Company NameNew Clifton Hall Trust(Incorporated)(The)
Company StatusActive
Company Number00228411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1928(96 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Arthur James Hawkins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address17 Nugent Road
South Norwood
London
SE25 6UB
Director NameMr Verley McLauren Josephs
Date of BirthJuly 1935 (Born 88 years ago)
NationalityJamaican
StatusCurrent
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address7 Wharfedale Gardens
Thornton Heath
Surrey
CR7 6LD
Director NameMr Graham Lynden Bailey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Policeman
Country of ResidenceUnited Kingdom
Correspondence Address18 Purley Bury Close
Purley
Surrey
CR8 1HU
Director NameNitish Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(64 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleChristian Evangelist
Country of ResidenceUnited Kingdom
Correspondence Address17 Whitehorse Lane
South Norwood
London
SE25 6RD
Director NameMr Yee Chung Cheung
Date of BirthMarch 1967 (Born 57 years ago)
StatusCurrent
Appointed01 August 2008(80 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address33 Ladbrook Road
South Norwood
London
SE25 6QE
Director NameMr Alastair Rodger
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(84 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Sunny Bank South Norwood
London
SE25 4TG
Secretary NameMr Alastair James Rodger
StatusCurrent
Appointed07 July 2015(87 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address69 Sunny Bank
London
SE25 4TG
Director NameMr Kevin Cheun Seng Oh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(90 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestigator
Country of ResidenceEngland
Correspondence Address112 Long Drive
Ruislip
HA4 0HP
Director NameMr Leslie James Porter
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleRetired Civil Servant
Correspondence AddressColinwood Hugletts Lane
Old Heathfield
Heathfield
East Sussex
TN21 9BX
Director NameMr Leslie Cendrecourt McWatt
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 August 2008)
RoleRetired Caretaker
Correspondence AddressFlat 38
165 Wells Park Road
Sydenham
London
SE26 6RD
Director NameMr Hamish James Woutersz
Date of BirthOctober 1909 (Born 114 years ago)
NationalityDutch
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1996)
RoleRetired Mechanic
Correspondence Address78 Melfort Road
Thornton Heath
Surrey
CR7 7RN
Director NameMr Peter Cromwell Crabtree
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2000)
RoleRetired Engineer
Correspondence Address116 Woodcote Valley Road
Purley
Surrey
CR8 3BF
Director NameMr David Anthony Bonwick
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 June 2007)
RoleRetired
Correspondence Address71 Charnwood Road
South Norwood
London
SE25 6NT
Director NameMr John Stephen Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 07 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Queenswood House
Cathedral Views Crane Bridge Road
Salisbury
SP2 7TW
Director NameMr David Stokoe
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAnglo-Indian
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration26 years (resigned 22 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Bysing Wood Road
Faversham
Kent
ME13 7RL
Secretary NameMr John Stephen Collins
NationalityBritish
StatusResigned
Appointed14 August 1991(63 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queenswood House
Cathedral Views Crane Bridge Road
Salisbury
SP2 7TW
Director NameAbel Stokoe
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(65 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 November 2008)
RoleRetired
Correspondence Address15 Burgoyne Road
South Norwood
London
SE25 6JT
Director NameMr Ian Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(77 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 January 2021)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence Address43 Whitehorse Lane
London
SE25 6RD

Location

Registered Address17 Whitehorse Lane
London
SE25 6RG
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Turnover£6,407
Net Worth£51,381
Cash£15,107
Current Liabilities£4,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

