Outer Circle Regent's Park
London
NW1 4HH
Secretary Name | Miss Claire Louise Rimell |
---|---|
Status | Current |
Appointed | 25 November 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 56 Thornhill Square London N1 1BE |
Director Name | Mr Anthony Geraint Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 January 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 18 Bishopswood Road London N6 4NY |
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 December 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | Christina Christofi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 November 2015) |
Role | Tennis Coach |
Country of Residence | United Kingdom |
Correspondence Address | 20a Gaisford Street Kentish Town London NW5 2EE |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 December 2014) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | georgiansclub.com |
---|---|
Email address | [email protected] |
Telephone | 020 83477550 |
Telephone region | London |
Registered Address | 56 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
920k at £1 | John Kinder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,348 |
Cash | £3,029 |
Current Liabilities | £6,062 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 September 2021 | Statement of capital on 20 September 2021
|
20 September 2021 | Statement by Directors (1 page) |
20 September 2021 | Resolutions
|
20 September 2021 | Statement of capital following an allotment of shares on 5 September 2021
|
20 September 2021 | Resolutions
|
20 September 2021 | Solvency Statement dated 05/09/21 (1 page) |
29 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 11 October 2018 (1 page) |
9 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 December 2015 | Termination of appointment of Christina Christofi as a director on 25 November 2015 (1 page) |
10 December 2015 | Appointment of Miss Claire Louise Rimell as a secretary on 25 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Christina Christofi as a director on 25 November 2015 (1 page) |
10 December 2015 | Appointment of Miss Claire Louise Rimell as a secretary on 25 November 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 8 December 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Anthony Williams as a director (1 page) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Anthony Williams as a director (1 page) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (18 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (18 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2012 (18 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders
|
12 March 2012 | Director's details changed for Cyril Henry Flajsner on 6 June 2011 (2 pages) |
12 March 2012 | Director's details changed for Cyril Henry Flajsner on 6 June 2011 (2 pages) |
12 March 2012 | Director's details changed for Cyril Henry Flajsner on 6 June 2011 (2 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Secretary's details changed for Cyril Henry Flajsner on 1 April 2010 (1 page) |
9 March 2011 | Director's details changed for Cyril Henry Flajsner on 1 April 2010 (2 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Cyril Henry Flajsner on 1 April 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Cyril Henry Flajsner on 1 April 2010 (1 page) |
9 March 2011 | Director's details changed for Cyril Henry Flajsner on 1 April 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Cyril Henry Flajsner on 1 April 2010 (1 page) |
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Christina Christofi on 18 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Christina Christofi on 18 December 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
2 October 2009 | Nc inc already adjusted 01/10/09 (1 page) |
2 October 2009 | Nc inc already adjusted 01/10/09 (1 page) |
13 May 2009 | Ad 13/05/09\gbp si 40000@1=40000\gbp ic 670000/710000\ (2 pages) |
13 May 2009 | Ad 13/05/09\gbp si 40000@1=40000\gbp ic 670000/710000\ (2 pages) |
7 May 2009 | Gbp nc 670000/710000\05/05/09 (2 pages) |
7 May 2009 | Gbp nc 670000/710000\05/05/09 (2 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
11 March 2009 | Director's change of particulars / anthony williams / 07/07/2008 (2 pages) |
11 March 2009 | Director's change of particulars / anthony williams / 07/07/2008 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Ad 03/10/07--------- £ si 150000@1=150000 £ ic 520000/670000 (2 pages) |
6 November 2007 | Ad 03/10/07--------- £ si 150000@1=150000 £ ic 520000/670000 (2 pages) |
22 October 2007 | £ nc 520000/670000 03/10/07 (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | £ nc 520000/670000 03/10/07 (1 page) |
22 October 2007 | Resolutions
|
14 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
14 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members
|
17 March 2006 | Return made up to 04/03/06; full list of members
|
26 January 2006 | Ad 18/01/06--------- £ si 50000@1=50000 £ ic 470000/520000 (2 pages) |
26 January 2006 | Ad 18/01/06--------- £ si 50000@1=50000 £ ic 470000/520000 (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 04/03/05; no change of members (8 pages) |
18 March 2005 | Return made up to 04/03/05; no change of members (8 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
15 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
5 March 2004 | Nc inc already adjusted 10/02/04 (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 10/02/04 (1 page) |
5 March 2004 | Resolutions
|
3 March 2004 | Ad 26/02/04--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages) |
3 March 2004 | Ad 26/02/04--------- £ si 50000@1=50000 £ ic 100002/150002 (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
12 April 2003 | Ad 19/03/03--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
12 April 2003 | Ad 19/03/03--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
12 April 2003 | Nc inc already adjusted 19/03/03 (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
5 April 2003 | Nc inc already adjusted 22/06/02 (1 page) |
5 April 2003 | Ad 22/06/02-23/08/02 £ si 320000@1 (2 pages) |
5 April 2003 | Nc inc already adjusted 22/06/02 (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Resolutions
|
5 April 2003 | Ad 22/06/02-23/08/02 £ si 320000@1 (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 55 thornill square, london, N1 1BW (1 page) |
20 March 2003 | Return made up to 04/03/03; full list of members
|
20 March 2003 | Return made up to 04/03/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 55 thornill square, london, N1 1BW (1 page) |
7 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 60 tabernacle street, london, EC2A 4NB (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 60 tabernacle street, london, EC2A 4NB (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 May 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Incorporation (15 pages) |
4 March 2002 | Incorporation (15 pages) |