Company NameCirca Accountants Ltd
DirectorBrian Mohabir
Company StatusActive
Company Number04506788
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Brian Mohabir
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOffice 18 Wingate Business Exchange
64-66 Wingate Square
London
SW4 0AF
Director NameMr Brian Devanand Mohabir
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clapham Park Road
Clapham
London
SW4 7EE
Director NameClaire Louise Mohabir
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleHousewife
Correspondence AddressGrain Lodge
2 Grain Road, Wigmore
Gillingham
Kent
ME8 0NB
Secretary NameClaire Louise Mohabir
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressGrain Lodge
2 Grain Road, Wigmore
Gillingham
Kent
ME8 0NB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Gerald Yogin Mohabir
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address11 Clapham Park Road
Clapham
London
SW4 7EE
Director NameMrs Natasha Mohabir
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Clapham Park Road
Clapham
London
SW4 7EE
Director NameMr Paul McCulloch-Underwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address67 Wingate Square
London
SW4 0AF

Contact

Websitecircaaccountants.co.uk
Email address[email protected]
Telephone020 77207300
Telephone regionLondon

Location

Registered AddressOffice 18 Wingate Business Exchange
64-66 Wingate Square
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200.1k at £1Brian Mohabir
100.00%
Ordinary
1 at £1Brian Mohabir
0.00%
Preference

Financials

Year2014
Net Worth£203,871
Cash£3,158
Current Liabilities£24,858

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

8 October 2020Micro company accounts made up to 30 June 2020 (7 pages)
30 June 2020Termination of appointment of Paul Mcculloch-Underwood as a director on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
17 January 2019Registered office address changed from 11 Clapham Park Road Clapham London SW4 7EE to 67 Wingate Square London SW4 0AF on 17 January 2019 (1 page)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Paul Mcculloch-Underwood as a director on 10 April 2018 (2 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200,101
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200,101
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,101
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,101
(4 pages)
13 September 2014Termination of appointment of Gerald Yogin Mohabir as a director on 30 June 2014 (1 page)
13 September 2014Termination of appointment of Gerald Yogin Mohabir as a director on 30 June 2014 (1 page)
13 September 2014Termination of appointment of Natasha Mohabir as a director on 30 June 2014 (1 page)
13 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
13 September 2014Appointment of Mr Brian Mohabir as a director on 30 June 2014 (2 pages)
13 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
13 September 2014Termination of appointment of Natasha Mohabir as a director on 30 June 2014 (1 page)
13 September 2014Appointment of Mr Brian Mohabir as a director on 30 June 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 200,101
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 200,101
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Termination of appointment of Brian Mohabir as a director (1 page)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Termination of appointment of Brian Mohabir as a director (1 page)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mrs Natasha Mohabir as a director (2 pages)
22 December 2011Appointment of Mrs Natasha Mohabir as a director (2 pages)
22 December 2011Appointment of Mr Gerald Yogin Mohabir as a director (2 pages)
22 December 2011Appointment of Mr Gerald Yogin Mohabir as a director (2 pages)
15 December 2011Amended accounts made up to 30 June 2011 (6 pages)
15 December 2011Amended accounts made up to 30 June 2011 (6 pages)
6 September 2011Amended accounts made up to 30 June 2011 (6 pages)
6 September 2011Amended accounts made up to 30 June 2011 (6 pages)
5 September 2011Amended accounts made up to 30 June 2011 (6 pages)
5 September 2011Amended accounts made up to 30 June 2011 (6 pages)
30 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Director's details changed for Mr Brian Devanand Mohabir on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Brian Devanand Mohabir on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Brian Devanand Mohabir on 1 June 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Director's details changed for Brian Devanand Mohabir on 3 March 2010 (2 pages)
3 September 2010Director's details changed for Brian Devanand Mohabir on 3 March 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Brian Devanand Mohabir on 3 March 2010 (2 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 January 2010Termination of appointment of Claire Mohabir as a secretary (1 page)
7 January 2010Termination of appointment of Claire Mohabir as a secretary (1 page)
7 September 2009Return made up to 08/08/09; full list of members (3 pages)
7 September 2009Return made up to 08/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 December 2008Return made up to 08/08/08; full list of members (3 pages)
15 December 2008Return made up to 08/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 September 2007Return made up to 08/08/07; full list of members (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Return made up to 08/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 August 2006Return made up to 08/08/06; full list of members (2 pages)
14 August 2006Return made up to 08/08/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Registered office changed on 11/08/05 from: grain lodge 2 grain road wigmore gillingham kent ME8 0NB (1 page)
11 August 2005Registered office changed on 11/08/05 from: grain lodge 2 grain road wigmore gillingham kent ME8 0NB (1 page)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 August 2004Return made up to 08/08/04; full list of members (7 pages)
2 August 2004Return made up to 08/08/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 February 2004Company name changed circa accountancy services LTD\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed circa accountancy services LTD\certificate issued on 11/02/04 (2 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
6 September 2002Ad 18/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Ad 18/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Nc inc already adjusted 18/08/02 (1 page)
6 September 2002Nc inc already adjusted 18/08/02 (1 page)
6 September 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
6 September 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (17 pages)
8 August 2002Incorporation (17 pages)