Company NameCircles Five Llp
Company StatusActive
Company NumberOC334529
CategoryLimited Liability Partnership
Incorporation Date4 February 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameCarlton Lee William James
Date of BirthSeptember 1962 (Born 61 years ago)
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Farm, North Road
Havering-Atte-Bower
Romford
RM4 1PX
LLP Designated Member NameMr Reiss Carlton James
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Traps Hill
Loughton
Essex
IG10 1TD
LLP Designated Member NameMiss Georgia Lyons
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Farm, North Road
Havering-Atte-Bower
Romford
RM4 1PX
LLP Designated Member NameGary Robert Porter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Lord Avenue
Ilford
IG5 0HN
LLP Designated Member NameMr Gary Ronald James
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A 20 Mowlem Street
Bethnal Green
London
E2 9HE

Location

Registered AddressStudio 17
203 Richmond Road
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£127,261
Cash£3,096
Current Liabilities£256,028

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

26 October 2017Delivered on: 27 October 2017
Persons entitled: Brotherton Capital Limited

Classification: A registered charge
Particulars: All the freehold and leasehold property specified in schedule 1 of the charge instrument being:. 228 dalston lane, london, E8 1LA, with title number 230157;. and any other freehold or, as the case may be, leasehold property which is the subject of a security interest.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 228 dalston lane, london, E8 1LA being all of the land and buildings in title 230157 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 January 2016Delivered on: 22 January 2016
Persons entitled: Rmr Capital Limited

Classification: A registered charge
Particulars: 228 dalston lane london.
Outstanding
1 September 2008Delivered on: 3 September 2008
Satisfied on: 22 January 2016
Persons entitled: United Trust Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of £168,000 deposited in the account(s) and includes any other sum or sum which are deposited in the account(s) in addition to or by way of renewal of or replacement of such sum together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Account number 90110402 see image for full details.
Fully Satisfied
1 September 2008Delivered on: 3 September 2008
Satisfied on: 22 January 2016
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 228 dalston lane hackney london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 September 2008Delivered on: 3 September 2008
Satisfied on: 22 January 2016
Persons entitled: United Trust Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 228 dalston lane hackney london see image for full details.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
12 January 2021Satisfaction of charge OC3345290004 in full (1 page)
24 November 2020Satisfaction of charge OC3345290006 in full (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 April 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
20 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
18 November 2019Registered office address changed from 60 Traps Hill Loughton IG10 1TD England to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 18 November 2019 (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2019Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 60 Traps Hill Loughton IG10 1TD on 21 August 2019 (1 page)
26 June 2019Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
26 June 2019Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
26 June 2019Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
26 June 2019Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2019Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (8 pages)
27 October 2017Registration of charge OC3345290006, created on 26 October 2017 (37 pages)
27 October 2017Registration of charge OC3345290006, created on 26 October 2017 (37 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 May 2016Registration of charge OC3345290005, created on 29 April 2016 (6 pages)
3 May 2016Registration of charge OC3345290005, created on 29 April 2016 (6 pages)
16 March 2016Annual return made up to 4 February 2016 (3 pages)
16 March 2016Annual return made up to 4 February 2016 (3 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 3 in full (4 pages)
22 January 2016Satisfaction of charge 2 in full (4 pages)
22 January 2016Registration of charge OC3345290004, created on 19 January 2016 (32 pages)
22 January 2016Satisfaction of charge 3 in full (4 pages)
22 January 2016Registration of charge OC3345290004, created on 19 January 2016 (32 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 2 in full (4 pages)
18 December 2015Appointment of Mr Reiss James as a member on 30 October 2015 (2 pages)
18 December 2015Appointment of Mr Reiss James as a member on 30 October 2015 (2 pages)
18 December 2015Termination of appointment of Gary Robert Porter as a member on 30 October 2015 (1 page)
18 December 2015Termination of appointment of Gary Robert Porter as a member on 30 October 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 4 March 2015 (8 pages)
4 June 2015Annual return made up to 4 March 2015 (8 pages)
4 June 2015Annual return made up to 4 March 2015 (8 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 4 March 2014 (8 pages)
4 June 2014Annual return made up to 4 March 2014 (8 pages)
4 June 2014Annual return made up to 4 March 2014 (8 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
27 November 2013Previous accounting period extended from 28 February 2013 to 5 April 2013 (1 page)
27 November 2013Previous accounting period extended from 28 February 2013 to 5 April 2013 (1 page)
27 November 2013Previous accounting period extended from 28 February 2013 to 5 April 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
28 May 2013Annual return made up to 4 March 2013 (8 pages)
28 May 2013Registered office address changed from Fairview Farm North Road Havering-Atte-Bower Romford RM4 1PX on 28 May 2013 (2 pages)
28 May 2013Annual return made up to 4 March 2013 (8 pages)
28 May 2013Annual return made up to 4 March 2013 (8 pages)
28 May 2013Registered office address changed from Fairview Farm North Road Havering-Atte-Bower Romford RM4 1PX on 28 May 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 March 2012Annual return made up to 4 February 2012 (8 pages)
14 March 2012Annual return made up to 4 February 2012 (8 pages)
14 March 2012Annual return made up to 4 February 2012 (8 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 4 March 2011 (8 pages)
14 June 2011Annual return made up to 4 March 2011 (8 pages)
14 June 2011Annual return made up to 4 March 2011 (8 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Termination of appointment of Gary James as a member (2 pages)
29 November 2010Termination of appointment of Gary James as a member (2 pages)
21 April 2010Annual return made up to 4 March 2010 (9 pages)
21 April 2010Annual return made up to 4 March 2010 (9 pages)
21 April 2010Annual return made up to 4 March 2010 (9 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 October 2009Appointment of Gary Ronald James as a member (3 pages)
19 October 2009Appointment of Gary Ronald James as a member (3 pages)
9 October 2009Annual return made up to 4 March 2009 (2 pages)
9 October 2009Annual return made up to 4 March 2009 (2 pages)
9 October 2009Annual return made up to 4 March 2009 (2 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 February 2008New member appointed (1 page)
19 February 2008Member resigned (1 page)
19 February 2008Member resigned (1 page)
19 February 2008New member appointed (1 page)
4 February 2008Incorporation (3 pages)
4 February 2008Incorporation (3 pages)