London
W1H 7JG
Director Name | Mr Mohammed Aamir Kazi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Stephen Pollack |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Aspy Nariman Siganporia |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Lindsay Neil Fagan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Secretary Name | Mr Stephen Pollack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Mark Dexter Tullett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Website | civvals.co.uk |
---|---|
Telephone | 020 72583461 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Civvals LTD 80.00% Ordinary |
---|---|
20 at £1 | Phillip Terry Fisher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,532 |
Cash | £113,224 |
Current Liabilities | £12,291 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 June 2017 | Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 June 2015 | Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Stephen Pollack as a secretary on 1 June 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Appointment of Mark Dexter Tullett as a director (2 pages) |
30 May 2012 | Appointment of Mark Dexter Tullett as a director (2 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Marble Arch House 66 - 68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Director's details changed for Lindsay Neil Fagan on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Stephen Pollack on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Mohammed Aamir Kazi on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Aspy Nariman Siganporia on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Stephen Pollack on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Phillip Terry Fisher on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Phillip Terry Fisher on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Pollack on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mohammed Aamir Kazi on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Stephen Pollack on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Aspy Nariman Siganporia on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Mr Stephen Pollack on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Stephen Pollack on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Mohammed Aamir Kazi on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Lindsay Neil Fagan on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Lindsay Neil Fagan on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Phillip Terry Fisher on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Aspy Nariman Siganporia on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 13/05/08; full list of members (5 pages) |
9 June 2008 | Director's change of particulars / lindsay fagan / 29/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / lindsay fagan / 29/05/2008 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (8 pages) |
15 July 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2005 | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2005 | Incorporation (17 pages) |
13 May 2005 | Incorporation (17 pages) |