25 January 2021Termination of appointment of Ian Roberts as a director on 25 January 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
17 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 September 2018Appointment of Mr Kevin Cheun Seng Oh as a director on 7 September 2018 (2 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 August 2017Termination of appointment of David Stokoe as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of David Stokoe as a director on 22 August 2017 (1 page)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
1 September 2015Termination of appointment of John Stephen Collins as a director on 7 July 2015 (1 page)
1 September 2015Termination of appointment of John Stephen Collins as a director on 7 July 2015 (1 page)
1 September 2015Termination of appointment of John Stephen Collins as a director on 7 July 2015 (1 page)
31 August 2015Registered office address changed from 127 Beulah Road Thornton Heath Surrey CR7 8JJ to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page)
31 August 2015Appointment of Mr Alastair James Rodger as a secretary on 7 July 2015 (2 pages)
31 August 2015Appointment of Mr Alastair James Rodger as a secretary on 7 July 2015 (2 pages)
31 August 2015Annual return made up to 10 August 2015 no member list (11 pages)
31 August 2015Termination of appointment of John Stephen Collins as a secretary on 7 July 2015 (1 page)
31 August 2015Termination of appointment of John Stephen Collins as a secretary on 7 July 2015 (1 page)
31 August 2015Registered office address changed from C/O Alastair Rodger 17 Whitehorse Lane Whitehorse Lane London SE25 6RG England to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page)
31 August 2015Termination of appointment of John Stephen Collins as a secretary on 7 July 2015 (1 page)
31 August 2015Registered office address changed from 127 Beulah Road Thornton Heath Surrey CR7 8JJ to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page)
31 August 2015Registered office address changed from C/O Alastair Rodger 17 Whitehorse Lane Whitehorse Lane London SE25 6RG England to 17 Whitehorse Lane London SE25 6RG on 31 August 2015 (1 page)
31 August 2015Appointment of Mr Alastair James Rodger as a secretary on 7 July 2015 (2 pages)
31 August 2015Annual return made up to 10 August 2015 no member list (11 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
3 March 2015Memorandum and Articles of Association (24 pages)
3 March 2015Memorandum and Articles of Association (24 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 August 2014Appointment of Mr Alastair Rodger as a director on 31 July 2012 (2 pages)
12 August 2014Annual return made up to 10 August 2014 no member list (11 pages)
12 August 2014Annual return made up to 10 August 2014 no member list (11 pages)
12 August 2014Appointment of Mr Alastair Rodger as a director on 31 July 2012 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (10 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (10 pages)
14 August 2012Annual return made up to 10 August 2012 no member list (10 pages)
14 August 2012Annual return made up to 10 August 2012 no member list (10 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
20 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
20 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
19 August 2010Director's details changed for Mr Verley Mclauren Josephs on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Ian Roberts on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Graham Lynden Bailey on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Arthur James Hawkins on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Arthur James Hawkins on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr John Stephen Collins on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr David Stokoe on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr John Stephen Collins on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Yee Chung Cheung on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr David Stokoe on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Verley Mclauren Josephs on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Ian Roberts on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Yee Chung Cheung on 10 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Graham Lynden Bailey on 10 August 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Annual return made up to 10/08/09 (4 pages)
10 August 2009Annual return made up to 10/08/09 (4 pages)
4 June 2009Appointment terminated director abel stokoe (1 page)
4 June 2009Appointment terminated director abel stokoe (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Annual return made up to 14/08/08 (4 pages)
3 September 2008Annual return made up to 14/08/08 (4 pages)
2 September 2008Director appointed mr ian roberts (1 page)
2 September 2008Director appointed mr ian roberts (1 page)
28 August 2008Director appointed yee chung cheung logged form (2 pages)
28 August 2008Director appointed yee chung cheung logged form (2 pages)
18 August 2008Director appointed mr yee chung cheung (1 page)
18 August 2008Director appointed mr yee chung cheung (1 page)
12 August 2008Appointment terminated director leslie mcwatt (1 page)
12 August 2008Appointment terminated director leslie mcwatt (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Annual return made up to 14/08/07 (3 pages)
29 August 2007Annual return made up to 14/08/07 (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director's particulars changed (1 page)
15 February 2007Full accounts made up to 31 March 2006 (2 pages)
15 February 2007Full accounts made up to 31 March 2006 (2 pages)
18 August 2006Annual return made up to 14/08/06 (3 pages)
18 August 2006Annual return made up to 14/08/06 (3 pages)
12 January 2006Full accounts made up to 31 March 2005 (3 pages)
12 January 2006Full accounts made up to 31 March 2005 (3 pages)
17 August 2005Annual return made up to 14/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2005Annual return made up to 14/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2005Full accounts made up to 31 March 2004 (3 pages)
30 March 2005Full accounts made up to 31 March 2004 (3 pages)
15 September 2004Annual return made up to 14/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 2004Annual return made up to 14/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2003Full accounts made up to 31 March 2003 (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (2 pages)
8 September 2003Annual return made up to 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2003Annual return made up to 14/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 2002Full accounts made up to 31 March 2002 (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (2 pages)
17 October 2002Annual return made up to 14/08/02 (8 pages)
17 October 2002Annual return made up to 14/08/02 (8 pages)
17 September 2001Full accounts made up to 31 March 2001 (4 pages)
17 September 2001Full accounts made up to 31 March 2001 (4 pages)
3 September 2001Annual return made up to 14/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Annual return made up to 14/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 31 March 2000 (3 pages)
30 August 2000Full accounts made up to 31 March 2000 (3 pages)
30 August 2000Annual return made up to 14/08/00
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2000Annual return made up to 14/08/00
  • 363(288) ‐ Director resigned
(6 pages)
18 February 2000Full accounts made up to 31 March 1999 (2 pages)
18 February 2000Full accounts made up to 31 March 1999 (2 pages)
29 September 1999Annual return made up to 14/08/99 (8 pages)
29 September 1999Annual return made up to 14/08/99 (8 pages)
30 September 1998Annual return made up to 14/08/98 (8 pages)
30 September 1998Full accounts made up to 31 March 1998 (2 pages)
30 September 1998Annual return made up to 14/08/98 (8 pages)
30 September 1998Full accounts made up to 31 March 1998 (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (2 pages)
13 October 1997Annual return made up to 14/08/97 (8 pages)
13 October 1997Annual return made up to 14/08/97 (8 pages)
14 October 1996Full accounts made up to 31 March 1996 (3 pages)
14 October 1996Full accounts made up to 31 March 1996 (3 pages)
9 September 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1995Annual return made up to 14/08/95 (8 pages)
15 September 1995Annual return made up to 14/08/95 (8 pages)
15 September 1995Full accounts made up to 31 March 1995 (2 pages)
15 September 1995Full accounts made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 February 1928Incorporation (29 pages)
28 February 1928Incorporation (29 pages)