Company NameCinnamon Style Events Limited
DirectorsPaul Maung Maung and Fiona Mary Sinclair
Company StatusActive
Company Number04578970
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NamePaul Maung Maung
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameMrs Fiona Mary Sinclair
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shelgate Road
London
SW11 1BD
Secretary NameMrs Fiona Mary Sinclair
NationalityBritish
StatusCurrent
Appointed18 May 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shelgate Road
London
SW11 1BD
Director NameRichard Simpkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address60 The Downs
Portishead
Bristol
BS20 6DT
Director NameSmith Pearman Legal Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressHurst House High Street
Ripley
Woking
Surrey
GU23 6AY
Secretary NameSmith Pearman Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressHurst House High Street
Ripley
Woking
Surrey
GU23 6AY

Contact

Websitecinnamon-active.com
Telephone020 89790331
Telephone regionLondon

Location

Registered AddressAztec House
137a Molesey Avenue
West Molesey
Surrey
KT8 2RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Mr Paul Maung-maung
65.00%
Ordinary
35 at £1Mrs Fiona Sinclair
35.00%
Ordinary

Financials

Year2014
Net Worth-£55,323
Cash£14,818
Current Liabilities£80,963

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

12 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
14 September 2018Director's details changed for Paul Maung Maung on 14 September 2018 (2 pages)
28 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 October 2017Audited abridged accounts made up to 31 January 2017 (20 pages)
11 October 2017Audited abridged accounts made up to 31 January 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/07/2018.
(19 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Director's details changed for Paul Maung Maung on 4 December 2015 (2 pages)
7 December 2015Director's details changed for Paul Maung Maung on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mrs Fiona Mary Sinclair on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mrs Fiona Mary Sinclair on 4 December 2015 (2 pages)
4 November 2015Registered office address changed from Orega One Hardwick Way Wandsworth London SW18 4AW to Aztec House 137a Molesey Avenue West Molesey Surrey KT8 2RY on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Orega One Hardwick Way Wandsworth London SW18 4AW to Aztec House 137a Molesey Avenue West Molesey Surrey KT8 2RY on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Orega One Hardwick Way Wandsworth London SW18 4AW to Aztec House 137a Molesey Avenue West Molesey Surrey KT8 2RY on 4 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Registered office address changed from Aztec House 137 Molesey Avenue West Molesey Surrey KT8 2RY on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Aztec House 137 Molesey Avenue West Molesey Surrey KT8 2RY on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Aztec House 137 Molesey Avenue West Molesey Surrey KT8 2RY on 5 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Director's details changed for Paul Maung Maung on 30 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Fiona Mary Sinclair on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Fiona Mary Sinclair on 30 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Maung Maung on 30 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 February 2009Return made up to 31/10/08; full list of members (4 pages)
25 February 2009Return made up to 31/10/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
29 November 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 29/11/06
(7 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
23 June 2005Registered office changed on 23/06/05 from: hurst house high street ripley surrey GU23 6AY (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: hurst house high street ripley surrey GU23 6AY (1 page)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
23 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
23 July 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
31 October 2002Incorporation (21 pages)
31 October 2002Incorporation (21 pages)