Company NameCircle Place Limited
Company StatusActive
Company Number05690030
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)

Business Activity

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

Directors

Secretary NameLesley Ruth Lawrence
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleShop Manager
Correspondence Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameDr Sharon Elizabeth Levin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration10 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address36 Hendon Avenue
Finchley
London
N3 1UE
Director NameDr Clare Suzanne Lawrence
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration10 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address25 Links Drive
Elstree
WD6 3PP
Director NameDr Clare Suzanne Sloshberg
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration10 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address25 Links Drive
Elstree
WD6 3PP
Director NameMrs Lesley Ruth Lawrence
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Craigweil Avenue
Radlett
WD7 7EY
Director NameMr David Ivor Lawrence
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address46 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

30 at £1David Ivor Lawrence
30.00%
Ordinary
30 at £1Lesley Ruth Lawrence
30.00%
Ordinary
20 at £1Clare Suzanne Lawrence
20.00%
Ordinary
20 at £1Sharon Elizabeth Levin
20.00%
Ordinary

Financials

Year2014
Turnover£41,008
Net Worth£164,526
Cash£178,356
Current Liabilities£13,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 June 2020Registered office address changed from 68 Grafton Way London W1T 5DS to 46 Craigweil Avenue Radlett Hertfordshire WD7 7EY on 16 June 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages)
14 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Clare Lawrence.
(5 pages)
14 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages)
14 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Clare Lawrence.
(5 pages)
30 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 May 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 February 2015Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014 (2 pages)
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 14/08/15.
(3 pages)
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 14/08/15.
(3 pages)
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014 (2 pages)
11 February 2015Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014 (2 pages)
11 February 2015Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 14/08/15.
(3 pages)
11 February 2015Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 14/08/15.
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 14/08/15.
(5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (14 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2009Return made up to 27/01/09; full list of members (6 pages)
31 January 2009Return made up to 27/01/09; full list of members (6 pages)
10 November 2008Registered office changed on 10/11/2008 from 61 chandos place london WC2N 4HG (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
16 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 April 2008Director's change of particulars / david lawrence / 24/01/2008 (1 page)
28 April 2008Director's change of particulars / david lawrence / 24/01/2008 (1 page)
28 April 2008Secretary's change of particulars / lesley lawrence / 24/01/2008 (1 page)
28 April 2008Secretary's change of particulars / lesley lawrence / 24/01/2008 (1 page)
14 February 2008Return made up to 27/01/08; full list of members (6 pages)
14 February 2008Return made up to 27/01/08; full list of members (6 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2007Return made up to 27/01/07; full list of members (6 pages)
14 March 2007Return made up to 27/01/07; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 March 2006Ad 27/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 March 2006Ad 27/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
27 January 2006Incorporation (17 pages)
27 January 2006Incorporation (17 pages)