UKBizDB.co.uk

CINNAMON INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cinnamon Investments Limited. The company was founded 23 years ago and was given the registration number 04207737. The firm's registered office is in BASILDON. You can find them at Warren House Argent Court, Sylvan Way, Basildon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CINNAMON INVESTMENTS LIMITED
Company Number:04207737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warren House Argent Court, Sylvan Way, Basildon, Essex, SS15 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren House Argent Court, Sylvan Way, Basildon, SS15 6TH

Secretary27 April 2001Active
Warren House Argent Court, Sylvan Way, Basildon, SS15 6TH

Director27 April 2001Active
Warren House Argent Court, Sylvan Way, Basildon, SS15 6TH

Director27 April 2001Active
Warren House Argent Court, Sylvan Way, Basildon, SS15 6TH

Director27 April 2001Active
Warren House Argent Court, Sylvan Way, Basildon, SS15 6TH

Director27 April 2001Active
Warren House Argent Court, Sylvan Way, Basildon, SS15 6TH

Director27 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 April 2001Active

People with Significant Control

I.M.C. Holdings Limited
Notified on:22 February 2020
Status:Active
Address:Warren House, Argent Court, Sylvan Way, Basildon, SS15 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Lesley Gibson
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Warren House Argent Court, Basildon, SS15 6TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ivan Graham Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Address:Warren House Argent Court, Basildon, SS15 6TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Warren House Argent Court, Basildon, SS15 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-12Dissolution

Dissolution application strike off company.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Accounts

Change account reference date company previous extended.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type small.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2017-06-06Mortgage

Mortgage satisfy charge full.

Download
2017-06-06Mortgage

Mortgage satisfy charge full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.