Company NameCircle Property Limited
Company StatusActive
Company Number06618443
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamePredator Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ar & V Investments LTD
50.00%
Ordinary
2 at £1Kerrington Growth LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£123,785
Cash£83,156
Current Liabilities£1,786,834

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

12 May 2014Delivered on: 22 May 2014
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H property k/a 53 to 57 (odd) kent street 39 to 57 (odd) lydia ann street and 74 to 80 (even) and 84 henry street liverpool t/no. M3445658.
Outstanding
10 January 2014Delivered on: 22 January 2014
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: L/H properties k/a apartment 78 henry street, apartment 80 henry street, apartment 1, 76 henry street together with car parking space 01 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 22 January 2014
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 June 2017Notification of Ar &V Insvestments Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Ar &V Insvestments Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Kerrington Growth Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Kerrington Growth Ltd as a person with significant control on 6 April 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(5 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(5 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(5 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 4
(5 pages)
22 May 2014Registration of charge 066184430003 (22 pages)
22 May 2014Registration of charge 066184430003 (22 pages)
27 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 February 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Registration of charge 066184430002 (24 pages)
22 January 2014Registration of charge 066184430001 (12 pages)
22 January 2014Registration of charge 066184430001 (12 pages)
22 January 2014Registration of charge 066184430002 (24 pages)
9 January 2014Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
6 November 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
6 November 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 November 2013Appointment of Mr Jeffrey Azouz as a director (2 pages)
5 November 2013Appointment of Mr Edward Azouz as a director (2 pages)
5 November 2013Termination of appointment of Adam Hamilton as a director (1 page)
5 November 2013Appointment of Mr Edward Azouz as a director (2 pages)
5 November 2013Appointment of Mr Edward Azouz as a director (2 pages)
5 November 2013Termination of appointment of a director (1 page)
5 November 2013Company name changed predator property LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Appointment of Mr Edward Azouz as a director (2 pages)
5 November 2013Appointment of Mr Jeffrey Azouz as a director (2 pages)
5 November 2013Company name changed predator property LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Appointment of Mr Jeffrey Azouz as a director (2 pages)
5 November 2013Termination of appointment of Adam Hamilton as a director (1 page)
5 November 2013Appointment of Mr Jeffrey Azouz as a director (2 pages)
5 November 2013Termination of appointment of a director (1 page)
5 November 2013Termination of appointment of a director (1 page)
5 November 2013Termination of appointment of a director (1 page)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 June 2013Appointment of Mr Alexander Daniel Lee as a director (2 pages)
4 June 2013Appointment of Mr Adam Hamilton as a director (2 pages)
4 June 2013Appointment of Mr Alexander Daniel Lee as a director (2 pages)
4 June 2013Appointment of Mr Adam Hamilton as a director (2 pages)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 August 2009Return made up to 12/06/09; full list of members (3 pages)
11 August 2009Return made up to 12/06/09; full list of members (3 pages)
10 August 2009Appointment terminated director robert yorke-starkey (1 page)
10 August 2009Appointment terminated director wlodzimierz lipien (1 page)
10 August 2009Appointment terminated director robert yorke-starkey (1 page)
10 August 2009Director's change of particulars / gerard lee / 01/08/2009 (1 page)
10 August 2009Appointment terminated director wlodzimierz lipien (1 page)
10 August 2009Director's change of particulars / gerard lee / 01/08/2009 (1 page)
12 June 2008Incorporation (14 pages)
12 June 2008Incorporation (14 pages)