Company NameOrcom Civvals Limited
Company StatusActive
Company Number04552883
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous NamesCivvals Ellam Limited and Civvals Limited

Business Activity

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

Directors

Director NameMr Mohammed Aamir Kazi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Mark Dexter Tullett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Accouintant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameYoussef Ait Benali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed22 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Philip Mark Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameXavier Joseph Christian Robert Poulet-Goffard
Date of BirthMarch 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed22 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameAlan Davis
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address72 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Director NameMr Frank John Ellam
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleAccountant
Correspondence Address40 Chase Cross Road
Romford
Essex
RM5 3PR
Director NameIan Senior
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleAccountant
Correspondence Address50 Tranmere Road
Earlsfield
London
SW18 3QJ
Director NameMr Stephen Pollack
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Aspy Nariman Siganporia
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Lindsay Neil Fagan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMr Stephen Pollack
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMrs Tazeen Kazi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMrs Tazeen Kazi
StatusResigned
Appointed15 April 2021(18 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2021)
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.civvals.co.uk
Telephone020 72583461
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6k at £1Laura Pollock
4.76%
Redeemable Preference
20k at £1Aspy Nariman Siganporia
15.86%
Redeemable Preference
20k at £1Jacqueline Ruth Fagan
15.86%
Redeemable Preference
20k at £1Lindsay Neil Fagan
15.86%
Redeemable Preference
20k at £1Maria Siganporia
15.86%
Redeemable Preference
20k at £1Mohammed Aamir Kazi
15.86%
Redeemable Preference
20k at £1Tazeen Kazi
15.86%
Redeemable Preference
81 at £0.2Lindsay Neil Fagan
0.02%
Ordinary A
81 at £0.2Mohammed Aamir Kazi
0.02%
Ordinary A
35 at £0.2Aspy Nariman Siganporia
0.01%
Ordinary A
41 at £0.2Mark Dexter Tullett
0.01%
Ordinary A
52 at £0.2Mark Dexter Tullett
0.01%
Ordinary B
32 at £0.2Tazeen Kazi
0.01%
Ordinary A
20 at £0.2Jacqueline Ruth Fagan
0.00%
Ordinary A
24 at £0.2Lindsay Neil Fagan
0.00%
Ordinary B
10 at £0.2Maria Siganporia
0.00%
Ordinary A
24 at £0.2Mohammed Aamir Kazi
0.00%
Ordinary B

Financials

Year2014
Net Worth-£273,806
Cash£911
Current Liabilities£721,055

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

15 November 2002Delivered 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

Filing History

7 October 2020Appointment of Mrs Tazeen Kazi as a director on 21 July 2020 (2 pages)
7 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
26 August 2020Notification of Mohammed Aamir Kazi as a person with significant control on 21 July 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 September 2019Second filing of the annual return made up to 3 October 2015 (23 pages)
17 July 2019Second filing of Confirmation Statement dated 24/10/2016 (6 pages)
17 July 2019Second filing of Confirmation Statement dated 07/11/2017 (5 pages)
9 July 2019Statement of capital on 5 October 2018
  • GBP 100.00
(4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
24 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 November 2017Statement of capital on 31 May 2017
  • GBP 6,100.00
(6 pages)
15 November 2017Statement of capital on 31 May 2017
  • GBP 6,100.00
(6 pages)
7 November 2017Confirmation statement made on 3 October 2017 with updates (7 pages)
7 November 2017Confirmation statement made on 3 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/07/2019
(8 pages)
26 June 2017Statement of capital on 31 May 2016
  • GBP 36,100
(6 pages)
26 June 2017Statement of capital on 31 May 2016
  • GBP 36,100
(6 pages)
7 June 2017Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
14 December 2016Statement of capital on 31 May 2016
  • GBP 66,100
(6 pages)
14 December 2016Statement of capital on 31 May 2016
  • GBP 66,100
(6 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/07/2019.
(9 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
2 December 2015Statement of capital on 2 June 2015
  • GBP 126,100.00
(5 pages)
2 December 2015Statement of capital on 2 June 2015
  • GBP 126,100.00
(5 pages)
30 November 2015Statement of capital on 4 May 2015
  • GBP 148,100.00
(5 pages)
30 November 2015Statement of capital on 4 May 2015
  • GBP 148,100.00
(5 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 126,100
(6 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 126,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2019.
(8 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 June 2015Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 November 2014Statement of capital on 30 September 2014
  • GBP 160,100.00
(5 pages)
13 November 2014Statement of capital on 30 September 2014
  • GBP 160,100.00
(5 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 160,100
(7 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 160,100
(7 pages)
30 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 160,100
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 280,100
(7 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 280,100
(7 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 280,100
(7 pages)
15 May 2013Statement of capital on 29 March 2013
  • GBP 280,100.00
(5 pages)
15 May 2013Statement of capital on 29 March 2013
  • GBP 280,100.00
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
9 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 400,100
(8 pages)
9 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 400,100
(8 pages)
11 July 2011Sub-division of shares on 31 May 2011 (5 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Sub-division of shares on 31 May 2011 (5 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sybdivision/reclassifying 31/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sybdivision/reclassifying 31/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 June 2011Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page)
9 June 2011Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011 (1 page)
7 June 2011Appointment of Mr Mark Dexter Tullett as a director (2 pages)
7 June 2011Appointment of Mr Mark Dexter Tullett as a director (2 pages)
3 June 2011Company name changed civvals ellam LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed civvals ellam LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
(2 pages)
3 June 2011Change of name notice (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Mr Stephen Pollack on 1 October 2010 (1 page)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Mr Stephen Pollack on 1 October 2010 (1 page)
14 October 2010Secretary's details changed for Mr Stephen Pollack on 1 October 2010 (1 page)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 July 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Aspy Nariman Siganporia on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Aspy Nariman Siganporia on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Pollack on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Lindsay Neil Fagan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Lindsay Neil Fagan on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Stephen Pollack on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mohammed Aamir Kazi on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mohammed Aamir Kazi on 20 October 2009 (2 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Director's change of particulars / lindsay fagan / 09/06/2008 (1 page)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Director's change of particulars / lindsay fagan / 09/06/2008 (1 page)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 October 2007Return made up to 03/10/07; full list of members (3 pages)
12 October 2007Return made up to 03/10/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Return made up to 03/10/06; full list of members (8 pages)
17 October 2006Return made up to 03/10/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 September 2005Return made up to 03/10/05; full list of members (8 pages)
23 September 2005Return made up to 03/10/05; full list of members (8 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
10 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
1 November 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (19 pages)
3 October 2002Incorporation (19 pages)