Company NameCircle Design Consultants Limited
DirectorRobert Charles Onion
Company StatusActive
Company Number03468383
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71111Architectural activities

Directors

Director NameRobert Charles Onion
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Secretary NameEAM London Ltd (Corporation)
StatusCurrent
Appointed07 October 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address20 Bunhill Row
London
EC1Y 8UE
Director NameCharles Oliver Longbottom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleDesigner
Correspondence AddressYew Tree Cottage Kitters Green
Abbots Langley
Hertfordshire
WD5 0ET
Secretary NameRobert Charles Onion
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 10 Second Floor
North Wood Hall 1 Hornsey Lane
London
N9 5PQ
Director NameMr Hywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(10 years, 2 months after company formation)
Appointment Duration12 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Evelyn Grove
London
W5 3QG
Secretary NameEssentially Professional Services Ltd (Corporation)
StatusResigned
Appointed07 February 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
Correspondence Address89 Albert Embankment
14th Floor
London
SE1 7TP
Secretary NameCelerity Accounts Ltd (Corporation)
StatusResigned
Appointed01 June 2011(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2013)
Correspondence Address1st Floor
55-59 Shaftesbury Avenue
London
W1D 6LD

Contact

Websitecirclebrands.co.uk
Email address[email protected]
Telephone020 72514687
Telephone regionLondon

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Robert Onion
85.11%
Ordinary
14 at £1Neil Giles
14.89%
Ordinary

Financials

Year2014
Net Worth-£83,157
Cash£40,360
Current Liabilities£173,452

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

27 March 2009Delivered on: 31 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
24 March 2003Delivered on: 3 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27006018 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
28 January 2003Delivered on: 5 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27003523 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 September 2000Delivered on: 28 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a moreland buildings block d fourth floor 5-23 old street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 August 1999Delivered on: 2 September 1999
Persons entitled: Derwent Valley Property Developments Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease (as defined).
Particulars: £22,912.50.
Outstanding
27 August 1999Delivered on: 2 September 1999
Persons entitled: Derwent Valley Property Developments Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined).
Particulars: £25,262.50.
Outstanding
4 June 1998Delivered on: 16 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12/13 clerkenwell green london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 February 2019Delivered on: 26 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 24 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 7 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 September 2011Delivered on: 21 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 27335860 with the bank.
Outstanding
18 May 2011Delivered on: 20 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £982 and all amounts in the future credited to account number 27217027 with the bank.
Outstanding
3 April 1998Delivered on: 15 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 October 2000Delivered on: 10 October 2000
Satisfied on: 10 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H moreland buildings block c fourth floor 5-23 old street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
9 July 2020Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 9 July 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Registration of charge 034683830014, created on 25 February 2019 (6 pages)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Satisfaction of charge 034683830013 in full (1 page)
20 May 2016Satisfaction of charge 034683830013 in full (1 page)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 94
(3 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 94
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 94
(3 pages)
8 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 94
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Registration of charge 034683830013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
24 April 2014Registration of charge 034683830013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 108
(3 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 108
(3 pages)
7 November 2013Registration of charge 034683830012 (5 pages)
7 November 2013Registration of charge 034683830012 (5 pages)
8 October 2013Appointment of Eam London Ltd as a secretary (2 pages)
8 October 2013Appointment of Eam London Ltd as a secretary (2 pages)
7 October 2013Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Celerity Accounts Ltd as a secretary (1 page)
7 October 2013Termination of appointment of Celerity Accounts Ltd as a secretary (1 page)
7 October 2013Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 7 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Director's details changed for Robert Charles Onion on 1 June 2011 (2 pages)
6 December 2011Appointment of Celerity Accounts Ltd as a secretary (2 pages)
6 December 2011Director's details changed for Robert Charles Onion on 1 June 2011 (2 pages)
6 December 2011Termination of appointment of Essentially Professional Services Ltd as a secretary (1 page)
6 December 2011Termination of appointment of Essentially Professional Services Ltd as a secretary (1 page)
6 December 2011Appointment of Celerity Accounts Ltd as a secretary (2 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Robert Charles Onion on 1 June 2011 (2 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Registered office address changed from 5 Tyers Gate London SE1 3HX England on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 5 Tyers Gate London SE1 3HX England on 18 August 2011 (1 page)
15 August 2011Registered office address changed from 22 St. James's Walk London EC1R 0AP United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 22 St. James's Walk London EC1R 0AP United Kingdom on 15 August 2011 (1 page)
20 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Essentially Professional Services Ltd on 17 November 2009 (1 page)
17 November 2009Director's details changed for Robert Charles Onion on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Robert Charles Onion on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Essentially Professional Services Ltd on 17 November 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Registered office changed on 11/08/2009 from morelands buildings block c 4TH floor 5-23 old street london EC1V 9HL (1 page)
11 August 2009Registered office changed on 11/08/2009 from morelands buildings block c 4TH floor 5-23 old street london EC1V 9HL (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 February 2009Secretary's change of particulars / accounts eight LIMITED / 18/09/2008 (2 pages)
25 February 2009Return made up to 17/11/08; full list of members (4 pages)
25 February 2009Return made up to 17/11/08; full list of members (4 pages)
25 February 2009Secretary's change of particulars / accounts eight LIMITED / 18/09/2008 (2 pages)
11 February 2009Appointment terminated director hywel davies (1 page)
11 February 2009Appointment terminated director hywel davies (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 February 2008Appointment terminated director charles longbottom (1 page)
26 February 2008Director appointed hywel davies (2 pages)
26 February 2008Appointment terminated director charles longbottom (1 page)
26 February 2008Appointment terminated secretary robert onion (1 page)
26 February 2008Secretary appointed accounts eight LIMITED (2 pages)
26 February 2008Appointment terminated secretary robert onion (1 page)
26 February 2008Secretary appointed accounts eight LIMITED (2 pages)
26 February 2008Director appointed hywel davies (2 pages)
7 January 2008Return made up to 17/11/07; full list of members (3 pages)
7 January 2008Return made up to 17/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 December 2006Return made up to 17/11/06; full list of members (7 pages)
19 December 2006Return made up to 17/11/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 November 2004Return made up to 17/11/04; full list of members (7 pages)
15 November 2004Return made up to 17/11/04; full list of members (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 17/11/02; full list of members (7 pages)
2 December 2002Return made up to 17/11/02; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Auditor's resignation (1 page)
28 December 2001Auditor's resignation (1 page)
21 November 2001Return made up to 17/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 17/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 February 2001Ad 23/03/00--------- £ si 8@1=8 £ ic 100/108 (2 pages)
23 February 2001Return made up to 17/11/00; full list of members (6 pages)
23 February 2001Return made up to 17/11/00; full list of members (6 pages)
23 February 2001Ad 23/03/00--------- £ si 8@1=8 £ ic 100/108 (2 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Full accounts made up to 31 December 1999 (16 pages)
24 August 2000Full accounts made up to 31 December 1999 (16 pages)
19 May 2000Registered office changed on 19/05/00 from: morelands buildings, block c fourth floor 5-23 old street london EC1V 9HL (1 page)
19 May 2000Registered office changed on 19/05/00 from: morelands buildings, block c fourth floor 5-23 old street london EC1V 9HL (1 page)
23 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
23 November 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
13 September 1999Registered office changed on 13/09/99 from: 12/13 clerkenwell green london EC1R 0DP (1 page)
13 September 1999Registered office changed on 13/09/99 from: 12/13 clerkenwell green london EC1R 0DP (1 page)
2 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
18 January 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1999Return made up to 19/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 November 1997Incorporation (15 pages)
19 November 1997Incorporation (15 pages)