DISTRICT AND CIRCLE LIMITED
LONDON DISTRICT AND CIRCLE (RADLETT) LIMITED DISTRICT AND CIRCLE LIMITED LASERBEAN LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 05028967
Status Active
Incorporation Date 29 January 2004
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Amended total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DISTRICT AND CIRCLE LIMITED are www.districtandcircle.co.uk, and www.district-and-circle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.District and Circle Limited is a Private Limited Company. The company registration number is 05028967. District and Circle Limited has been working since 29 January 2004. The present status of the company is Active. The registered address of District and Circle Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . DILLON, Niamh is a Secretary of the company. BRIFFA, Matthew is a Director of the company. DILLON, Niamh is a Director of the company. Secretary BRIFFA, Hilary Rosima Ellen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BRIFFA, Gilbert has been resigned. Director BRIFFA, Hilary Rosima Ellen has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DILLON, Niamh
Appointed Date: 07 February 2006

Director
BRIFFA, Matthew
Appointed Date: 30 January 2004
59 years old

Director
DILLON, Niamh
Appointed Date: 30 January 2004
57 years old

Resigned Directors

Secretary
BRIFFA, Hilary Rosima Ellen
Resigned: 07 February 2006
Appointed Date: 30 January 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Director
BRIFFA, Gilbert
Resigned: 07 February 2006
Appointed Date: 30 January 2004
84 years old

Director
BRIFFA, Hilary Rosima Ellen
Resigned: 07 February 2006
Appointed Date: 30 January 2004
85 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 January 2004
Appointed Date: 29 January 2004

Persons With Significant Control

Niamh Dillon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DISTRICT AND CIRCLE LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jul 2016
Amended total exemption small company accounts made up to 30 April 2015
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
08 Feb 2004
£ nc 1000/10000 29/01/04
08 Feb 2004
Director resigned
08 Feb 2004
Secretary resigned
08 Feb 2004
Registered office changed on 08/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
29 Jan 2004
Incorporation

DISTRICT AND CIRCLE LIMITED Charges

4 July 2008
Legal mortgage
Delivered: 12 July 2008
Status: Satisfied on 18 January 2013
Persons entitled: Clydesdale Bank PLC
Description: The site of the f/h property to be k/a no 5 bucknalls drive…
4 July 2008
Legal mortgage
Delivered: 12 July 2008
Status: Satisfied on 11 January 2013
Persons entitled: Clydesdale Bank PLC
Description: The site of the f/h property to be k/a no 3 bucknalls drive…
12 June 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 11 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…