Company number 07680497
Status Active
Incorporation Date 23 June 2011
Company Type Private Limited Company
Address STUDIOS C & D, 209 ST. JOHN'S HILL, LONDON, UNITED KINGDOM, SW11 1TH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Registration of charge 076804970011, created on 13 April 2017; Registration of charge 076804970010, created on 13 April 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CIRRUS INNS LIMITED are www.cirrusinns.co.uk, and www.cirrus-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cirrus Inns Limited is a Private Limited Company.
The company registration number is 07680497. Cirrus Inns Limited has been working since 23 June 2011.
The present status of the company is Active. The registered address of Cirrus Inns Limited is Studios C D 209 St John S Hill London United Kingdom Sw11 1th. . BUTTERWORTH, Charles is a Director of the company. DYSON, Polly Jane is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director ANDERSON, David John Lane Freer has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 25 July 2011
Appointed Date: 23 June 2011
Director
HART, Roger
Resigned: 25 July 2011
Appointed Date: 23 June 2011
55 years old
Director
A G SECRETARIAL LIMITED
Resigned: 25 July 2011
Appointed Date: 23 June 2011
Director
INHOCO FORMATIONS LIMITED
Resigned: 25 July 2011
Appointed Date: 23 June 2011
CIRRUS INNS LIMITED Events
19 Apr 2017
Registration of charge 076804970011, created on 13 April 2017
19 Apr 2017
Registration of charge 076804970010, created on 13 April 2017
13 Mar 2017
Full accounts made up to 30 June 2016
17 Nov 2016
Registration of charge 076804970009, created on 15 November 2016
08 Sep 2016
Registration of charge 076804970007, created on 31 August 2016
...
... and 33 more events
09 Aug 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Aug 2011
Appointment of Mr David John Lane Freer Anderson as a director
25 Jul 2011
Company name changed aghoco 1054 LIMITED\certificate issued on 25/07/11
-
RES15 ‐
Change company name resolution on 2011-07-22
25 Jul 2011
Change of name notice
23 Jun 2011
Incorporation
13 April 2017
Charge code 0768 0497 0011
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
13 April 2017
Charge code 0768 0497 0010
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold land shown edged with red on the title plan…
15 November 2016
Charge code 0768 0497 0009
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: Freehold property known welldiggers arms, petworth with the…
1 September 2016
Charge code 0768 0497 0008
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: The horse and groom inn, bourton on the hill, moreton in…
31 August 2016
Charge code 0768 0497 0007
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: The old house inn, copthorne registered at the land…
16 November 2015
Charge code 0768 0497 0006
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: Lion inn, 37 north street, winchcombe, gloucestershire…
7 July 2015
Charge code 0768 0497 0005
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: The trout inn, tadpole bridge, buckland marsh, faringdon…
3 February 2015
Charge code 0768 0497 0003
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: Property k/a anchor inn lower froyle title no SH14882…
30 January 2015
Charge code 0768 0497 0004
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Cloudy Pubs Limited
Description: The old house inn, copthorne t/no SY80534; the archangel…
30 November 2011
Charge by way of legal mortgage
Delivered: 16 December 2011
Status: Satisfied
on 29 December 2011
Persons entitled: Rbc Trustees (Ci) Limited (Noteholder)
Description: Archangel hotel, king street, frome including passion box…
31 August 2011
Charge by way of legal mortgage
Delivered: 13 September 2011
Status: Satisfied
on 22 December 2011
Persons entitled: Rbc Trustees (Ci) Limited and the Regent Trust Company Limited as Joint Trustees of the Moth Farm and Park Garden Farm Trust (Noteholder)
Description: The old house, effingham road, copthorne t/no SY80534 and…