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-one years and four 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
Resigned Directors
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
82 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
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…