Company NameItalian Circus Limited
DirectorsDuncan Andrew Stirling and Charles Nigel Heming Gilkes
Company StatusActive
Company Number07488279
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDuncan Andrew Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Charles Nigel Heming Gilkes
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameDuncan Stirling
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Inception Ventures Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,878
Cash£21,194
Current Liabilities£126,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 January 2023 (1 year, 3 months ago)
Next Return Due25 January 2024 (overdue)

Charges

26 April 2023Delivered on: 9 May 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2021Delivered on: 26 August 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as bunga bunga, 37 battersea bridge road, london, SW11 3BA pursuant to a lease dated 1ST june 2021 made between (1) el group limited (2) italian circus limited (3) inception ventures group limited registered at hm land registry under a provisional title number TGL567691.
Outstanding
17 June 2020Delivered on: 26 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Leasehold properties including the basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH (title number: NGL949075). For more details, please refer to the instrument.
Outstanding
13 February 2018Delivered on: 13 February 2018
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over: (a) the borrower's properties known as basement, ground and first floors of 58 st martins lane, london and 1 new row, london, WC2N 4LH registered at the land registry with the title number NGL949075 and unit G13,kingly court, kingly street, london, W1B 5PW registered at the land registry with the title number NGL895759, and the other property outlined in schedule 2 of this charge and (b) a fixed charge over all of the borrowers intellectual property rights.
Outstanding
11 March 2015Delivered on: 16 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
26 June 2020Registration of charge 074882790003, created on 17 June 2020 (37 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
3 January 2020Director's details changed for Charles Nigel Heming Gilkes on 7 November 2016 (2 pages)
27 November 2019Change of details for Inception Ventures Group Limited as a person with significant control on 18 December 2017 (2 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 February 2018Memorandum and Articles of Association (44 pages)
13 February 2018Registration of charge 074882790002, created on 13 February 2018 (36 pages)
23 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
4 January 2018Secretary's details changed for Duncan Stirling on 3 January 2018 (1 page)
3 January 2018Director's details changed for Duncan Andrew Stirling on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Charles Nigel Heming Gilkes on 3 January 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Inception Ventures Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Inception Ventures Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 October 2016Full accounts made up to 31 December 2015 (10 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 March 2015Secretary's details changed for Duncan Stirling on 4 March 2015 (1 page)
17 March 2015Secretary's details changed for Duncan Stirling on 4 March 2015 (1 page)
17 March 2015Secretary's details changed for Duncan Stirling on 4 March 2015 (1 page)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Registration of charge 074882790001, created on 11 March 2015 (5 pages)
16 March 2015Registration of charge 074882790001, created on 11 March 2015 (5 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Duncan Andrew Stirling on 4 March 2015 (2 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
16 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Director's details changed for Charles Nigel Heming Gilkes on 1 January 2015 (2 pages)
23 February 2015Secretary's details changed for Duncan Stirling on 31 December 2014 (1 page)
23 February 2015Secretary's details changed for Duncan Stirling on 31 December 2014 (1 page)
2 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS United Kingdom on 11 July 2012 (1 page)
23 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2011Incorporation (52 pages)
11 January 2011Incorporation (52 pages)