CIRO (LONDON) LIMITED
LONDON CIRO PEARLS LIMITED

Hellopages » Greater London » Westminster » W1J 0PX

Company number 02982230
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 30 BURLINGTON ARCADE, LONDON, W1J 0PX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 374,000 . The most likely internet sites of CIRO (LONDON) LIMITED are www.cirolondon.co.uk, and www.ciro-london.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and twelve months. Ciro London Limited is a Private Limited Company. The company registration number is 02982230. Ciro London Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Ciro London Limited is 30 Burlington Arcade London W1j 0px. The company`s financial liabilities are £596k. It is £0k against last year. And the total assets are £596k, which is £0k against last year. HIPPISLEY-COX, Jeffrey Denis is a Secretary of the company. REITER, Stefenie Cara is a Director of the company. SHANNON, John Hardy is a Director of the company. Secretary CARSON, Geoffrey has been resigned. Secretary DAVIS, Philip Bertrand has been resigned. Secretary SAHOTA, Jasbinder Singh has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARSON, Geoffrey has been resigned. Director DAVIS, Philip Bertrand has been resigned. Director TUCH, Peter Ellis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


ciro (london) Key Finiance

LIABILITIES £596k
CASH n/a
TOTAL ASSETS £596k
All Financial Figures

Current Directors

Secretary
HIPPISLEY-COX, Jeffrey Denis
Appointed Date: 02 June 1998

Director
REITER, Stefenie Cara
Appointed Date: 16 June 1997
64 years old

Director
SHANNON, John Hardy
Appointed Date: 26 November 1994
75 years old

Resigned Directors

Secretary
CARSON, Geoffrey
Resigned: 16 June 1997
Appointed Date: 26 November 1994

Secretary
DAVIS, Philip Bertrand
Resigned: 02 June 1998
Appointed Date: 16 June 1997

Secretary
SAHOTA, Jasbinder Singh
Resigned: 26 November 1994
Appointed Date: 26 November 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 November 1994
Appointed Date: 24 October 1994

Director
CARSON, Geoffrey
Resigned: 16 June 1997
Appointed Date: 26 November 1994
81 years old

Director
DAVIS, Philip Bertrand
Resigned: 02 June 1998
Appointed Date: 30 May 1997
76 years old

Director
TUCH, Peter Ellis
Resigned: 26 November 1994
Appointed Date: 26 November 1994
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 November 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mr John Hardy Shannon
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

CIRO (LONDON) LIMITED Events

27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 374,000

04 Nov 2014
Total exemption small company accounts made up to 30 September 2014
04 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 374,000

...
... and 70 more events
08 Dec 1994
New secretary appointed;new director appointed

01 Dec 1994
Secretary resigned;new director appointed

01 Dec 1994
Secretary resigned;new secretary appointed

01 Dec 1994
Registered office changed on 01/12/94 from: 12 york place leeds LS1 2DS

24 Oct 1994
Incorporation

CIRO (LONDON) LIMITED Charges

29 December 1999
Debenture
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1996
Legal mortgage
Delivered: 10 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 61A brompton road london SW3 with the benefit of all…
16 April 1996
Legal mortgage
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 9 new bond street and 9 cork street mews…
16 December 1994
Fixed and floating charge
Delivered: 23 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CIRMAR LTD CIRNECO LTD CIRO CITTERIO MENSWEAR LTD CIRO DISTRIBUTORS LIMITED CIRO IACOMINO LTD CIRO LIVE LIMITED CIRO LLP