CIRCUS APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CIRCUS APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371690

Incorporation date

12/02/2002

Size

Small

Contacts

Registered address

Registered address

59-60 Grosvenor Street, London W1K 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon16/01/2026
Secretary's details changed for Suntera (Guernsey) Limited on 2026-01-12
dot icon16/01/2026
Director's details changed for Mrs Jane Elizabeth De Jersey on 2026-01-12
dot icon16/01/2026
Director's details changed for Mr Renaud Flibotte on 2026-01-12
dot icon16/01/2026
Director's details changed for Mr Stanislas Marie Luc Henry on 2026-01-12
dot icon16/01/2026
Director's details changed for Mr Christopher James Le Page on 2026-01-12
dot icon31/10/2025
Accounts for a small company made up to 2024-11-30
dot icon12/09/2025
Appointment of Mr Pascal Joseph Benoit Hyacinthe Marien as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Semih Bayar Eren as a director on 2025-08-29
dot icon16/07/2025
Appointment of Mr Jonathan Simon David Anthony Rust as a director on 2025-07-09
dot icon16/07/2025
Termination of appointment of Jonathan Simon David Anthony Rust as a director on 2025-07-09
dot icon20/06/2025
Director's details changed for Mr Renaud Flibotte on 2025-05-15
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon05/09/2024
Accounts for a small company made up to 2023-11-30
dot icon10/06/2024
Appointment of Mr Christopher Le Page as a director on 2024-05-28
dot icon05/06/2024
Director's details changed for Mrs Jane Elizabeth De Jersey on 2024-05-28
dot icon05/06/2024
Termination of appointment of Mark Jonathan Vidamour as a director on 2024-05-28
dot icon11/03/2024
Secretary's details changed for Carey Commercial Limited on 2024-01-29
dot icon14/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon31/01/2024
Termination of appointment of Jonathan Simon David Anthony Rust as a director on 2024-01-30
dot icon30/01/2024
Appointment of Mr Jonathan Simon David Anthony Rust as a director on 2024-01-30
dot icon03/10/2023
Accounts for a small company made up to 2022-11-30
dot icon19/09/2023
Second filing for the termination of Charles-Antoine Lussier as a director
dot icon14/08/2023
Termination of appointment of Louis-Jérôme Guibord as a director on 2023-07-26
dot icon14/08/2023
Termination of appointment of Charles-Antoine Lussier as a director on 2023-07-26
dot icon14/08/2023
Termination of appointment of Ezio Sicurella as a director on 2023-07-26
dot icon14/08/2023
Appointment of Mr Stanislas Marie Luc Henry as a director on 2023-07-26
dot icon14/08/2023
Appointment of Mr Semih Bayar Eren as a director on 2023-07-26
dot icon14/08/2023
Appointment of Mr Renaud Flibotte as a director on 2023-07-26
dot icon12/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon08/11/2022
Accounts for a small company made up to 2021-11-30
dot icon03/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon02/02/2022
Director's details changed for Mrs Jane Elizabeth De Jersey on 2022-01-27
dot icon02/02/2022
Appointment of Mrs Jane Elizabeth De Jersey as a director on 2022-01-27
dot icon02/02/2022
Appointment of Mr Mark Jonathan Vidamour as a director on 2022-01-27
dot icon02/02/2022
Termination of appointment of Iain Walker as a director on 2022-01-19
dot icon02/02/2022
Termination of appointment of Jane Elizabeth De Jersey as a director on 2022-01-19
dot icon21/12/2021
Accounts for a small company made up to 2020-11-30
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon27/05/2021
Appointment of Carey Commercial Limited as a secretary on 2021-01-14
dot icon26/05/2021
Termination of appointment of C L Secretaries Limited as a secretary on 2021-01-14
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon23/11/2020
Accounts for a small company made up to 2019-11-30
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon31/05/2019
Accounts for a small company made up to 2018-11-30
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon05/09/2018
Accounts for a small company made up to 2017-11-30
dot icon09/07/2018
Termination of appointment of Chris Le Page as a director on 2018-06-30
dot icon09/07/2018
Appointment of Mr Chris Le Page as a director on 2018-06-29
dot icon04/07/2018
Appointment of Mr Louis-Jérôme Guibord as a director on 2018-06-29
dot icon04/07/2018
Appointment of Mr Iain Walker as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Martine Philibert as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Louis-Jerome Guibord as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Anne-Ceris Graham as a director on 2018-06-29
dot icon21/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon18/01/2018
Appointment of Jane De Jersey as a director on 2018-01-02
dot icon18/01/2018
Termination of appointment of Sara Ann Bourne as a director on 2018-01-02
dot icon25/10/2017
Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 2016-04-06
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon20/04/2017
