1997Full accounts made up to 30 April 1997 (16 pages)
18 November 1997Full accounts made up to 30 April 1997 (16 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
13 May 1997Return made up to 11/04/97; full list of members (5 pages)
13 May 1997Return made up to 11/04/97; full list of members (5 pages)
17 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 March 1997Particulars of contract relating to shares (4 pages)
17 March 1997Ad 26/02/97--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1997Nc inc already adjusted 26/02/97 (1 page)
17 March 1997Ad 26/02/97--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
17 March 1997Nc inc already adjusted 26/02/97 (1 page)
17 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1997Particulars of contract relating to shares (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (15 pages)
3 March 1997Full accounts made up to 30 April 1996 (15 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
28 August 1996Full accounts made up to 30 April 1995 (10 pages)
28 August 1996Full accounts made up to 30 April 1995 (10 pages)
12 June 1996Return made up to 11/04/96; full list of members (5 pages)
12 June 1996Return made up to 11/04/96; full list of members (5 pages)
1 February 1996Full accounts made up to 30 April 1994 (10 pages)
1 February 1996Full accounts made up to 30 April 1994 (10 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Registered office changed on 12/07/95 from: unit 2. the ritz hotel colonnade 153 piccadilly. London. Wiv 9DQ (1 page)
12 July 1995Registered office changed on 12/07/95 from: unit 2. the ritz hotel colonnade 153 piccadilly. London. Wiv 9DQ (1 page)
12 July 1995Return made up to 11/04/95; full list of members (10 pages)
12 July 1995Return made up to 11/04/95; full list of members (10 pages)
2 August 1991Company name changed\certificate issued on 02/08/91 (2 pages)
2 August 1991Company name changed\certificate issued on 02/08/91 (2 pages)
11 April 1991Incorporation (16 pages)
11 April 1991Incorporation (16 pages)