This company is commonly known as Circus Apartments Limited. The company was founded 22 years ago and was given the registration number 04371690. The firm's registered office is in LONDON. You can find them at 59-60 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CIRCUS APARTMENTS LIMITED |
---|---|---|
Company Number | : | 04371690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-60 Grosvenor Street, London, W1K 3HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, GY1 1EW | Corporate Secretary | 14 January 2021 | Active |
1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW | Director | 26 July 2023 | Active |
1st And 2nd Floors, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Guernsey, GY1 1EW | Director | 27 January 2022 | Active |
1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW | Director | 26 July 2023 | Active |
1st And 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW | Director | 26 July 2023 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 19 February 2015 | Active |
1st And 2nd Floors, Elizabeth House, Ruette Braye, St. Peter Port, Guernsey, Guernsey, GY1 1EW | Director | 27 January 2022 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 15 August 2002 | Active |
16 Chandos Court, Stanmore, HA7 4GA | Secretary | 02 April 2007 | Active |
107 Bridge Lane, London, NW11 0EU | Secretary | 01 March 2006 | Active |
Aldenham Wood Lodge, Corner Of Butterfly Lane & Watling Street, Elstree, Borehamwood, WD6 3AA | Secretary | 20 June 2008 | Active |
1st And 2nd Floor Elizabeth House, Les Ruettes Brayes, St Peter Port, Channel Islands, GY1 1EW | Corporate Secretary | 19 February 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 February 2002 | Active |
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW | Director | 22 June 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 February 2002 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 15 August 2002 | Active |
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX | Director | 02 January 2018 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 19 February 2015 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 19 February 2015 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 19 February 2015 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 29 June 2018 | Active |
59-60, Grosvenor Street, Mayfair, London, United Kingdom, W1K 3HZ | Director | 12 December 2016 | Active |
16 Chandos Court, Stanmore, HA7 4GA | Director | 02 April 2007 | Active |
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX | Director | 29 June 2018 | Active |
59-60, Grosvenor Street, Mayfair, London, England, W1K 3HZ | Director | 22 June 2016 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 19 February 2015 | Active |
4 Nailzee Close, Gerrards Cross, SL9 7LZ | Director | 16 January 2006 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 30 January 2024 | Active |
Aldenham Wood Lodge, Watling Street, Elstree, WD6 3AA | Director | 15 August 2002 | Active |
59-60, Grosvenor Street, London, W1K 3HZ | Director | 19 February 2015 | Active |
1st & 2nd Floors, Elizabeth House, Les Ruettes Bryaes, St Peter Port, Guernsey, | Director | 24 June 2015 | Active |
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 4LX | Director | 29 June 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 February 2002 | Active |
Caisse De Depot Et Placement Du Quebec | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1000, Place Jean-Riopelle, Montreal, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change corporate secretary company with change date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Officers | Second filing of director termination with name. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-11-03 | Gazette | Gazette filings brought up to date. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-11-06 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.