CIBA APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CIBA APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947396

Incorporation date

14/03/2000

Size

Dormant

Contacts

Registered address

Registered address

Flat 3 Ciba Apartments, 101 Union Street, London SE1 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon11/03/2026
Appointment of Mr Jens Bruun Larsen as a director on 2009-12-02
dot icon11/03/2026
Termination of appointment of Jens Bruun Larsen as a director on 2009-12-02
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/07/2025
Director's details changed for Jens Bruun Larsen on 2025-07-07
dot icon04/07/2025
Appointment of Mr Massimo Guido Quagliani as a director on 2011-10-06
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon21/03/2014
Appointment of Mrs Samantha Louise Feakes as a director
dot icon21/03/2014
Termination of appointment of Rebecca Heller as a director
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon16/03/2013
Appointment of Mr Andrew John Coleman as a director
dot icon16/03/2013
Termination of appointment of Massimo Quagliani as a director
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon01/05/2012
Appointment of Mr Robert John Messeter as a director
dot icon01/05/2012
Registered office address changed from Ciba Apartments Flat 2 Ciba Apartments 101 Union Street London SE1 0LQ United Kingdom on 2012-05-01
dot icon30/04/2012
Termination of appointment of Gordon Corbett as a director
dot icon19/04/2012
Director's details changed for Mr Massimo Guido Quagliani on 2012-04-18
dot icon02/04/2012
Secretary's details changed for Mr Massimo Guido Quagliani on 2012-03-30
dot icon30/03/2012
Appointment of Mr Massimo Guido Quagliani as a secretary
dot icon30/03/2012
Termination of appointment of Gordon Corbett as a secretary
dot icon16/03/2012
Director's details changed for Mr Massimo Guido Quagliani on 2012-03-16
dot icon11/03/2012
Termination of appointment of Amanda Rope as a director
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon17/10/2011
Appointment of Mr Massimo Guido Quagliani as a director
dot icon04/10/2011
Termination of appointment of Sabrina Ng as a director
dot icon09/06/2011
Registered office address changed from Flat 6 Ciba Apartments 101 Union Street London SE1 0LQ on 2011-06-09
dot icon08/06/2011
Termination of appointment of Amanda Rope as a secretary
dot icon08/06/2011
Appointment of Mr Gordon Corbett as a secretary
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/03/2011
Director's details changed for Ian Edwin Dilks on 2011-03-20
dot icon05/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Amanda Sue Komatsu Rope on 2010-04-10
dot icon12/04/2010
Director's details changed for Jens Bruun Larsen on 2010-04-10
dot icon12/04/2010
Director's details changed for Sabrina Ng on 2010-04-10
dot icon12/04/2010
Director's details changed for Rebecca Frances Heller on 2010-04-10
dot icon12/04/2010
Director's details changed for Nicholas Michael Charles Barlow on 2010-04-10
dot icon12/04/2010
Director's details changed for Gordon Corbett on 2010-04-10
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 14/03/09; full list of members
dot icon25/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/04/2008
Return made up to 14/03/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from flat 6 101 union street london SE1 0LQ
dot icon15/02/2008
New director appointed
dot icon18/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon23/09/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
Registered office changed on 19/06/07 from: flat 5 ciba apartments 101 union street london SE1 0LQ
dot icon19/06/2007
Secretary resigned;director resigned
dot icon22/03/2007
Return made up to 14/03/07; full list of members
dot icon15/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/03/2006
Return made up to 14/03/06; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
New director appointed
dot icon30/03/2005
Director resigned
dot icon24/03/2005
Return made up to 14/03/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/04/2004
Return made up to 14/03/04; full list of members
dot icon12/08/2003
Registered office changed on 12/08/03 from: flat 2 ciba apartments 101 union street london SE1 0LQ
dot icon12/08/2003
Secretary's particulars changed;director's particulars changed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New secretary appointed
dot icon08/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/03/2003
Return made up to 14/03/03; change of members
dot icon16/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Return made up to 14/03/01; full list of members
dot icon07/01/2002
Secretary resigned;director resigned
dot icon28/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New secretary appointed
dot icon23/04/2001
Return made up to 14/03/00; full list of members
dot icon23/04/2001
Location of register of members address changed
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed
dot icon07/11/2000
New director appointed
dot icon14/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aronsohn, Norman Edward
Director
14/03/2000 - 28/03/2001
15
Peter Albert Boyd
Director
25/10/2000 - 30/11/2001
46
Corbett, Gordon
Director
03/11/2005 - 30/03/2012
2
Jones, Clive Graham
Director
01/10/2000 - 17/10/2001
3
Dilks, Ian Edwin
Director
31/01/2008 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIBA APARTMENTS LIMITED

CIBA APARTMENTS LIMITED is an(a) Active company incorporated on 14/03/2000 with the registered office located at Flat 3 Ciba Apartments, 101 Union Street, London SE1 0LQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIBA APARTMENTS LIMITED?

toggle

CIBA APARTMENTS LIMITED is currently Active. It was registered on 14/03/2000 .

Where is CIBA APARTMENTS LIMITED located?

toggle

CIBA APARTMENTS LIMITED is registered at Flat 3 Ciba Apartments, 101 Union Street, London SE1 0LQ.

What does CIBA APARTMENTS LIMITED do?

toggle

CIBA APARTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIBA APARTMENTS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-02 with no updates.