CIRCLE LAND LIMITED

Register to unlock more data on OkredoRegister

CIRCLE LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00768922

Incorporation date

25/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1963)
dot icon26/03/2026
Change of details for Jonathan David Berger as a person with significant control on 2026-03-24
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon02/10/2025
Director's details changed for Mr Julian Zola Berger on 2025-09-30
dot icon02/10/2025
Director's details changed for Mrs Anne-Marie Therese Xavier Berger on 2025-10-02
dot icon16/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon01/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-04-05
dot icon26/03/2024
Change of details for Jonathan David Berger as a person with significant control on 2024-03-25
dot icon25/03/2024
Director's details changed for Jonathan David Berger on 2024-03-25
dot icon25/03/2024
Secretary's details changed for Jonathan David Berger on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon28/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05
dot icon07/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon27/04/2022
Satisfaction of charge 22 in full
dot icon27/04/2022
Satisfaction of charge 23 in full
dot icon19/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon16/11/2021
Registered office address changed from 64 Harris & Trotter New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 2021-11-16
dot icon11/11/2021
Registered office address changed from Azets, Ashcombe Court Woolsack Way Godalming GU7 1LQ England to 64 Harris & Trotter New Cavendish Street London W1G 8TB on 2021-11-11
dot icon22/10/2021
Total exemption full accounts made up to 2021-04-05
dot icon21/10/2021
Appointment of Anna Valentine as a director on 2021-10-17
dot icon02/07/2021
Change of details for Jonathan David Berger as a person with significant control on 2020-12-30
dot icon02/07/2021
Change of details for Jonathan David Berger as a person with significant control on 2021-03-16
dot icon01/07/2021
Change of details for a person with significant control
dot icon30/06/2021
Cessation of Julian Zola Berger as a person with significant control on 2020-12-30
dot icon18/05/2021
Change of details for Julian Zola Berger as a person with significant control on 2019-12-11
dot icon07/05/2021
Second filing of Confirmation Statement dated 2019-03-25
dot icon06/05/2021
Confirmation statement made on 2021-03-25 with updates
dot icon07/04/2021
Second filing of Confirmation Statement dated 2017-03-31
dot icon16/03/2021
Registered office address changed from Roffe Swayne Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ to Azets, Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2021-03-16
dot icon12/02/2021
Appointment of Mr Julian Zola Berger as a director on 2021-02-08
dot icon28/01/2021
Resolutions
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Resolutions
dot icon04/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon23/07/2020
Total exemption full accounts made up to 2020-04-05
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-04-05
dot icon22/08/2019
Registration of charge 007689220025, created on 2019-08-08
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-05
dot icon11/09/2018
Appointment of Mrs Anne-Marie Therese Xavier Berger as a director on 2018-04-06
dot icon11/09/2018
Cessation of Sigrid Rosana Berger as a person with significant control on 2018-04-02
dot icon24/04/2018
Termination of appointment of Sigrid Rosana Berger as a director on 2018-04-02
dot icon20/04/2018
Secretary's details changed for Jonathan David Berger on 2018-04-17
dot icon20/04/2018
Director's details changed for Jonathan David Berger on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon28/06/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon23/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon27/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon19/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon19/05/2011
Director's details changed for Sigrid Rosana Berger on 2011-03-31
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 24
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 23
dot icon04/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Jonathan David Berger on 2010-03-31
dot icon04/05/2010
Director's details changed for Sigrid Rosana Berger on 2010-03-31
dot icon04/05/2010
Director's details changed for Jonathan David Berger on 2010-03-31
dot icon21/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon17/04/2009
Return made up to 31/03/09; full list of members
dot icon17/04/2009
Director and secretary's change of particulars / jonathan berger / 01/06/2007
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon02/02/2007
Particulars of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Return made up to 31/03/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon01/04/2005
