CIRCUS MEWS INVESTMENT LIMITED

CIRCUS MEWS INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCIRCUS MEWS INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06419960
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIRCUS MEWS INVESTMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CIRCUS MEWS INVESTMENT LIMITED located?

    Registered Office Address
    141 Englishcombe Lane
    BA2 2EL Bath
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCUS MEWS INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (554) LIMITEDNov 06, 2007Nov 06, 2007

    What are the latest accounts for CIRCUS MEWS INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for CIRCUS MEWS INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for CIRCUS MEWS INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2024

    4 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    4 pagesAA

    Confirmation statement made on Nov 06, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    4 pagesAA

    Confirmation statement made on Nov 06, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 06, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    4 pagesAA

    Confirmation statement made on Nov 06, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    4 pagesAA

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    4 pagesAA

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on Nov 06, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Annual return made up to Nov 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to Nov 06, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 10
    SH01

    Registered office address changed from * 29 James Street West Bath BA1 2BT* on Apr 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Nov 06, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 10
    SH01

    Who are the officers of CIRCUS MEWS INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABLETT, Malcolm James
    Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Rickmansworth
    Country Place
    Hertfordshire
    England
    Director
    Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Rickmansworth
    Country Place
    Hertfordshire
    England
    EnglandBritish?6258350001
    BALDWIN, Margaret Elizabeth
    Circus Mews
    BA1 2PW Bath
    59
    England
    Director
    Circus Mews
    BA1 2PW Bath
    59
    England
    United KingdomBritish?177554370002
    COLES, John David
    Circus Mews
    BA1 2PW Bath
    58
    England
    Director
    Circus Mews
    BA1 2PW Bath
    58
    England
    EnglandBritishDirector176340250001
    TEMPERTON, Ronald
    Circus Mews
    BA1 2PW Bath
    52 Nash Gardens
    Avon
    Director
    Circus Mews
    BA1 2PW Bath
    52 Nash Gardens
    Avon
    United KingdomBritishDirector130752490001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Secretary
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    BritishDirector10544180002
    TEMPERTON, Ronald
    Circus Mews
    BA1 2PW Bath
    52 Nash Gardens
    Avon
    Secretary
    Circus Mews
    BA1 2PW Bath
    52 Nash Gardens
    Avon
    BritishDirector130752490001
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Secretary
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001
    FARR, Anthony Michael
    54 Nash Gardens
    Circus Mews
    BA1 2PW Bath
    Avon
    Director
    54 Nash Gardens
    Circus Mews
    BA1 2PW Bath
    Avon
    EnglandBritishDirector97794270001
    GABBAY, David Selim, Dr
    57 Winnington Road
    Hampstead
    N2 0TS London
    Director
    57 Winnington Road
    Hampstead
    N2 0TS London
    United KingdomBritishDirector61795670017
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Director
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    United KingdomBritishDirector10544180002
    SHAHMOON, Eli Allen
    25 Winnington Road
    N2 0TP London
    Director
    25 Winnington Road
    N2 0TP London
    United KingdomBritishDirector128127580003
    WESTLEX NOMINEES LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030640001

    What are the latest statements on persons with significant control for CIRCUS MEWS INVESTMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0