London
W1H 7JG
Director Name | Mr Mark Dexter Tullett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Accouintant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Youssef Ait Benali |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Philip Mark Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Xavier Joseph Christian Robert Poulet-Goffard |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 October 2021(19 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Alan Davis |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 72 Fairfax Avenue Ewell Surrey KT17 2QQ |
Director Name | Mr Frank John Ellam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 40 Chase Cross Road Romford Essex RM5 3PR |
Director Name | Ian Senior |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 50 Tranmere Road Earlsfield London SW18 3QJ |
Director Name | Mr Stephen Pollack |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Aspy Nariman Siganporia |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Lindsay Neil Fagan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Mr Stephen Pollack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mrs Tazeen Kazi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Mrs Tazeen Kazi |
---|---|
Status | Resigned |
Appointed | 15 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.civvals.co.uk |
---|---|
Telephone | 020 72583461 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6k at £1 | Laura Pollock 4.76% Redeemable Preference |
---|---|
20k at £1 | Aspy Nariman Siganporia 15.86% Redeemable Preference |
20k at £1 | Jacqueline Ruth Fagan 15.86% Redeemable Preference |
20k at £1 | Lindsay Neil Fagan 15.86% Redeemable Preference |
20k at £1 | Maria Siganporia 15.86% Redeemable Preference |
20k at £1 | Mohammed Aamir Kazi 15.86% Redeemable Preference |
20k at £1 | Tazeen Kazi 15.86% Redeemable Preference |
81 at £0.2 | Lindsay Neil Fagan 0.02% Ordinary A |
81 at £0.2 | Mohammed Aamir Kazi 0.02% Ordinary A |
35 at £0.2 | Aspy Nariman Siganporia 0.01% Ordinary A |
41 at £0.2 | Mark Dexter Tullett 0.01% Ordinary A |
52 at £0.2 | Mark Dexter Tullett 0.01% Ordinary B |
32 at £0.2 | Tazeen Kazi 0.01% Ordinary A |
20 at £0.2 | Jacqueline Ruth Fagan 0.00% Ordinary A |
24 at £0.2 | Lindsay Neil Fagan 0.00% Ordinary B |
10 at £0.2 | Maria Siganporia 0.00% Ordinary A |
24 at £0.2 | Mohammed Aamir Kazi 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£273,806 |
Cash | £911 |
Current Liabilities | £721,055 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
15 November 2002 | Delivered on: 23 November 2002 Persons entitled: National Westminster Bank PLC 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. Outstanding |
---|
7 October 2020 | Appointment of Mrs Tazeen Kazi as a director on 21 July 2020 (2 pages) |
---|---|
7 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
26 August 2020 | Withdrawal of a person with significant control statement on 26 August 2020 (2 pages) |
26 August 2020 | Notification of Mohammed Aamir Kazi as a person with significant control on 21 July 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 September 2019 | Second filing of the annual return made up to 3 October 2015 (23 pages) |
17 July 2019 | Second filing of Confirmation Statement dated 24/10/2016 (6 pages) |
17 July 2019 | Second filing of Confirmation Statement dated 07/11/2017 (5 pages) |
9 July 2019 | Statement of capital on 5 October 2018
|
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 November 2017 | Statement of capital on 31 May 2017
|
15 November 2017 | Statement of capital on 31 May 2017
|
7 November 2017 | Confirmation statement made on 3 October 2017 with updates (7 pages) |
7 November 2017 | Confirmation statement made on 3 October 2017 with updates
|
26 June 2017 | Statement of capital on 31 May 2016
|
26 June 2017 | Statement of capital on 31 May 2016
|
7 June 2017 | Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
14 December 2016 | Statement of capital on 31 May 2016
|
14 December 2016 | Statement of capital on 31 May 2016
|
26 October 2016 | Confirmation statement made on 3 October 2016 with updates
|
26 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
2 December 2015 | Statement of capital on 2 June 2015
|
2 December 2015 | Statement of capital on 2 June 2015
|
30 November 2015 | Statement of capital on 4 May 2015
|
30 November 2015 | Statement of capital on 4 May 2015
|
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
5 June 2015 | Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 November 2014 | Statement of capital on 30 September 2014
|
13 November 2014 | Statement of capital on 30 September 2014
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
15 May 2013 | Statement of capital on 29 March 2013
|
15 May 2013 | Statement of capital on 29 March 2013
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
11 July 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
9 June 2011 | Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page) |
7 June 2011 | Appointment of Mr Mark Dexter Tullett as a director (2 pages) |
7 June 2011 | Appointment of Mr Mark Dexter Tullett as a director (2 pages) |
3 June 2011 | Company name changed civvals ellam LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed civvals ellam LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Mr Stephen Pollack on 1 October 2010 (1 page) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Mr Stephen Pollack on 1 October 2010 (1 page) |
14 October 2010 | Secretary's details changed for Mr Stephen Pollack on 1 October 2010 (1 page) |
14 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Aspy Nariman Siganporia on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Aspy Nariman Siganporia on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Pollack on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lindsay Neil Fagan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lindsay Neil Fagan on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Stephen Pollack on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mohammed Aamir Kazi on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mohammed Aamir Kazi on 20 October 2009 (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2008 | Director's change of particulars / lindsay fagan / 09/06/2008 (1 page) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / lindsay fagan / 09/06/2008 (1 page) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (8 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 September 2005 | Return made up to 03/10/05; full list of members (8 pages) |
23 September 2005 | Return made up to 03/10/05; full list of members (8 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members
|
12 October 2004 | Return made up to 03/10/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 03/10/03; full list of members
|
10 October 2003 | Return made up to 03/10/03; full list of members
|
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (19 pages) |
3 October 2002 | Incorporation (19 pages) |