Babylon Lane, Kingswood
Tadworth
Surrey
KT20 6XE
Secretary Name | Christopher John Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brook House Wineham Lane, Wineham Henfield West Sussex BN5 9AN |
Director Name | Derek Day |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2003) |
Role | Operations Director |
Correspondence Address | 2 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Peta Bunbury |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 52 Linden Road Hampton Middlesex TW12 2JB |
Director Name | Nicola Jane Orford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 14 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | Angela Rowlands |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 4 Manor Crescent Surbiton Surrey KT5 8LQ |
Director Name | Mr Kelvin David Pritchard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2018) |
Role | Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burnet Avenue Guildford Surrey GU1 1YD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cisilion.com |
---|
Registered Address | Cisilion House Guildford Road Leatherhead Surrey KT22 9UT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
850 at £1 | Cisilion (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,607,725 |
Gross Profit | £9,810,359 |
Net Worth | £2,602,523 |
Current Liabilities | £7,601,685 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 12 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 June 2012 | Delivered on: 27 June 2012 Persons entitled: Rockspring Hanover (Leatherhead) Trustee 1 Limited and Rockspring Hanover (Leatherhead) Trustee 2 Limited (as Trustees of the Rockspring Hanover Leatherhead Unit Trust) (the Chargee) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account from time to time by way of a first fixed charge. Deposit: an amount equal to one half of the rent. The sum of £19,845.00 see image for full details. Outstanding |
29 November 2006 | Delivered on: 6 December 2006 Persons entitled: Ge Commercial Distribution Finance Europe Limited 'Security Holder' Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 4 October 2006 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
4 May 2001 | Delivered on: 16 May 2001 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 |
12 February 2002 | Delivered on: 20 February 2002 Satisfied on: 5 May 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
4 June 2020 | Full accounts made up to 31 May 2019 (22 pages) |
17 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
14 December 2018 | Full accounts made up to 31 May 2018 (22 pages) |
26 June 2018 | Termination of appointment of Kelvin David Pritchard as a director on 31 May 2018 (1 page) |
6 June 2018 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Cisilion House Guildford Road Leatherhead Surrey KT22 9UT on 6 June 2018 (1 page) |
6 June 2018 | Change of details for Cisilion (Group) Limited as a person with significant control on 5 June 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (21 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 November 2016 | Full accounts made up to 31 May 2016 (21 pages) |
24 November 2016 | Full accounts made up to 31 May 2016 (21 pages) |
27 August 2016 | Satisfaction of charge 3 in full (4 pages) |
27 August 2016 | Satisfaction of charge 3 in full (4 pages) |
25 August 2016 | Registration of charge 039022280007, created on 24 August 2016 (21 pages) |
25 August 2016 | Registration of charge 039022280007, created on 24 August 2016 (21 pages) |
25 August 2016 | Registration of charge 039022280008, created on 24 August 2016 (9 pages) |
25 August 2016 | Registration of charge 039022280008, created on 24 August 2016 (9 pages) |
12 August 2016 | Registration of charge 039022280006, created on 11 August 2016 (23 pages) |
12 August 2016 | Registration of charge 039022280006, created on 11 August 2016 (23 pages) |
20 June 2016 | Satisfaction of charge 1 in full (1 page) |
20 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Satisfaction of charge 4 in full (4 pages) |
14 June 2016 | Satisfaction of charge 4 in full (4 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (19 pages) |
2 March 2016 | Full accounts made up to 31 May 2015 (19 pages) |
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
11 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
7 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
21 November 2011 | Full accounts made up to 31 May 2011 (20 pages) |
21 November 2011 | Full accounts made up to 31 May 2011 (20 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 14 March 2011 (2 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
28 May 2010 | Full accounts made up to 31 May 2009 (23 pages) |
28 May 2010 | Full accounts made up to 31 May 2009 (23 pages) |
20 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Termination of appointment of Christopher Paul as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Christopher Paul as a secretary (2 pages) |
3 August 2009 | Full accounts made up to 31 May 2008 (24 pages) |
3 August 2009 | Full accounts made up to 31 May 2008 (24 pages) |
