Active
Company Information for CIEL LAYSTALL LIMITED
17 CAVENDISH SQUARE, LONDON, W1G 0PH,
|
Company Registration Number
11170048
Private Limited Company
Active |
Company Name | |
---|---|
CIEL LAYSTALL LIMITED | |
Legal Registered Office | |
17 CAVENDISH SQUARE LONDON W1G 0PH | |
Company Number | 11170048 | |
---|---|---|
Company ID Number | 11170048 | |
Date formed | 2018-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 22/02/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:30:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RIVKA NIEDERMAN |
||
VEDRANA BILANOVIC RILEY |
||
MOSES SCHREIBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director | ||
WILLIAM JOHN YATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIEL CENTRAL HALL RETAIL LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active - Proposal to Strike off | |
CIEL CENTRAL HALL LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | In Administration/Administrative Receiver | |
CIEL CAPITAL (SCOTLAND) LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
CIEL CAPITAL LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
VERVE HARPENDEN LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-14 | Dissolved 2018-04-17 | |
MVCI HARPENDEN LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
MVCI LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
GOSFORTH ARDERN LIMITED | Director | 2018-09-12 | CURRENT | 2014-12-11 | Active | |
PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED | Director | 2018-07-18 | CURRENT | 1978-03-23 | Active | |
DISCOVERY PARK (WEST) LIMITED | Director | 2018-06-12 | CURRENT | 2012-10-01 | Active | |
DISCOVERY PARK (SOUTH) LIMITED | Director | 2018-06-12 | CURRENT | 2013-09-16 | Active | |
DISCOVERY PARK ESTATES LTD | Director | 2018-03-02 | CURRENT | 2016-08-26 | Active | |
MIDOS HOUSING LIMITED | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
DISCOVERY PARK UTILITIES LIMITED | Director | 2017-12-27 | CURRENT | 2017-12-27 | Active - Proposal to Strike off | |
DP SOUTH LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
MAYS GLOBAL LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Vedrana Bilanovic Riley on 2024-03-07 | ||
Director's details changed for Mr Gilbert Grosjean on 2024-03-07 | ||
Director's details changed for Paulus Antonius Gerardus Steeghs on 2024-03-07 | ||
Change of details for Phh Uk 2 Limited as a person with significant control on 2024-03-07 | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 42 Brook Street London W1K 5DB England | ||
Annotation | ||
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES | ||
Change of details for Phh Uk 2 Limited as a person with significant control on 2023-05-23 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MORRIS KATRI | ||
DIRECTOR APPOINTED PAULUS ANTONIUS GERARDUS STEEGHS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480004 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Current accounting period shortened from 31/12/23 TO 30/12/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
DIRECTOR APPOINTED MS VEDRANA BILANOVIC RILEY | ||
REGISTRATION OF A CHARGE / CHARGE CODE 111700480005 | ||
Termination of appointment of Rivka Niederman on 2023-05-19 | ||
APPOINTMENT TERMINATED, DIRECTOR VEDRANA BILANOVIC RILEY | ||
APPOINTMENT TERMINATED, DIRECTOR MOSES SCHREIBER | ||
DIRECTOR APPOINTED MR GILBERT GROSJEAN | ||
DIRECTOR APPOINTED MR MORRIS KATRI | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM 147 Stamford Hill London N16 5LG United Kingdom | ||
CESSATION OF CIEL CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MIDOS MS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Phh Uk 2 Limited as a person with significant control on 2023-05-19 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111700480004 | |
Director's details changed for Mrs Vedrana Bilanovic Riley on 2021-01-30 | ||
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES | |
CH01 | Director's details changed for Mrs Vedrana Bilanovic Riley on 2021-01-30 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/01/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111700480001 | |
RES01 | ADOPT ARTICLES 27/07/18 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 20/04/2018 | |
LATEST SOC | 29/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
PSC07 | CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC | |
PSC07 | CESSATION OF TRAVERS SMITH LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIEL CAPITAL LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDOS MS LIMITED | |
AP03 | Appointment of Mrs Rivka Niederman as company secretary on 2018-01-25 | |
AP01 | DIRECTOR APPOINTED MR MOSES SCHREIBER | |
AP01 | DIRECTOR APPOINTED MRS VEDRANA BILANOVIC RILEY | |
SH01 | 25/01/18 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/18 FROM 10 Snow Hill London EC1A 2AL England | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIEL LAYSTALL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CIEL LAYSTALL LIMITED are:
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. |