Farringdon
London
EC1M 6AW
Secretary Name | Daksha Tailor |
---|---|
Status | Current |
Appointed | 08 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW |
Director Name | Ms Daksha Tailor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW |
Director Name | Mr Brian Nicholas Waring |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW |
Director Name | Ms Emily Rebecca Jones |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW |
Director Name | Mr Rune Michael Gustafson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW |
Director Name | Mr Paul Christopher Barstow Twivy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2002) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 46 Pattison Road London NW2 2HJ |
Director Name | Dilys Lorraine Maltby |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2000) |
Role | Communications |
Correspondence Address | Banchory Church Fields Hurstpierpoint West Sussex BN6 9TU |
Director Name | David Philip Spenser |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Vineyard 129 High Street Bottisham Cambridgeshire CB5 9BA |
Director Name | Peter Leonard Reeves |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2002) |
Role | Corporate Development & Invest |
Correspondence Address | 27 Chiswick Green Studios Evershed Walk Chiswick London W4 5BW |
Director Name | Timothy John Francis O'Kennedy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 102 17 New Wharf Road London N1 9RT |
Director Name | Mr Timothy Charles Ashton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2002) |
Role | Communications Partner |
Country of Residence | England |
Correspondence Address | 114 Ramsden Road London SW12 8RB |
Secretary Name | Timothy John Francis O'Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 1999) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 102 17 New Wharf Road London N1 9RT |
Secretary Name | Dilys Lorraine Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 134 Arlington Road London NW1 7HP |
Secretary Name | Mark Edward John Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 113 Fawnbrake Avenue London SE24 0BG |
Director Name | Mark Edward John Hutchinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 113 Fawnbrake Avenue London SE24 0BG |
Director Name | Katherine Atkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Top Floor Flat 31 Castellain Road London W9 1EY |
Secretary Name | Katherine Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Top Floor Flat 31 Castellain Road London W9 1EY |
Secretary Name | Mrs Dilys Lorraine Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brookfield Mansions Highgate Westhill N6 6AS |
Director Name | Mrs Josephine Wendy Bergdahl |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7a Hawthorn Alexandra Palace London N8 7LY |
Director Name | Mr Mark Anthony Johnson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fairway New Malden Surrey KT3 4SP |
Director Name | Mark Edward John Hutchinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mrs Emma Louise Isaac |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2012) |
Role | Management Consultant Partner |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marylebone High Street London W1U 5HT |
Director Name | Ms Jacqueline Unsworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Burlington Gardens London W4 4LT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.circuslondon.com/ |
---|---|
Telephone | 020 72927888 |
Telephone region | London |
Registered Address | C/O Redfin Management Ltd 111 Charterhouse St Farringdon London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
39k at £1 | Dilys Lorraine Maltby 77.90% Ordinary |
---|---|
2.5k at £1 | Mark Hutchinson 5.00% Ordinary |
8.6k at £1 | Ees Trustees International LTD 17.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,957 |
Cash | £581,104 |
Current Liabilities | £333,542 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
27 June 2011 | Delivered on: 29 June 2011 Satisfied on: 17 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
---|---|
28 July 2009 | Delivered on: 12 August 2009 Satisfied on: 15 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
13 December 2001 | Delivered on: 14 December 2001 Satisfied on: 9 July 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
6 July 2000 | Delivered on: 12 July 2000 Satisfied on: 11 May 2011 Persons entitled: Store Property Investments Limited Classification: Deed of deposit under an agreement for lease and leases relating to the ground floor and basement and first floor 1 hardwick street,london EC1 Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed. Particulars: All interest in a deposit account presently for £58,332.88. see the mortgage charge document for full details. Fully Satisfied |
6 April 1998 | Delivered on: 8 April 1998 Satisfied on: 11 May 2011 Persons entitled: The New River Company Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All the company's right title and interest in and to the deposit of £21,250. Fully Satisfied |
1 December 1997 | Delivered on: 3 December 1997 Satisfied on: 11 January 2002 Persons entitled: Midland 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. Fully Satisfied |