8 April 2009 | Return made up to 04/01/09; full list of members (10 pages) |
8 April 2009 | Return made up to 04/01/09; full list of members (10 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
26 February 2009 | Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages) |
26 February 2009 | Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 800/850\ (2 pages) |
26 February 2009 | Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 750/800\ (2 pages) |
26 February 2009 | Ad 31/05/08-31/05/08\gbp si 50@1=50\gbp ic 800/850\ (2 pages) |
5 November 2008 | Full accounts made up to 31 May 2007 (21 pages) |
5 November 2008 | Full accounts made up to 31 May 2007 (21 pages) |
3 September 2008 | Return made up to 04/01/08; no change of members (7 pages) |
3 September 2008 | Return made up to 04/01/08; no change of members (7 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
5 February 2007 | Return made up to 04/01/07; full list of members
|
5 February 2007 | Return made up to 04/01/07; full list of members
|
6 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | £ ic 125750/750 01/03/06 £ sr 125000@1=125000 (2 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | £ ic 125750/750 01/03/06 £ sr 125000@1=125000 (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (18 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (18 pages) |
16 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
27 January 2006 | £ ic 250750/125750 12/10/05 £ sr 125000@1=125000 (1 page) |
27 January 2006 | £ ic 250750/125750 12/10/05 £ sr 125000@1=125000 (1 page) |
12 January 2006 | Return made up to 04/01/05; full list of members; amend (8 pages) |
12 January 2006 | Return made up to 04/01/05; full list of members; amend (8 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
25 November 2005 | Registered office changed on 25/11/05 from: c/o chantrey vellacott airport house purley way, croydon surrey CR0 0XZ (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: c/o chantrey vellacott airport house purley way, croydon surrey CR0 0XZ (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
1 November 2005 | Resolutions
|
15 September 2005 | Return made up to 04/01/05; full list of members (8 pages) |
15 September 2005 | Return made up to 04/01/05; full list of members (8 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
1 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
19 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
19 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
18 March 2004 | Return made up to 04/01/04; full list of members
|
18 March 2004 | Return made up to 04/01/04; full list of members
|
22 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
22 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
16 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
16 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
6 August 2002 | Ad 01/05/02--------- £ si 250000@1=250000 £ ic 750/250750 (2 pages) |
6 August 2002 | £ nc 10000/260000 01/05/02 (2 pages) |
6 August 2002 | £ nc 260000/300000 01/05/02 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | Ad 01/05/02--------- £ si 250000@1=250000 £ ic 750/250750 (2 pages) |
6 August 2002 | £ nc 260000/300000 01/05/02 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | £ nc 10000/260000 01/05/02 (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
22 February 2002 | Registered office changed on 22/02/02 from: suite 219 airport house, purley way croydon surrey CR0 0XZ (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: suite 219 airport house, purley way croydon surrey CR0 0XZ (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
20 February 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Memorandum and Articles of Association (20 pages) |
15 February 2002 | Memorandum and Articles of Association (20 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 31 May 2001 (13 pages) |
14 September 2001 | Full accounts made up to 31 May 2001 (13 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
23 February 2001 | Return made up to 04/01/01; full list of members (5 pages) |
24 January 2001 | Ad 22/12/00--------- £ si 650@1=650 £ ic 100/750 (4 pages) |
24 January 2001 | Ad 22/12/00--------- £ si 650@1=650 £ ic 100/750 (4 pages) |
3 October 2000 | Company name changed cisillion LIMITED\certificate issued on 04/10/00 (2 pages) |
3 October 2000 | Company name changed cisillion LIMITED\certificate issued on 04/10/00 (2 pages) |
22 August 2000 | Company name changed ultima leisure LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed ultima leisure LIMITED\certificate issued on 23/08/00 (2 pages) |
26 May 2000 | Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
26 May 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
26 May 2000 | Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | Company name changed ultima events LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed ultima events LIMITED\certificate issued on 18/02/00 (2 pages) |
4 January 2000 | Incorporation (19 pages) |
4 January 2000 | Incorporation (19 pages) |