64-66 Wingate Square
London
SW4 0AF
Director Name | Mr Brian Devanand Mohabir |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clapham Park Road Clapham London SW4 7EE |
Director Name | Claire Louise Mohabir |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | Grain Lodge 2 Grain Road, Wigmore Gillingham Kent ME8 0NB |
Secretary Name | Claire Louise Mohabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Grain Lodge 2 Grain Road, Wigmore Gillingham Kent ME8 0NB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Gerald Yogin Mohabir |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clapham Park Road Clapham London SW4 7EE |
Director Name | Mrs Natasha Mohabir |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clapham Park Road Clapham London SW4 7EE |
Director Name | Mr Paul McCulloch-Underwood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 67 Wingate Square London SW4 0AF |
Website | circaaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77207300 |
Telephone region | London |
Registered Address | Office 18 Wingate Business Exchange 64-66 Wingate Square London SW4 0AF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200.1k at £1 | Brian Mohabir 100.00% Ordinary |
---|---|
1 at £1 | Brian Mohabir 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £203,871 |
Cash | £3,158 |
Current Liabilities | £24,858 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 October 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
---|---|
30 June 2020 | Termination of appointment of Paul Mcculloch-Underwood as a director on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
17 January 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Paul Mcculloch-Underwood as a director on 10 April 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 September 2014 | Termination of appointment of Gerald Yogin Mohabir as a director on 30 June 2014 (1 page) |
13 September 2014 | Termination of appointment of Gerald Yogin Mohabir as a director on 30 June 2014 (1 page) |
13 September 2014 | Termination of appointment of Natasha Mohabir as a director on 30 June 2014 (1 page) |
13 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
13 September 2014 | Appointment of Mr Brian Mohabir as a director on 30 June 2014 (2 pages) |
13 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
13 September 2014 | Termination of appointment of Natasha Mohabir as a director on 30 June 2014 (1 page) |
13 September 2014 | Appointment of Mr Brian Mohabir as a director on 30 June 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Termination of appointment of Brian Mohabir as a director (1 page) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Brian Mohabir as a director (1 page) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mrs Natasha Mohabir as a director (2 pages) |
22 December 2011 | Appointment of Mrs Natasha Mohabir as a director (2 pages) |
22 December 2011 | Appointment of Mr Gerald Yogin Mohabir as a director (2 pages) |
22 December 2011 | Appointment of Mr Gerald Yogin Mohabir as a director (2 pages) |
15 December 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Amended accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 June 2011 | Director's details changed for Mr Brian Devanand Mohabir on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Brian Devanand Mohabir on 1 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Brian Devanand Mohabir on 1 June 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 September 2010 | Director's details changed for Brian Devanand Mohabir on 3 March 2010 (2 pages) |
3 September 2010 | Director's details changed for Brian Devanand Mohabir on 3 March 2010 (2 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Brian Devanand Mohabir on 3 March 2010 (2 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 January 2010 | Termination of appointment of Claire Mohabir as a secretary (1 page) |
7 January 2010 | Termination of appointment of Claire Mohabir as a secretary (1 page) |
7 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 December 2008 | Return made up to 08/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 08/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: grain lodge 2 grain road wigmore gillingham kent ME8 0NB (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: grain lodge 2 grain road wigmore gillingham kent ME8 0NB (1 page) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
2 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 February 2004 | Company name changed circa accountancy services LTD\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed circa accountancy services LTD\certificate issued on 11/02/04 (2 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 September 2002 | Ad 18/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Ad 18/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Nc inc already adjusted 18/08/02 (1 page) |
6 September 2002 | Nc inc already adjusted 18/08/02 (1 page) |
6 September 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
6 September 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (17 pages) |
8 August 2002 | Incorporation (17 pages) |