13 January 2021 | Director's details changed for Ms Dilys Lorraine Maltby on 26 November 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
27 July 2020 | Registered office address changed from 58 Marylebone High Street London W1U 5HT to C/O Tc Group, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 27 July 2020 (1 page) |
24 February 2020 | Purchase of own shares. (3 pages) |
10 February 2020 | Cancellation of shares. Statement of capital on 28 January 2020
|
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 March 2017 | Director's details changed for Ms Dilys Lorraine Maltby on 10 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Dilys Lorraine Maltby on 10 March 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 December 2014 | Appointment of Ms Daksha Tailor as a director on 1 November 2014 (2 pages) |
2 December 2014 | Appointment of Ms Daksha Tailor as a director on 1 November 2014 (2 pages) |
2 December 2014 | Appointment of Ms Daksha Tailor as a director on 1 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Mark Anthony Johnson as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Jacqueline Unsworth as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Mark Anthony Johnson as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Jacqueline Unsworth as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Jacqueline Unsworth as a director on 1 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Mark Anthony Johnson as a director on 1 November 2014 (1 page) |
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 July 2014 | Director's details changed for Mrs Dilys Lorraine Maltby on 4 April 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Dilys Lorraine Maltby on 4 April 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Dilys Lorraine Maltby on 4 April 2014 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mrs Dilys Lorraine Maltby on 19 March 2013 (2 pages) |
29 August 2013 | Director's details changed for Mrs Dilys Lorraine Maltby on 19 March 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2012 | Termination of appointment of Josephine Bergdahl as a director (1 page) |
13 November 2012 | Termination of appointment of Josephine Bergdahl as a director (1 page) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Termination of appointment of Emma Isaac as a director (1 page) |
3 August 2012 | Termination of appointment of Emma Isaac as a director (1 page) |
10 February 2012 | Appointment of Jacqueline Unsworth as a director (2 pages) |
10 February 2012 | Appointment of Jacqueline Unsworth as a director (2 pages) |
8 February 2012 | Appointment of Daksha Tailor as a secretary (1 page) |
8 February 2012 | Appointment of Mrs Emma Louise Isaac as a director (2 pages) |
8 February 2012 | Appointment of Mrs Emma Louise Isaac as a director (2 pages) |
8 February 2012 | Appointment of Daksha Tailor as a secretary (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 January 2012 | Termination of appointment of Mark Hutchinson as a director (1 page) |
12 January 2012 | Termination of appointment of Mark Hutchinson as a director (1 page) |
22 December 2011 | Statement of capital on 10 November 2011
|
22 December 2011 | Statement of capital on 10 November 2011
|
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Director's details changed for Josephine Wendy Bergdahl on 1 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Director's details changed for Josephine Wendy Bergdahl on 1 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Director's details changed for Josephine Wendy Bergdahl on 1 August 2011 (2 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 June 2011 | Appointment of Mark Edward John Hutchinson as a director (2 pages) |
10 June 2011 | Appointment of Mark Edward John Hutchinson as a director (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 November 2010 | Annual return made up to 25 September 2010. List of shareholders has changed (16 pages) |
9 November 2010 | Annual return made up to 25 September 2010. List of shareholders has changed (16 pages) |
8 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
13 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (8 pages) |
18 August 2009 | Memorandum and Articles of Association (7 pages) |
18 August 2009 | Memorandum of capital - processed 18/08/09 (1 page) |
18 August 2009 | Solvency statement dated 03/08/09 (1 page) |
18 August 2009 | Memorandum and Articles of Association (7 pages) |
18 August 2009 | Statement by directors (1 page) |
18 August 2009 | Statement by directors (1 page) |
18 August 2009 | Memorandum of capital - processed 18/08/09 (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Solvency statement dated 03/08/09 (1 page) |
18 August 2009 | Resolutions
|
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
21 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
22 January 2009 | Director appointed mark anthony johnson (2 pages) |
22 January 2009 | Director appointed mark anthony johnson (2 pages) |
16 January 2009 | Director appointed josephine wendy bergdahl (2 pages) |
16 January 2009 | Director appointed josephine wendy bergdahl (2 pages) |
