Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CIEL LAYSTALL LIMITED

17 CAVENDISH SQUARE, LONDON, W1G 0PH,
Company Registration Number
11170048
Private Limited Company
Active

Company Overview

About Ciel Laystall Ltd
CIEL LAYSTALL LIMITED was founded on 2018-01-25 and has its registered office in London. The organisation's status is listed as "Active". Ciel Laystall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CIEL LAYSTALL LIMITED
 
Legal Registered Office
17 CAVENDISH SQUARE
LONDON
W1G 0PH
 
Filing Information
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
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 CIEL LAYSTALL LIMITED

Current Directors
Officer Role Date Appointed
RIVKA NIEDERMAN
Company Secretary 2018-01-25
VEDRANA BILANOVIC RILEY
Director 2018-01-25
MOSES SCHREIBER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
TRAVERS SMITH LIMITED
Director 2018-01-25 2018-01-25
TRAVERS SMITH SECRETARIES LIMITED
Director 2018-01-25 2018-01-25
WILLIAM JOHN YATES
Director 2018-01-25 2018-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VEDRANA BILANOVIC RILEY CIEL CENTRAL HALL RETAIL LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
VEDRANA BILANOVIC RILEY CIEL CENTRAL HALL LIMITED Director 2017-01-04 CURRENT 2017-01-04 In Administration/Administrative Receiver
VEDRANA BILANOVIC RILEY CIEL CAPITAL (SCOTLAND) LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
VEDRANA BILANOVIC RILEY CIEL CAPITAL LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
VEDRANA BILANOVIC RILEY VERVE HARPENDEN LIMITED Director 2013-11-18 CURRENT 2013-11-14 Dissolved 2018-04-17
VEDRANA BILANOVIC RILEY MVCI HARPENDEN LTD Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
VEDRANA BILANOVIC RILEY MVCI LTD Director 2013-11-12 CURRENT 2013-11-12 Active
MOSES SCHREIBER GOSFORTH ARDERN LIMITED Director 2018-09-12 CURRENT 2014-12-11 Active
MOSES SCHREIBER PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED Director 2018-07-18 CURRENT 1978-03-23 Active
MOSES SCHREIBER DISCOVERY PARK (WEST) LIMITED Director 2018-06-12 CURRENT 2012-10-01 Active
MOSES SCHREIBER DISCOVERY PARK (SOUTH) LIMITED Director 2018-06-12 CURRENT 2013-09-16 Active
MOSES SCHREIBER DISCOVERY PARK ESTATES LTD Director 2018-03-02 CURRENT 2016-08-26 Active
MOSES SCHREIBER MIDOS HOUSING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
MOSES SCHREIBER DISCOVERY PARK UTILITIES LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
MOSES SCHREIBER DP SOUTH LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
MOSES SCHREIBER MAYS GLOBAL LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active

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
2024-05-10Director's details changed for Ms Vedrana Bilanovic Riley on 2024-03-07
2024-05-10Director's details changed for Mr Gilbert Grosjean on 2024-03-07
2024-05-10Director's details changed for Paulus Antonius Gerardus Steeghs on 2024-03-07
2024-05-10Change of details for Phh Uk 2 Limited as a person with significant control on 2024-03-07
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 42 Brook Street London W1K 5DB England
2024-02-21Annotation
2024-02-16CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-02-09Change of details for Phh Uk 2 Limited as a person with significant control on 2023-05-23
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MORRIS KATRI
2023-08-29DIRECTOR APPOINTED PAULUS ANTONIUS GERARDUS STEEGHS
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480002
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480003
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480001
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111700480004
2023-06-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-01Current accounting period shortened from 31/12/23 TO 30/12/23
2023-05-31Memorandum articles filed
2023-05-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-05-26DIRECTOR APPOINTED MS VEDRANA BILANOVIC RILEY
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 111700480005
2023-05-23Termination of appointment of Rivka Niederman on 2023-05-19
2023-05-23APPOINTMENT TERMINATED, DIRECTOR VEDRANA BILANOVIC RILEY
2023-05-23APPOINTMENT TERMINATED, DIRECTOR MOSES SCHREIBER
2023-05-23DIRECTOR APPOINTED MR GILBERT GROSJEAN
2023-05-23DIRECTOR APPOINTED MR MORRIS KATRI
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 147 Stamford Hill London N16 5LG United Kingdom
2023-05-23CESSATION OF CIEL CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23CESSATION OF MIDOS MS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-23Notification of Phh Uk 2 Limited as a person with significant control on 2023-05-19
2023-02-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 111700480004
2022-02-10Director's details changed for Mrs Vedrana Bilanovic Riley on 2021-01-30
2022-02-10CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-10CH01Director's details changed for Mrs Vedrana Bilanovic Riley on 2021-01-30
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29RP04CS01
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-09-26AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-11MEM/ARTSARTICLES OF ASSOCIATION
2018-09-11RES13Resolutions passed:
  • Re-facility agreement 09/08/2018
  • ALTER ARTICLES
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 111700480001
2018-07-27RES01ADOPT ARTICLES 27/07/18
2018-06-06SH08Change of share class name or designation
2018-06-06SH10Particulars of variation of rights attached to shares
2018-05-23RES12Resolution of varying share rights or name
2018-05-23RES01ADOPT ARTICLES 20/04/2018
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2018-01-29PSC07CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC
2018-01-29PSC07CESSATION OF TRAVERS SMITH LIMITED AS A PSC
2018-01-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIEL CAPITAL LIMITED
2018-01-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDOS MS LIMITED
2018-01-29AP03Appointment of Mrs Rivka Niederman as company secretary on 2018-01-25
2018-01-29AP01DIRECTOR APPOINTED MR MOSES SCHREIBER
2018-01-29AP01DIRECTOR APPOINTED MRS VEDRANA BILANOVIC RILEY
2018-01-29SH0125/01/18 STATEMENT OF CAPITAL GBP 100
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 10 Snow Hill London EC1A 2AL England
2018-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CIEL LAYSTALL 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 CIEL LAYSTALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CIEL LAYSTALL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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

Intangible Assets
Patents
We have not found any records of CIEL LAYSTALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIEL LAYSTALL LIMITED
Trademarks
We have not found any records of CIEL LAYSTALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIEL LAYSTALL 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 (70100 - Activities of head offices) as CIEL LAYSTALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIEL LAYSTALL 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 CIEL LAYSTALL 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 CIEL LAYSTALL 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.