Company NameCirque Le Soir Limited
DirectorHassan Abdeslam Laroussi
Company StatusActive
Company Number08613154
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Hassan Abdeslam Laroussi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-21 Ganton Street
Carnaby
London
W1F 9BN
Director NameMr Mangal Mathraraj Kapoor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Dudley House 169 Piccadilly
London
W1J 9EH
Director NameMr Mark William Rowe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Camilla Bishti
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusResigned
Appointed14 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 July 2023)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address15-21 Ganton Street
Carnaby
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Rowe
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Fl Holding Limited as a person with significant control on 18 June 2019 (2 pages)
6 June 2019Previous accounting period shortened from 30 May 2019 to 31 December 2018 (1 page)
31 May 2019Total exemption full accounts made up to 30 May 2018 (7 pages)
28 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
18 March 2019Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,000
(3 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
8 August 2018Registered 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)
3 May 2018Director's details changed for Mr Hassan Abdeslam Laroussi on 3 May 2018 (2 pages)
25 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
11 July 2017Cessation of Mect Group Fz Lle as a person with significant control on 2 June 2017 (1 page)
11 July 2017Notification of Fl Holding Limited as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Cessation of Mect Group Fz Lle as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Fl Holding Limited as a person with significant control on 2 June 2017 (2 pages)
6 June 2017Appointment of Camilla Bishti as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Hassan Abdeslam Laroussi as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Camilla Bishti as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Hassan Abdeslam Laroussi as a director on 6 June 2017 (2 pages)
17 May 2017Termination of appointment of Mark Rowe as a director on 14 May 2017 (1 page)
17 May 2017Termination of appointment of Mark Rowe as a director on 14 May 2017 (1 page)
16 May 2017Registered office address changed from , Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7st to 5th Floor 89 New Bond Street London W1S 1DA on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st to Aston House Cornwall Avenue London N3 1LF on 16 May 2017 (1 page)
10 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
9 June 2016Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 February 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2014Appointment of Mr Mark Rowe as a director on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 (1 page)
5 December 2014Registered office address changed from , 5th Floor, Dudley House 169 Piccadilly, London, W1J 9EH, United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014 (1 page)
5 December 2014Appointment of Mr Mark Rowe as a director on 5 December 2014 (2 pages)
5 December 2014Appointment of Mr Mark Rowe as a director on 5 December 2014 (2 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)