London
NW3 6BP
Secretary Name | Mr Richard Gillibrand |
---|---|
Status | Current |
Appointed | 01 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Gary Reginald Sydney Marsh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Camborne Avenue Aylesbury Buckinghamshire HP21 7DX |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Director Name | Mr Richard Gillibrand |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 69 Warwick Buildings 366a Queenstown Road London SW8 4NJ |
Secretary Name | Mr Dean Michael Tarbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waltham Close Hutton Brentwood Essex CM13 1YE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | circlerealestate.com |
---|---|
Telephone | 020 74033030 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
30 at £1 | Circle Real Estate Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £270,182 |
Cash | £305 |
Current Liabilities | £866 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: Flat 100 the circle queen elizabeth street london SE1 2JJ and parking space 105 the circle queen elizabeth street london. Outstanding |
---|---|
24 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 144 the circle queen elizabeth street london, t/n TGL105144, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
24 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat 100 the circle queen elizabeth street london, t/n TGL105187, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
25 June 2004 | Delivered on: 29 June 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £193,652.00 due or to become due from the company to the chargee. Particulars: Flat 144 the circle queen elizabeth street london. Outstanding |
25 June 2004 | Delivered on: 29 June 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £193,652.00 due or to become due from the company to the chargee. Particulars: Flat 100 the circle queen elizabeth street london. Outstanding |
7 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Dean Michael Tarbard on 20 June 2021 (2 pages) |
23 June 2021 | Secretary's details changed for Mr Richard Gillibrand on 20 June 2021 (1 page) |
23 June 2021 | Change of details for The Circle Real Estate Company Limited as a person with significant control on 20 June 2021 (2 pages) |
10 March 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 July 2019 | Change of details for The Circle Real Estate Company Limited as a person with significant control on 21 March 2019 (2 pages) |
14 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 March 2019 | Registered office address changed from 20a the Circle Queen Elizabeth Street London SE1 2JE to Summit House 170 Finchley Road London NW3 6BP on 21 March 2019 (1 page) |
15 November 2018 | Registration of charge 048055890005, created on 14 November 2018 (18 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Notification of The Circle Real Estate Company Limited as a person with significant control on 1 November 2016 (1 page) |
5 July 2017 | Notification of The Circle Real Estate Company Limited as a person with significant control on 1 November 2016 (1 page) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 August 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 20a the Circle Queen Elizabeth Street London SE1 2JE on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 20a the Circle Queen Elizabeth Street London SE1 2JE on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 20a the Circle Queen Elizabeth Street London SE1 2JE on 6 August 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Appointment of Mr Richard Gillibrand as a secretary on 1 March 2014 (2 pages) |
1 August 2014 | Termination of appointment of Gary Reginald Sydney Marsh as a director on 1 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Dean Michael Tarbard as a secretary on 1 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Gary Reginald Sydney Marsh as a director on 1 March 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Dean Michael Tarbard as a secretary on 1 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Gary Reginald Sydney Marsh as a director on 1 March 2014 (1 page) |
1 August 2014 | Appointment of Mr Richard Gillibrand as a secretary on 1 March 2014 (2 pages) |
1 August 2014 | Termination of appointment of Dean Michael Tarbard as a secretary on 1 March 2014 (1 page) |
1 August 2014 | Appointment of Mr Richard Gillibrand as a secretary on 1 March 2014 (2 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
28 July 2009 | Appointment terminated director richard gillibrand (1 page) |
28 July 2009 | Appointment terminated director richard gillibrand (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
29 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
29 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members
|
17 July 2007 | Return made up to 20/06/07; full list of members
|
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
11 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 01/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
1 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 September 2004 | Return made up to 20/06/04; full list of members (6 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Ad 01/04/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Resolutions
|
20 June 2003 | Incorporation (7 pages) |
20 June 2003 | Incorporation (7 pages) |