Carnaby
London
W1F 9BN
Director Name | Mr Hassan Laroussi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 28a Inworth Street London SW11 3EP |
Director Name | Mr Hassan Laroussi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2012(1 year after company formation) |
Appointment Duration | 4 years (resigned 25 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Dean Milton Francis Johnson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Camilla Bishti |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2023) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | www.cirquesoir.com |
---|
Registered Address | 15-21 Ganton Street Carnaby London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hassan Laroussi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £612,951 |
Cash | £84,545 |
Current Liabilities | £344,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
17 August 2021 | Delivered on: 19 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 September 2020 | Delivered on: 14 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 April 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
25 October 2023 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 15-21 Ganton Street Carnaby London W1F 9BN on 25 October 2023 (1 page) |
11 October 2023 | Termination of appointment of Srlv Llp as a secretary on 12 July 2023 (1 page) |
13 June 2023 | Director's details changed for Mr Hassan Abdeslam Laroussi on 25 May 2023 (2 pages) |
13 June 2023 | Change of details for Mr Hassan Abdeslam Laroussi as a person with significant control on 25 May 2023 (2 pages) |
6 June 2023 | Appointment of Srlv Llp as a secretary on 14 June 2022 (2 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 June 2022 | Termination of appointment of Camilla Bishti as a director on 24 May 2022 (1 page) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 August 2021 | Satisfaction of charge 077447430001 in full (1 page) |
19 August 2021 | Registration of charge 077447430002, created on 17 August 2021 (40 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 May 2021 | Director's details changed for Mr Hassan Abdeslam Laroussi on 5 May 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2020 | Registration of charge 077447430001, created on 28 September 2020 (41 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 April 2020 | Amended total exemption full accounts made up to 31 August 2017 (11 pages) |
22 April 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
21 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
20 May 2019 | Previous accounting period extended from 29 August 2018 to 31 December 2018 (1 page) |
7 September 2018 | Cessation of Hassan Laroussi as a person with significant control on 6 April 2016 (1 page) |
7 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
7 September 2018 | Notification of Hassan Abdeslam Laroussi as a person with significant control on 6 April 2016 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 August 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 (1 page) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Hassan Laroussi as a person with significant control on 18 July 2017 (2 pages) |
11 September 2017 | Cessation of Dean Milton Francis Johnson as a person with significant control on 10 April 2017 (1 page) |
11 September 2017 | Change of details for Hassan Laroussi as a person with significant control on 18 July 2017 (2 pages) |
11 September 2017 | Change of details for Hassan Laroussi as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Cessation of Dean Milton Francis Johnson as a person with significant control on 10 April 2017 (1 page) |
11 September 2017 | Change of details for Hassan Laroussi as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10 Warwick Street London W1B 5LZ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 10 Warwick Street London W1B 5LZ England to Aston House Cornwall Avenue London N3 1LF on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 10 Warwick Street London W1B 5LZ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 10 Warwick Street London W1B 5LZ England to Aston House Cornwall Avenue London N3 1LF on 20 July 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 April 2017 | Appointment of Camilla Bishti as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Dean Milton Francis Johnson as a director on 10 April 2017 (1 page) |
26 April 2017 | Appointment of Camilla Bishti as a director on 10 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Dean Milton Francis Johnson as a director on 10 April 2017 (1 page) |
25 October 2016 | Appointment of Mr Hassan Abdeslam Laroussi as a director on 26 August 2016 (2 pages) |
25 October 2016 | Appointment of Mr Hassan Abdeslam Laroussi as a director on 26 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
25 August 2016 | Termination of appointment of Hassan Laroussi as a director on 25 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Hassan Laroussi as a director on 25 August 2016 (1 page) |
12 July 2016 | Appointment of Mr Dean Milton Francis Johnson as a director on 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Dean Milton Francis Johnson as a director on 30 June 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 August 2015 | Director's details changed for Mr Hassan Laroussi on 18 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Hassan Laroussi on 18 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 May 2015 | Total exemption small company accounts made up to 29 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 29 August 2014 (4 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
18 February 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 18 February 2014 (1 page) |
26 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
5 September 2013 | Appointment of Mr Hassan Laroussi as a director (2 pages) |
5 September 2013 | Termination of appointment of Hassan Laroussi as a director (1 page) |
5 September 2013 | Termination of appointment of Hassan Laroussi as a director (1 page) |
5 September 2013 | Appointment of Mr Hassan Laroussi as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Registered office address changed from 28a Inworth Street London SW11 3EP England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 28a Inworth Street London SW11 3EP England on 28 November 2011 (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|