15 December 2008 | Appointment terminated director katherine atkin (1 page) |
15 December 2008 | Appointment terminated director katherine atkin (1 page) |
15 December 2008 | Appointment terminated secretary dilys maltby (1 page) |
15 December 2008 | Appointment terminated secretary dilys maltby (1 page) |
2 September 2008 | Return made up to 28/08/08; full list of members (8 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (8 pages) |
1 September 2008 | Director's change of particulars / katherine atkin / 01/06/2008 (1 page) |
1 September 2008 | Director's change of particulars / katherine atkin / 01/06/2008 (1 page) |
26 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
29 August 2007 | Return made up to 28/08/07; full list of members (5 pages) |
29 August 2007 | Return made up to 28/08/07; full list of members (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 28/08/06; change of members; amend
|
23 May 2007 | Return made up to 28/08/06; change of members; amend
|
15 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 October 2006 | Return made up to 28/08/06; full list of members
|
17 October 2006 | Return made up to 28/08/06; full list of members
|
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
22 September 2005 | Return made up to 28/08/05; full list of members
|
22 September 2005 | Return made up to 28/08/05; full list of members
|
9 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 October 2004 | Return made up to 28/08/04; full list of members
|
1 October 2004 | Return made up to 28/08/04; full list of members
|
21 June 2004 | Registered office changed on 21/06/04 from: 1 hardwick street london EC1R 4RB (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 1 hardwick street london EC1R 4RB (1 page) |
8 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
17 November 2003 | Return made up to 28/08/03; full list of members (9 pages) |
17 November 2003 | Return made up to 28/08/03; full list of members (9 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Return made up to 28/08/02; full list of members
|
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Return made up to 28/08/02; full list of members
|
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
9 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
9 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Particulars of mortgage/charge (7 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
10 September 2001 | Return made up to 28/08/01; full list of members
|
10 September 2001 | Return made up to 28/08/01; full list of members
|
4 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
4 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Nc inc already adjusted 12/12/00 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Nc inc already adjusted 12/12/00 (1 page) |
19 October 2000 | Return made up to 28/08/00; full list of members (9 pages) |
19 October 2000 | Return made up to 28/08/00; full list of members (9 pages) |
4 October 2000 | £ ic 406500/183000 01/11/99 £ sr 223500@1=223500 (1 page) |
4 October 2000 | £ ic 406500/183000 01/11/99 £ sr 223500@1=223500 (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
28 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
27 September 1999 | Return made up to 28/08/99; full list of members
|
27 September 1999 | Return made up to 28/08/99; full list of members
|
16 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (9 pages) |
21 December 1998 | Ad 16/11/98--------- £ si 1500@1=1500 £ ic 405000/406500 (2 pages) |
21 December 1998 | Ad 16/11/98--------- £ si 1500@1=1500 £ ic 405000/406500 (2 pages) |
25 September 1998 | £ ic 450000/405000 09/09/98 £ sr 45000@1=45000 (1 page) |
25 September 1998 | Return made up to 28/08/98; full list of members (8 pages) |
25 September 1998 | Return made up to 28/08/98; full list of members (8 pages) |
25 September 1998 | £ ic 450000/405000 09/09/98 £ sr 45000@1=45000 (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
12 June 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
12 June 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
9 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Registered office changed on 03/12/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
3 December 1997 | £ nc 1000/451500 11/11/97 (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Ad 11/11/97--------- £ si 48499@1=48499 £ ic 1/48500 (2 pages) |
3 December 1997 | £ nc 1000/451500 11/11/97 (1 page) |
3 December 1997 | Ad 11/11/97--------- £ si 48499@1=48499 £ ic 1/48500 (2 pages) |
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Ad 18/11/97--------- £ si 401500@1=401500 £ ic 48500/450000 (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Ad 18/11/97--------- £ si 401500@1=401500 £ ic 48500/450000 (2 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
3 December 1997 | Registered office changed on 03/12/97 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Company name changed oval (1226) LIMITED\certificate issued on 06/11/97 (2 pages) |
6 November 1997 | Company name changed oval (1226) LIMITED\certificate issued on 06/11/97 (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
28 August 1997 | Incorporation (19 pages) |
28 August 1997 | Incorporation (19 pages) |