Return made up to 31/03/05; full list of members
dot icon16/03/2005
New director appointed
dot icon09/11/2004
Total exemption small company accounts made up to 2004-04-05
dot icon18/05/2004
Return made up to 31/03/04; full list of members
dot icon10/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon05/06/2003
Return made up to 31/03/03; full list of members
dot icon30/10/2002
Registered office changed on 30/10/02 from: bowland house west street alresford hampshire SO24 9AT
dot icon09/10/2002
Total exemption small company accounts made up to 2002-04-05
dot icon22/05/2002
Return made up to 31/03/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-04-05
dot icon08/05/2000
Return made up to 31/03/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-04-05
dot icon05/08/1999
Return made up to 31/03/99; full list of members
dot icon19/11/1998
Accounts for a small company made up to 1998-04-05
dot icon17/04/1998
Return made up to 31/03/98; no change of members
dot icon24/09/1997
Accounts for a small company made up to 1997-04-05
dot icon13/07/1997
Registered office changed on 13/07/97 from: faulkner house victoria street st albans herts AL1 3SE
dot icon29/04/1997
Return made up to 31/03/97; full list of members
dot icon10/10/1996
Full accounts made up to 1996-04-05
dot icon25/05/1996
Return made up to 31/03/96; no change of members
dot icon10/10/1995
Accounts for a small company made up to 1995-04-05
dot icon28/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-04-05
dot icon26/04/1994
Return made up to 31/03/94; full list of members
dot icon04/10/1993
Accounts for a small company made up to 1993-04-05
dot icon17/08/1993
Registered office changed on 17/08/93 from: abbot's wood hurtmore surrey GU7 2RJ
dot icon29/07/1993
Certificate of change of name
dot icon29/07/1993
Certificate of change of name
dot icon28/07/1993
Registered office changed on 28/07/93 from: mitre house 177 regent street l ondon W1R 7FB
dot icon29/03/1993
Return made up to 09/04/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-04-05
dot icon16/06/1992
Return made up to 09/04/92; no change of members
dot icon24/03/1992
Particulars of mortgage/charge
dot icon24/03/1992
Particulars of mortgage/charge
dot icon23/03/1992
Declaration of satisfaction of mortgage/charge
dot icon08/01/1992
Full accounts made up to 1991-04-05
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Return made up to 09/04/91; full list of members
dot icon29/04/1991
Particulars of mortgage/charge
dot icon06/12/1990
Full accounts made up to 1990-04-05
dot icon02/10/1990
Return made up to 09/04/90; full list of members
dot icon26/04/1990
Director resigned
dot icon16/01/1990
Full accounts made up to 1989-04-05
dot icon26/09/1989
Return made up to 19/04/89; full list of members
dot icon19/09/1989
Registered office changed on 19/09/89 from: 40 piccadilly london W1Y oet
dot icon14/04/1989
Full accounts made up to 1988-04-05
dot icon15/03/1989
New director appointed
dot icon09/03/1989
Return made up to 24/03/88; full list of members
dot icon30/09/1988
Full accounts made up to 1987-04-05
dot icon02/09/1988
First gazette
dot icon14/09/1987
Return made up to 30/01/87; full list of members
dot icon30/01/1987
Full accounts made up to 1986-04-05
dot icon10/09/1986
Declaration of satisfaction of mortgage/charge
dot icon10/09/1986
Declaration of satisfaction of mortgage/charge
dot icon28/05/1986
Return made up to 14/02/86; full list of members
dot icon24/05/1983
Accounts made up to 1982-04-05
dot icon25/07/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+28.36 % *

* during past year

Cash in Bank

£1,276,130.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.09M
-
0.00
994.17K
-
2022
4
2.13M
-
0.00
1.28M
-
2022
4
2.13M
-
0.00
1.28M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.13M £Ascended94.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28M £Ascended28.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valentine, Anna
Director
17/10/2021 - Present
9
Berger, Julian Zola
Director
08/02/2021 - Present
2
Berger, Jonathan David
Director
05/02/2005 - Present
21
Berger, Jonathan David
Secretary
23/06/2005 - Present
-
Berger, Anne-Marie Therese Xavier
Director
06/04/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIRCLE LAND LIMITED

CIRCLE LAND LIMITED is an(a) Active company incorporated on 25/07/1963 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE LAND LIMITED?

toggle

CIRCLE LAND LIMITED is currently Active. It was registered on 25/07/1963 .

Where is CIRCLE LAND LIMITED located?

toggle

CIRCLE LAND LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CIRCLE LAND LIMITED do?

toggle

CIRCLE LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CIRCLE LAND LIMITED have?

toggle

CIRCLE LAND LIMITED had 4 employees in 2022.

What is the latest filing for CIRCLE LAND LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Jonathan David Berger as a person with significant control on 2026-03-24.