Company NameCircle Development Ltd
DirectorBhavesh Amratlal Radia
Company StatusActive
Company Number04815553
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bhavesh Amratlal Radia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wild Acres
Northwood
Middlesex
HA6 3JD
Director NameMr Anil Dave
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Director NameMr Yashlal Premji Hindocha
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thornton Grove
Pinner
Middlesex
HA5 4HG
Secretary NameMr Yashlal Premji Hindocha
NationalityBritish
StatusResigned
Appointed05 April 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Thornton Grove
Pinner
Middlesex
HA5 4HG
Secretary NameStuart Remmie
NationalityBritish
StatusResigned
Appointed10 November 2005(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2006)
RoleCompany Director
Correspondence Address8 Newbury Road
Worth
West Sussex
RH10 7SF
Secretary NameMr Anil Dave
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years after company formation)
Appointment Duration11 months (resigned 29 May 2007)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Secretary NameStuart Rennie
NationalityBritish
StatusResigned
Appointed29 May 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 February 2013)
RoleConstruction Director
Correspondence Address8 Newbury Road
Crawley
West Sussex
RH10 7SF
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressSignal House Management Office
137 Great Suffolk Street
London
SE1 1PZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bhavesh Radia
100.00%
Ordinary

Financials

Year2014
Net Worth£21,300
Cash£7,966
Current Liabilities£121,521

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

11 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 February 2020Registered office address changed from Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH England to Signal House Management Office 137 Great Suffolk Street London SE1 1PZ on 19 February 2020 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 June 2017Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH on 26 June 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 February 2013Termination of appointment of Stuart Rennie as a secretary (1 page)
18 February 2013Termination of appointment of Stuart Rennie as a secretary (1 page)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Yashlal Hindocha as a director (1 page)
23 June 2010Termination of appointment of Anil Dave as a director (1 page)
23 June 2010Termination of appointment of Anil Dave as a director (1 page)
23 June 2010Termination of appointment of Yashlal Hindocha as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 August 2009Return made up to 30/06/09; full list of members (4 pages)
19 August 2009Return made up to 30/06/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 August 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 August 2007Return made up to 30/06/07; full list of members (3 pages)
10 August 2007Return made up to 30/06/07; full list of members (3 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007New secretary appointed (3 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (3 pages)
29 March 2007Secretary resigned (1 page)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 July 2006Amended accounts made up to 30 June 2005 (5 pages)
27 July 2006Amended accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
7 September 2005Return made up to 30/06/05; full list of members (3 pages)
7 September 2005Return made up to 30/06/05; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Registered office changed on 05/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
5 April 2004New director appointed (1 page)
30 June 2003Incorporation (8 pages)
30 June 2003Incorporation (8 pages)