Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRENCESTER SHOPFITTERS LIMITED
Company Information for

CIRENCESTER SHOPFITTERS LIMITED

LONDON, UNITED KINGDOM, EC3V,
Company Registration Number
01111693
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Cirencester Shopfitters Ltd
CIRENCESTER SHOPFITTERS LIMITED was founded on 1973-05-03 and had its registered office in London. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
CIRENCESTER SHOPFITTERS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 01111693
Date formed 1973-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2015-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-07 17:21:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRENCESTER SHOPFITTERS LIMITED

Current Directors
Officer Role Date Appointed
DIANNE MURIEL LEVINSON
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN DENIS CARTER
Director 1992-05-04 2013-06-25
MAVIS ANN CARTER
Director 1992-05-04 2013-06-25
PETER SAITCH
Director 1992-05-04 2013-06-25
LEWIS EDWARD GODDARD
Company Secretary 1992-05-04 2013-04-26
LEWIS EDWARD GODDARD
Director 1992-05-04 2013-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANNE MURIEL LEVINSON MORELLO INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-09-06
DIANNE MURIEL LEVINSON E.J.WHITAKER & SONS,LIMITED Director 2013-10-14 CURRENT 1938-02-17 Dissolved 2015-08-18
DIANNE MURIEL LEVINSON MAALA PROPERTIES LIMITED Director 2013-09-24 CURRENT 1963-04-03 Dissolved 2015-08-18
DIANNE MURIEL LEVINSON EASTCOTE MOTOR SERVICES LIMITED Director 2013-07-12 CURRENT 1959-07-13 Dissolved 2015-07-07
DIANNE MURIEL LEVINSON FALMOUTH PROPERTY MANAGEMENT LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-04-14
DIANNE MURIEL LEVINSON FARINA INVESTMENTS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2015-10-06
DIANNE MURIEL LEVINSON ROSBERG PROPERTIES LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2016-05-24
DIANNE MURIEL LEVINSON L.B. WALTON LIMITED Director 2013-02-15 CURRENT 1983-11-07 Dissolved 2016-03-15
DIANNE MURIEL LEVINSON COURTMINSTER INVESTMENTS LIMITED Director 2007-06-30 CURRENT 2007-01-02 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-19DS01APPLICATION FOR STRIKING-OFF
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 25/02/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM, 25 HARLEY STREET, LONDON, W1G 9BR
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 133
2014-08-08AR0108/04/14 FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MURIEL LEVINSON / 02/07/2014
2013-07-19AP01DIRECTOR APPOINTED MRS DIANNE MURIEL LEVINSON
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 35 RODNEY ROAD CHELTENHAM GLOS GL50 1HX
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM, 35 RODNEY ROAD, CHELTENHAM, GLOS, GL50 1HX
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAITCH
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS CARTER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CARTER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GODDARD
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY LEWIS GODDARD
2013-05-01AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-19AR0108/04/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS A CARTER / 08/04/2013
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-20AR0108/04/12 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-20AR0108/04/11 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-26AR0108/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SAITCH / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS EDWARD GODDARD / 08/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN DENIS CARTER / 08/04/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEWIS EDWARD GODDARD / 08/04/2010
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-19363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-13363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-20363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-09363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-01363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-06-03363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-22363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-05-06363sRETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-04-30363sRETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-05-04363sRETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS
1993-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-26363sRETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CIRENCESTER SHOPFITTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRENCESTER SHOPFITTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-11-14 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1983-11-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-09-04 Satisfied BARCLAYS BANK LIMITED
Intangible Assets
Patents
We have not found any records of CIRENCESTER SHOPFITTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRENCESTER SHOPFITTERS LIMITED
Trademarks
We have not found any records of CIRENCESTER SHOPFITTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRENCESTER SHOPFITTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CIRENCESTER SHOPFITTERS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CIRENCESTER SHOPFITTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRENCESTER SHOPFITTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRENCESTER SHOPFITTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.