Company NameCirclepalm Ltd
DirectorAvigdor Ezrial Brinner
Company StatusActive
Company Number04467271
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Avigdor Ezrial Brinner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dunsmure Road
London
Greater London
N16 5PT
Secretary NameMr Avigdor Ezrial Brinner
NationalityBritish
StatusCurrent
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dunsmure Road
London
Greater London
N16 5PT
Secretary NameMr Yisroel Lock
NationalityBritish
StatusCurrent
Appointed22 June 2007(5 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMoshe Landau
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 2008)
RoleCompany Director
Correspondence Address88 Manor Road
London
N16 5BN
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Israel David Meir Stobieki
50.00%
Ordinary
1 at £1Menchem Landau
50.00%
Ordinary

Financials

Year2014
Net Worth£209,696
Cash£650
Current Liabilities£212,615

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due26 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

2 November 2004Delivered on: 5 November 2004
Satisfied on: 4 December 2008
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of 6 chevron close maplin road custom house london f/h t/no EGL297105.
Fully Satisfied
28 January 2004Delivered on: 30 January 2004
Satisfied on: 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 19 goldwing close, custom house, london t/no EGL303790. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 January 2004Delivered on: 30 January 2004
Satisfied on: 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
15 December 2003Delivered on: 23 December 2003
Satisfied on: 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over a cash deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit account held with the bank of scotland specialist property finance account number sort code 80 20 19.
Fully Satisfied
15 December 2003Delivered on: 23 December 2003
Satisfied on: 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
6 November 2002Delivered on: 12 November 2002
Satisfied on: 12 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 goldwing close, custom house E16 3EQ t/no. EGL303790. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 12 November 2002
Satisfied on: 23 September 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
3 November 2005Delivered on: 4 November 2005
Satisfied on: 23 September 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets both present and future and from time to time. See the mortgage charge document for full details.
Fully Satisfied
3 November 2005Delivered on: 4 November 2005
Satisfied on: 4 December 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 1 and 5 tollington court tollington park london and l/h flats 1 and 5 31 and 33 tollington park t/no ngl 461212. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 28 January 2005
Satisfied on: 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
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: A deposit account numbered 546507.
Fully Satisfied
12 January 2005Delivered on: 19 January 2005
Satisfied on: 10 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 6 chevron close maplin road custom house london t/no EGL297105. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 November 2004Delivered on: 5 November 2004
Satisfied on: 23 September 2015
Persons entitled: Egt Finance Limited

Classification: Legal 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: F/H 6 chevron close maplin road custom house london t/no EGL297105 all buildings trade and other fixtures fixed plant and machinery.
Fully Satisfied
1 November 2002Delivered on: 12 November 2002
Satisfied on: 23 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 171 holmleigh road, hackney t/no. LN199730. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
15 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 heathland road, london. T/n EGL420047. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 May 2021Delivered on: 21 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 171 holmleigh road london.
Outstanding

Filing History

27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
23 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
11 April 2018Secretary's details changed for Mr Yisroel Lock on 11 April 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 July 2017Notification of Israel David Meir Stobieki as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
26 July 2017Notification of Israel David Meir Stobieki as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Leah Orzel as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Notification of Leah Orzel as a person with significant control on 1 June 2017 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2
(6 pages)
27 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2
(6 pages)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
23 March 2016Previous accounting period extended from 24 June 2015 to 30 June 2015 (1 page)
23 March 2016Previous accounting period extended from 24 June 2015 to 30 June 2015 (1 page)
25 February 2016Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 September 2015Registration of charge 044672710015, created on 11 September 2015 (10 pages)
25 September 2015Registration of charge 044672710015, created on 11 September 2015 (10 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 September 2015Satisfaction of charge 14 in full (4 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
23 September 2015Satisfaction of charge 10 in full (4 pages)
23 September 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Satisfaction of charge 14 in full (4 pages)
23 September 2015Satisfaction of charge 10 in full (4 pages)
23 September 2015Satisfaction of charge 1 in full (4 pages)
23 September 2015Satisfaction of charge 2 in full (4 pages)
12 September 2015Satisfaction of charge 3 in full (4 pages)
12 September 2015Satisfaction of charge 3 in full (4 pages)
10 September 2015Satisfaction of charge 12 in full (4 pages)
10 September 2015Satisfaction of charge 6 in full (4 pages)
10 September 2015Satisfaction of charge 11 in full (4 pages)
10 September 2015Satisfaction of charge 6 in full (4 pages)
10 September 2015Satisfaction of charge 4 in full (4 pages)
10 September 2015Satisfaction of charge 7 in full (4 pages)
10 September 2015Satisfaction of charge 8 in full (4 pages)
10 September 2015Satisfaction of charge 11 in full (4 pages)
10 September 2015Satisfaction of charge 4 in full (4 pages)
10 September 2015Satisfaction of charge 7 in full (4 pages)
10 September 2015Satisfaction of charge 8 in full (4 pages)
10 September 2015Satisfaction of charge 12 in full (4 pages)
24 June 2015Current accounting period shortened from 25 June 2014 to 24 June 2014 (1 page)
24 June 2015Current accounting period shortened from 25 June 2014 to 24 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
12 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page)
18 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
25 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
29 March 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
15 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
26 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
17 September 2009Return made up to 21/06/09; full list of members (3 pages)
17 September 2009Return made up to 21/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 October 2008Return made up to 21/06/08; full list of members (4 pages)
8 October 2008Return made up to 21/06/08; full list of members (4 pages)
7 October 2008Appointment terminated director moshe landau (1 page)
7 October 2008Return made up to 21/06/07; full list of members (4 pages)
7 October 2008Appointment terminated director moshe landau (1 page)
7 October 2008Return made up to 21/06/07; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 December 2006Return made up to 21/06/06; full list of members (2 pages)
7 December 2006Return made up to 21/06/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 January 2006Return made up to 21/06/05; full list of members (2 pages)
26 January 2006Return made up to 21/06/05; full list of members (2 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
16 September 2004Return made up to 21/06/04; full list of members (7 pages)
16 September 2004Return made up to 21/06/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Registered office changed on 27/01/04 from: 88 manor road london N16 5BN (1 page)
27 January 2004Registered office changed on 27/01/04 from: 88 manor road london N16 5BN (1 page)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (5 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
26 August 2003Return made up to 21/06/03; full list of members (7 pages)
26 August 2003Ad 14/06/03--------- £ si 1@1 (2 pages)
26 August 2003Ad 14/06/03--------- £ si 1@1 (2 pages)
26 August 2003Return made up to 21/06/03; full list of members (7 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
16 April 2003Accounting reference date shortened from 20/12/03 to 30/06/03 (1 page)
16 April 2003Accounting reference date shortened from 20/12/03 to 30/06/03 (1 page)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
14 October 2002Accounting reference date extended from 30/06/03 to 20/12/03 (1 page)
14 October 2002Accounting reference date extended from 30/06/03 to 20/12/03 (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 43 wellington avenue london N15 6AX (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Ad 01/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 43 wellington avenue london N15 6AX (1 page)
11 September 2002Secretary resigned (1 page)
21 June 2002Incorporation (14 pages)
21 June 2002Incorporation (14 pages)