Full accounts made up to 2016-11-30
dot icon06/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon06/04/2017
Director's details changed for Mr Bruce Weir Ritchie on 2016-02-15
dot icon16/02/2017
Appointment of Sara Ann Bourne as a director on 2016-06-22
dot icon16/02/2017
Termination of appointment of Christopher Trudgeon as a director on 2017-02-01
dot icon16/02/2017
Appointment of Christopher Trudgeon as a director on 2015-06-24
dot icon26/01/2017
Appointment of Louis-Jerome Guibord as a director on 2016-12-12
dot icon06/01/2017
Satisfaction of charge 5 in full
dot icon06/01/2017
Satisfaction of charge 1 in full
dot icon22/08/2016
Full accounts made up to 2015-11-30
dot icon07/07/2016
Appointment of Charles-Antoine Lussier as a director on 2016-06-22
dot icon06/07/2016
Termination of appointment of Sylvain Fortier as a director on 2016-06-22
dot icon26/05/2016
Termination of appointment of Sylvain Fortier as a director on 2015-02-19
dot icon25/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon05/06/2015
Current accounting period extended from 2015-06-30 to 2015-11-30
dot icon25/03/2015
Appointment of Sylvain Fortier as a director on 2015-02-19
dot icon25/03/2015
Appointment of Bruce Weir Ritchie as a director on 2015-02-19
dot icon13/03/2015
Appointment of Sylvain Fortier as a director on 2015-02-19
dot icon10/03/2015
Appointment of Anne-Ceris Graham as a director on 2015-02-19
dot icon10/03/2015
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 59-60 Grosvenor Street London W1K 3HZ on 2015-03-10
dot icon10/03/2015
Appointment of Martine Philibert as a director on 2015-02-19
dot icon10/03/2015
Appointment of C L Secretaries Limited as a secretary on 2015-02-19
dot icon10/03/2015
Appointment of Ezio Sicurella as a director on 2015-02-19
dot icon09/03/2015
Termination of appointment of Anthony Guy Phillips Page as a director on 2015-02-20
dot icon09/03/2015
Termination of appointment of Gary Hilton Sacks as a secretary on 2015-02-20
dot icon09/03/2015
Termination of appointment of Gary Hilton Sacks as a director on 2015-02-20
dot icon25/02/2015
Satisfaction of charge 7 in full
dot icon25/02/2015
Satisfaction of charge 8 in full
dot icon21/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/01/2015
Satisfaction of charge 4 in full
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon03/07/2013
Accounts for a small company made up to 2012-06-30
dot icon18/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon09/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon18/06/2009
Director's change of particulars / gary sacks / 19/05/2009
dot icon02/05/2009
Accounts for a small company made up to 2008-06-30
dot icon17/03/2009
Return made up to 12/02/09; full list of members
dot icon25/07/2008
Appointment terminate, director and secretary ajay surendranath laxman logged form
dot icon24/07/2008
Secretary appointed gary hilton sacks
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon17/03/2008
Return made up to 12/02/08; full list of members
dot icon28/01/2008
Return made up to 12/02/07; full list of members
dot icon14/06/2007
Accounts for a small company made up to 2006-06-30
dot icon14/04/2007
New secretary appointed;new director appointed
dot icon14/04/2007
Secretary resigned
dot icon23/11/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon06/09/2006
Particulars of mortgage/charge
dot icon19/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon14/02/2006
Return made up to 12/02/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon18/02/2005
Return made up to 12/02/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon08/06/2004
Registered office changed on 08/06/04 from: 61 chandos place london WC2N 4HG
dot icon22/03/2004
Return made up to 12/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 12/02/03; full list of members
dot icon02/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon22/11/2002
Certificate of change of name
dot icon06/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Ad 06/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon06/09/2002
New secretary appointed
dot icon06/09/2002
Registered office changed on 06/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned;director resigned
dot icon12/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CIRCUS APARTMENTS LIMITED

CIRCUS APARTMENTS LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at 59-60 Grosvenor Street, London W1K 3HZ. There are currently 7 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 CIRCUS APARTMENTS LIMITED?

toggle

CIRCUS APARTMENTS LIMITED is currently Active. It was registered on 12/02/2002 .

Where is CIRCUS APARTMENTS LIMITED located?

toggle

CIRCUS APARTMENTS LIMITED is registered at 59-60 Grosvenor Street, London W1K 3HZ.

What does CIRCUS APARTMENTS LIMITED do?

toggle

CIRCUS APARTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CIRCUS APARTMENTS LIMITED?

toggle

The latest filing was on 16/01/2026: Secretary's details changed for Suntera (Guernsey) Limited on 2026-01-12.