Company NameClementine Court Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number00633710
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)
Previous NameB & C.Flats Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(32 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusCurrent
Appointed10 March 2000(40 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Director NameMr George Edward Nosworthy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(32 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed10 October 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(33 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(34 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Director NameShirley Dwyer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(37 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Mfc Estates PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

13 April 2017Delivered on: 13 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as clementine court, 4 dollis park, finchley, london, N3 1HG as is more particularly described in a transfer dated 13 april 2017 from finchley developments c & g limited (1) to clementine court limited (2) being granted out of MX200963.
Outstanding
13 April 2017Delivered on: 13 April 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as clementine court, 4 dollis park, finchley, london, N3 1HG as is more particularly described in a transfer dated 13 april 2017 from finchley developments c & g limited (1) to clementine court limited (2) being granted out of MX200963.
Outstanding
2 October 1989Delivered on: 6 October 1989
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a burlington court, pond square, highgate, london N6 and chesterfield house southgrove, highgate london N6. T/no. LN133536.
Outstanding
2 October 1989Delivered on: 6 October 1989
Satisfied on: 21 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1988Delivered on: 15 February 1988
Satisfied on: 19 September 1992
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chesterfield house and burlington court southgrove highgate and all fixed machinery buildings erections and other fixtures and fittings floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
2 May 1986Delivered on: 9 May 1986
Satisfied on: 21 April 1999
Persons entitled: Chancery Securities PLC

Classification: Collateral legal charge
Secured details: All moneys due or to become due from invicta holdings limited on any account whatsoever.
Particulars: F/H chesterfield house and burlington court, south grove, highgate tn: LN133536. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 March 1983Delivered on: 23 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from metropolitan factory conversions limited to the chargee.
Particulars: Chesterfield house and burlington court, south grove highgate title no:- LN133536.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (5 pages)
29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 March 2019 (12 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 October 2018Full accounts made up to 31 March 2018 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Matthew Martin Slane as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Matthew Martin Slane as a director on 12 May 2017 (2 pages)
13 April 2017Registration of charge 006337100006, created on 13 April 2017 (23 pages)
13 April 2017Registration of charge 006337100007, created on 13 April 2017 (25 pages)
13 April 2017Registration of charge 006337100006, created on 13 April 2017 (23 pages)
13 April 2017Registration of charge 006337100007, created on 13 April 2017 (25 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
5 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 999
(3 pages)
23 October 2015Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 23 October 2015 (1 page)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 999
(3 pages)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of George Edward Nosworthy as a director on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 5 August 2015 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 999
(4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 999
(4 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 999
(4 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 999
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Secretary's details changed for Mr Paul Williams on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mr George Edward Nosworthy on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mr George Edward Nosworthy on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages)
9 November 2012Secretary's details changed for Mr Paul Williams on 9 November 2012 (1 page)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mr George Edward Nosworthy on 9 November 2012 (2 pages)
9 November 2012Secretary's details changed for Mr Paul Williams on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 9 November 2012 (1 page)
9 November 2012Director's details changed for Mr Peter Laurence Murphy on 9 November 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Peter Laurence Murphy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr George Edward Nosworthy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Peter Laurence Murphy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr George Edward Nosworthy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Peter Laurence Murphy on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr George Edward Nosworthy on 1 October 2009 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (8 pages)
27 September 2009Full accounts made up to 31 March 2009 (8 pages)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
20 October 2008Return made up to 20/10/08; full list of members (3 pages)
15 October 2008Full accounts made up to 31 March 2008 (10 pages)
15 October 2008Full accounts made up to 31 March 2008 (10 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
10 November 2004Return made up to 02/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2004Return made up to 02/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP (1 page)
2 December 2003Return made up to 19/11/03; full list of members (7 pages)
2 December 2003Return made up to 19/11/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
21 August 2003Full accounts made up to 31 December 2002 (12 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (13 pages)
29 August 2002Full accounts made up to 31 December 2001 (13 pages)
30 November 2001Return made up to 19/11/01; full list of members (6 pages)
30 November 2001Return made up to 19/11/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
14 December 2000Director resigned (1 page)
14 December 2000Return made up to 19/11/00; full list of members (7 pages)
14 December 2000Director resigned (1 page)
14 December 2000Return made up to 19/11/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
8 December 1999Return made up to 19/11/99; full list of members (7 pages)
8 December 1999Return made up to 19/11/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 December 1998Return made up to 19/11/98; no change of members (8 pages)
9 December 1998Return made up to 19/11/98; no change of members (8 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
26 November 1997Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(9 pages)
26 November 1997Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(9 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Return made up to 19/11/96; full list of members (6 pages)
24 February 1997Return made up to 19/11/96; full list of members (6 pages)
24 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
15 November 1995Return made up to 19/11/95; no change of members (14 pages)
15 November 1995Return made up to 19/11/95; no change of members (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)