Established in 2007, Inner Circle (Horley) Ltd has its registered office in Barnet, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Bakrania, Kamlesh, Menelaou, Barry, Piggott, Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MENELAOU, Barry | 13 February 2007 | 12 November 2010 | 1 |
PIGGOTT, Anthony | 13 February 2007 | 12 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKRANIA, Kamlesh | 01 October 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 28 July 2020 | |
DS01 - Striking off application by a company | 21 July 2020 | |
CS01 - N/A | 31 December 2019 | |
PSC01 - N/A | 27 December 2019 | |
TM01 - Termination of appointment of director | 08 November 2019 | |
RM02 - N/A | 07 September 2019 | |
RM02 - N/A | 07 September 2019 | |
AD01 - Change of registered office address | 19 July 2019 | |
AA - Annual Accounts | 26 April 2019 | |
AA - Annual Accounts | 18 July 2018 | |
AA - Annual Accounts | 25 October 2017 | |
AA01 - Change of accounting reference date | 31 July 2017 | |
AD01 - Change of registered office address | 25 April 2017 | |
AA - Annual Accounts | 31 July 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
3.6 - Abstract of receipt and payments in receivership | 21 September 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 20 July 2015 | |
3.6 - Abstract of receipt and payments in receivership | 24 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
RM01 - N/A | 28 February 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA01 - Change of accounting reference date | 13 February 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
TM01 - Termination of appointment of director | 29 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AP03 - Appointment of secretary | 10 November 2010 | |
TM02 - Termination of appointment of secretary | 01 November 2010 | |
AAMD - Amended Accounts | 01 November 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 23 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2009 | |
363a - Annual Return | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
363a - Annual Return | 23 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
288b - Notice of resignation of directors or secretaries | 23 February 2007 | |
NEWINC - New incorporation documents | 13 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 March 2007 | Outstanding |
N/A |
Legal charge | 01 March 2007 | Outstanding |
N/A |