London
SW18 3NE
Secretary Name | Julia Dawson-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Executive Assistant |
Correspondence Address | 79 Magdalen Road London SW18 3NE |
Director Name | Mr Ashley Feldon-Lawrence |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slaters Alton Lane Four Marks Alton Hampshire GU34 5AT |
Director Name | Mrs Louisa Jane Feldon-Lawrence |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(10 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Magdalen Road London SW18 3NE |
Director Name | Darcy John Harrison |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Standish Court Peterborough Cambridgeshire PE2 9RR |
Secretary Name | Darcy John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Standish Court Peterborough Cambridgeshire PE2 9RR |
Director Name | Christopher Hermon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Corner Fielde Streatham Hill London SW2 4TH |
Website | www.thefullcircle.com |
---|---|
Email address | [email protected] |
Registered Address | 79 Magdalen Road London SW18 3NE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
60 at £1 | Reuben Cook 60.00% Ordinary |
---|---|
40 at £1 | Ashley Feldon-lawrence 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,421 |
Cash | £41,694 |
Current Liabilities | £64,319 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
22 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
4 November 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
7 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
6 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Appointment of Mrs Louisa Jane Feldon-Lawrence as a director on 3 February 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Louisa Jane Feldon-Lawrence as a director on 3 February 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Louisa Jane Feldon-Lawrence as a director on 3 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Director's details changed for Mr Ashley Feldon-Lawrence on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of Christopher Hermon as a director (1 page) |
4 April 2013 | Director's details changed for Mr Ashley Feldon-Lawrence on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Ashley Feldon-Lawrence on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of Christopher Hermon as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Director's details changed for Mr Ashley Feldon-Lawrence on 14 June 2010 (2 pages) |
2 February 2012 | Director's details changed for Mr Ashley Feldon-Lawrence on 14 June 2010 (2 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 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) |
29 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 June 2010 | Appointment of Mr Ashley Feldon-Lawrence as a director (2 pages) |
14 June 2010 | Appointment of Mr Ashley Feldon-Lawrence as a director (2 pages) |
31 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Reuben Cook on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christopher Hermon on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Christopher Hermon on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Reuben Cook on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 02/02/09; full list of members (4 pages) |
18 May 2009 | Return made up to 02/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Appointment terminate, director and secretary darcy john harrison logged form (1 page) |
14 April 2008 | Appointment terminate, director and secretary darcy john harrison logged form (1 page) |
8 April 2008 | Appointment terminated secretary darcy harrison (1 page) |
8 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director darcy harrison (1 page) |
8 April 2008 | Secretary appointed julia dawson-smith (1 page) |
8 April 2008 | Secretary appointed julia dawson-smith (1 page) |
8 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director darcy harrison (1 page) |
8 April 2008 | Appointment terminated secretary darcy harrison (1 page) |
10 January 2008 | Return made up to 02/02/07; full list of members (3 pages) |
10 January 2008 | Return made up to 02/02/07; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 63 broadway peterborough cambridgeshire PE1 1SY (1 page) |
20 May 2005 | Return made up to 02/02/05; full list of members
|
20 May 2005 | Return made up to 02/02/05; full list of members
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
18 March 2005 | Ad 01/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 March 2005 | Ad 01/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 44A isis street earsfield london SW18 3QN (1 page) |
26 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 October 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 44A isis street earsfield london SW18 3QN (1 page) |
2 February 2004 | Incorporation (19 pages) |
2 February 2004 | Incorporation (19 pages) |