About

Registered Number: 06100671
Date of Incorporation: 13/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 28 Albemarle Road, East Barnet, Barnet, EN4 8EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2007 Outstanding

N/A

Legal charge 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.