CIRCUIT PROPERTIES LTD
CROYDON

Hellopages » Greater London » Croydon » CR0 4NN
Company number 03914793
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address AVRIL HOUSE, 113A STAFFORD ROAD, CROYDON, SURREY, CR0 4NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of CIRCUIT PROPERTIES LTD are www.circuitproperties.co.uk, and www.circuit-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Circuit Properties Ltd is a Private Limited Company. The company registration number is 03914793. Circuit Properties Ltd has been working since 27 January 2000. The present status of the company is Active. The registered address of Circuit Properties Ltd is Avril House 113a Stafford Road Croydon Surrey Cr0 4nn. The company`s financial liabilities are £26.81k. It is £-54.53k against last year. The cash in hand is £43.04k. It is £-57.96k against last year. And the total assets are £43.04k, which is £-57.96k against last year. MOHAJER, Carl is a Director of the company. Secretary BASIRATPOUR, Ali has been resigned. Secretary PALMER, Peter Gillespie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


circuit properties Key Finiance

LIABILITIES £26.81k
-68%
CASH £43.04k
-58%
TOTAL ASSETS £43.04k
-58%
All Financial Figures

Current Directors

Director
MOHAJER, Carl
Appointed Date: 02 February 2000
69 years old

Resigned Directors

Secretary
BASIRATPOUR, Ali
Resigned: 31 March 2003
Appointed Date: 02 February 2000

Secretary
PALMER, Peter Gillespie
Resigned: 01 October 2013
Appointed Date: 24 April 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Mr. Carl Mohajer
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIRCUIT PROPERTIES LTD Events

08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 46 more events
15 Feb 2000
Director resigned
08 Feb 2000
Registered office changed on 08/02/00 from: 12 sunnyhill road london SW16 2UH
08 Feb 2000
New secretary appointed
08 Feb 2000
New director appointed
27 Jan 2000
Incorporation