Company NameCircleway Limited
Company StatusDissolved
Company Number04471360
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Neufeld
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2d Queen Elizabeth Walk
London
N16 0HX
Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Rohan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£624,964
Cash£37,246
Current Liabilities£359,842

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

30 September 2002Delivered on: 2 October 2002
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: All property and assets.
Outstanding
30 September 2002Delivered on: 2 October 2002
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 leasehold property known as ground and basement citybridge house 235-245 goswell road london EC1 t/n NGL789190. 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.
Outstanding

Filing History

5 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
30 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
3 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 January 2018Notification of a person with significant control statement (2 pages)
18 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
18 October 2017Cessation of Rohan Limited as a person with significant control on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
18 October 2017Cessation of Rohan Limited as a person with significant control on 6 April 2016 (1 page)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 October 2008Return made up to 29/09/08; full list of members (4 pages)
24 October 2008Return made up to 29/09/08; full list of members (4 pages)
22 September 2008Return made up to 27/06/08; full list of members (4 pages)
22 September 2008Return made up to 27/06/08; full list of members (4 pages)
25 September 2007Return made up to 27/06/07; full list of members (2 pages)
25 September 2007Return made up to 27/06/07; full list of members (2 pages)
24 September 2007Location of debenture register (1 page)
24 September 2007Location of debenture register (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 September 2006Return made up to 27/06/06; full list of members (2 pages)
19 September 2006Return made up to 27/06/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 August 2005Return made up to 27/06/05; full list of members (5 pages)
18 August 2005Return made up to 27/06/05; full list of members (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 September 2004Return made up to 27/06/04; full list of members (5 pages)
13 September 2004Return made up to 27/06/04; full list of members (5 pages)
26 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Return made up to 27/06/03; full list of members (5 pages)
23 February 2004Return made up to 27/06/03; full list of members (5 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
13 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
13 June 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
2 October 2002Particulars of mortgage/charge (4 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (4 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 June 2002Incorporation (12 pages)
27 June 2002Incorporation (12 pages)