Barnet
Hertfordshire
EN5 5BY
Director Name | Michael Francis Rice |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Mr Michael Francis Rice |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Seaford Road Wokingham Berkshire RG40 2EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | circlecreative.co.uk |
---|---|
Telephone | 01252 711700 |
Telephone region | Aldershot |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Michael Francis Rice 50.00% Ordinary A |
---|---|
50 at £1 | Trevor John Smith 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,022 |
Cash | £14,647 |
Current Liabilities | £79,074 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
20 July 2006 | Delivered on: 3 August 2006 Persons entitled: Geoffrey John Langton Brain Thomas Woodd Grillo Roderick Wilfred John Long Simon Davidlloyd-Davies Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,167 and all rights and interests in and to the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
8 May 2003 | Delivered on: 17 May 2003 Persons entitled: Hsbc 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 |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
6 January 2017 | Director's details changed for Michael Francis Rice on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Michael Francis Rice on 6 January 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Change of share class name or designation (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 16 December 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Trevor John Smith on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Trevor John Smith on 7 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Francis Rice on 7 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Francis Rice on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Trevor John Smith on 7 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Michael Francis Rice on 7 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / trevor smith / 28/04/2007 (2 pages) |
21 April 2008 | Director's change of particulars / trevor smith / 28/04/2007 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 September 2007 | Return made up to 07/04/07; no change of members
|
7 September 2007 | Return made up to 07/04/07; no change of members
|
5 June 2007 | Registered office changed on 05/06/07 from: 24-26 queens road reading berkshire RG1 4AU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 24-26 queens road reading berkshire RG1 4AU (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
2 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 December 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (17 pages) |