Company NameClifton Clinic Limited
Company StatusDissolved
Company Number00375711
CategoryPrivate Limited Company
Incorporation Date24 August 1942(81 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Samantha Segall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(71 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMrs Patricia Segall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(71 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameSamantha Segall
StatusClosed
Appointed15 June 2016(73 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address72 Southwood Park Southwood Lawn Road
London
N6 5SG
Director NameJeremy Harold Segall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration9 years (resigned 19 January 2001)
RoleCompany Director
Correspondence Address72 The Ridgeway
Stanmore
Middlesex
HA7 4BD
Director NameMrs Patricia Segall
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Southwood Park
Highgate
London
N6 5SG
Secretary NameMrs Patricia Segall
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Southwood Park
Highgate
London
N6 5SG
Director NameDerek Ivor Segall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(59 years, 7 months after company formation)
Appointment Duration12 years (resigned 02 April 2014)
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood House
Highwood Hill
London
NW7 4HA
Secretary NameGary Bower
NationalityBritish
StatusResigned
Appointed26 May 2003(60 years, 9 months after company formation)
Appointment Duration13 years (resigned 15 June 2016)
RoleContractor
Correspondence Address82 Hadley Road
Barnet
Hertfordshire
EN5 5QR
Director NamePaul Chain
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(61 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address82 Hadley Road
Barnet
Hertfordshire
EN5 5QR
Director NameColin Lennard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(61 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2004)
RoleProperty Developer
Correspondence AddressHighwood House
Highwood Hill
London
NW7 4HA

Location

Registered AddressEdge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

4k at £1Salac LTD
99.93%
Non-cumulative Preference
1 at £1Salac LTD
0.02%
Ordinary A
1 at £1Salac LTD
0.02%
Ordinary B
1 at £1Salac LTD
0.02%
Ordinary C

Financials

Year2014
Net Worth£207,345
Cash£94,818
Current Liabilities£366,328

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

29 September 2017Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Appointment of Samantha Segall as a secretary on 15 June 2016 (3 pages)
23 June 2016Termination of appointment of Gary Bower as a secretary on 15 June 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,003
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,003
(5 pages)
30 December 2014Registered office address changed from 72 Southwood Park Southwood Lawn Road London N6 5SQ England to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 (1 page)
22 October 2014Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to 72 Southwood Park Southwood Lawn Road London N6 5SQ on 22 October 2014 (1 page)
28 May 2014Appointment of Mrs Patricia Segall as a director (2 pages)
26 May 2014Appointment of Ms Samantha Segall as a director (2 pages)
26 May 2014Termination of appointment of Derek Segall as a director (1 page)
11 March 2014Registered office address changed from , 82 Hadley Road, Barnet, Hertfordshire, EN5 5QR on 11 March 2014 (1 page)
11 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4,003
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2012Director's details changed for Derek Ivor Segall on 30 November 2011 (2 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 August 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2009Return made up to 31/12/07; full list of members (4 pages)
17 August 2009Director's change of particulars / derek segall / 02/01/2009 (1 page)
20 April 2009Secretary's change of particulars / gary baker / 01/04/2009 (1 page)
20 April 2009Appointment terminated director paul chain (2 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
19 April 2006Return made up to 31/12/05; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: highwood house, highwood hill, london, NW7 4HA (1 page)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2004New director appointed (2 pages)
18 June 2003Return made up to 31/12/02; full list of members (8 pages)
18 June 2003New secretary appointed (2 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 1 highwood house, highwood hill, london, NW7 4HA (1 page)
14 February 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 October 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 2000Full accounts made up to 31 March 1998 (7 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 May 1999Registered office changed on 17/05/99 from: 2 athenaeum road, whetstone, london, N20 9YU (1 page)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Full accounts made up to 31 March 1997 (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)