About

Registered Number: 04371690
Date of Incorporation: 12/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Established in 2002, Circus Apartments Ltd have registered office in London, it's status is listed as "Active". This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SICURELLA, Ezio 19 February 2015 - 1
BOURNE, Sara Ann 22 June 2016 02 January 2018 1
FORTIER, Sylvain 19 February 2015 22 June 2016 1
PHILIBERT, Martine 19 February 2015 29 June 2018 1
TRUDGEON, Christopher 24 June 2015 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
C L SECRETARIES LIMITED 19 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
PSC03 - N/A 25 October 2017
PSC09 - N/A 25 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 06 April 2017
CH01 - Change of particulars for director 06 April 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 26 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 22 August 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 25 February 2016
AA01 - Change of accounting reference date 05 June 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 10 March 2015
AD01 - Change of registered office address 10 March 2015
AP01 - Appointment of director 10 March 2015
AP04 - Appointment of corporate secretary 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 19 February 2015
MR04 - N/A 12 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 March 2010
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 March 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 14 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
225 - Change of Accounting Reference Date 23 November 2006
395 - Particulars of a mortgage or charge 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 08 June 2004
363a - Annual Return 22 March 2004
AA - Annual Accounts 27 October 2003
363a - Annual Return 29 July 2003
225 - Change of Accounting Reference Date 02 December 2002
CERTNM - Change of name certificate 22 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 25 August 2006 Fully Satisfied

N/A

Debenture 21 March 2006 Fully Satisfied

N/A

Service charge deposit deed 18 October 2002 Outstanding

N/A

Legal charge 18 October 2002 Fully Satisfied

N/A

Security over a deposit in a bank or building society 18 October 2002 Fully Satisfied

N/A

Debenture 18 October 2002 Fully Satisfied

N/A

Legal charge 18 October 2002 Fully Satisfied

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.