Company NameClivanton Investments Limited
Company StatusActive
Company Number00637786
CategoryPrivate Limited Company
Incorporation Date24 September 1959(64 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Laurence Paul Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(32 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Water Gardens
Stanmore
Essex
HA7 3QA
Director NameMrs Marilyn Susan Ross
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2005(46 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Water Gardens Stanmore Water Gardens
Stanmore
HA7 3QA
Director NameMr Clive Ashley Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(46 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Collingham House
Mill Hill Place
Hammers Lane
London
NW7 4AQ
Director NameMr Paul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(63 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleEstate Management
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
Herts
EN8 7AN
Director NameDavid Ross
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 October 2005)
RoleCo Director
Correspondence AddressFlat 2 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Director NameMichael Ross
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1995)
RoleCo Director
Correspondence Address2 Beaufort Road
Ealing
London
W5 3EA
Director NameSybil Ross
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 April 2001)
RoleInvestment Consultant
Correspondence AddressFlat 2 The Porticos
53-59 Belsize Grove
London
NW3 4BN
Secretary NameDavid Ross
NationalityBritish
StatusResigned
Appointed20 December 1991(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address8 Conybeare
King Henrys Road
London
Nw3
Secretary NameMr Laurence Paul Ross
NationalityBritish
StatusResigned
Appointed04 April 1995(35 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 14 June 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Water Gardens
Stanmore
HA7 3QA
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(46 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(53 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD

Location

Registered Address103 High Street
Waltham Cross
Herts
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

750 at £1Adrian Aubrey Marks & Peter Julian Fineman
15.00%
Ordinary B
750 at £1Executors Of Estate
15.00%
Ordinary B
750 at £1Laurence P. Ross
15.00%
Ordinary B
750 at £1Marilyn Susan Ross
15.00%
Ordinary B
500 at £1Adrian Aubrey Marks & Peter Julian Fineman
10.00%
Ordinary A
500 at £1Executors Of Estate
10.00%
Ordinary A
500 at £1Laurence P. Ross
10.00%
Ordinary A
500 at £1Marilyn Susan Ross
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,492,722
Cash£86,096
Current Liabilities£74,795

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

28 December 1979Delivered on: 4 January 1980
Persons entitled: National Provincial Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 to 200 kenton rd, kenton in the london borough of harrow MX7171. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1959Delivered on: 24 November 1959
Persons entitled: National Provincial Bank LTD

Classification: Mortgage gen charge
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital assignment of goodwill buildings connections and benefit of all licences.
Outstanding

Filing History

28 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
18 December 2023Director's details changed for Mr Clive Ashley Ross on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Mr Laurence Paul Ross on 18 December 2023 (2 pages)
11 December 2023Director's details changed for Mrs Marilyn Susan Ross on 17 November 2022 (2 pages)
11 December 2023Director's details changed for Mr Laurence Paul Ross on 17 November 2022 (2 pages)
14 June 2023Termination of appointment of Laurence Paul Ross as a secretary on 14 June 2023 (1 page)
14 June 2023Cessation of Peter Julian Fineman as a person with significant control on 14 June 2023 (1 page)
14 June 2023Cessation of Marilyn Susan Ross as a person with significant control on 14 June 2023 (1 page)
14 June 2023Cessation of Laurence Paul Ross as a person with significant control on 14 June 2023 (1 page)
14 June 2023Notification of a person with significant control statement (2 pages)
14 June 2023Cessation of Glen Vincent Bayliss as a person with significant control on 14 June 2023 (1 page)
13 June 2023Appointment of Mr Paul Anthony Grossmith-Dwek as a director on 5 June 2023 (2 pages)
19 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 May 2023Termination of appointment of Martin Arthur Malcolm Slowe as a director on 17 April 2023 (1 page)
6 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2022Secretary's details changed for Mr Laurence Paul Ross on 17 November 2022 (1 page)
21 December 2022Director's details changed for Mrs Marilyn Susan Ross on 17 November 2022 (2 pages)
21 December 2022Change of details for Mr Laurence Paul Ross as a person with significant control on 17 November 2022 (2 pages)
16 June 2022Change of details for Mr Laurence Paul Ross as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Director's details changed for Mr Laurence Paul Ross on 16 June 2022 (2 pages)
16 June 2022Secretary's details changed for Mr Laurence Paul Ross on 16 June 2022 (1 page)
16 June 2022Director's details changed for Mrs Marilyn Susan Ross on 16 June 2022 (2 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 January 2020Change of details for Mr. Laurence Paul Ross as a person with significant control on 10 January 2020 (2 pages)
11 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
18 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(9 pages)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 January 2015Director's details changed for Mr Clive Ashley Ross on 1 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Clive Ashley Ross on 1 January 2015 (2 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(8 pages)
30 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(8 pages)
30 January 2015Director's details changed for Mr Clive Ashley Ross on 1 January 2015 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(8 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(8 pages)
28 August 2013Appointment of Mr. Martin Slowe as a director (2 pages)
28 August 2013Appointment of Mr. Martin Slowe as a director (2 pages)
27 August 2013Termination of appointment of Victoria Slowe as a director (1 page)
27 August 2013Termination of appointment of Victoria Slowe as a director (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
27 February 2013Director's details changed for Mr Clive Ashley Ross on 20 December 2012 (2 pages)
27 February 2013Director's details changed for Mr Clive Ashley Ross on 20 December 2012 (2 pages)
27 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Mr Clive Ashley Ross on 20 December 2010 (2 pages)
26 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Mr Clive Ashley Ross on 20 December 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Mr Clive Ashley Ross on 20 December 2009 (2 pages)
4 February 2010Director's details changed for Laurence Ross on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Clive Ashley Ross on 20 December 2009 (2 pages)
4 February 2010Director's details changed for Marilyn Susan Ross on 30 December 2009 (2 pages)
4 February 2010Director's details changed for Marilyn Susan Ross on 30 December 2009 (2 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Laurence Ross on 30 December 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 January 2009Return made up to 20/12/08; full list of members (6 pages)
20 January 2009Return made up to 20/12/08; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Return made up to 20/12/07; full list of members (6 pages)
1 April 2008Return made up to 20/12/07; full list of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: haslers old station road loughton essex IG10 4PL (1 page)
7 January 2008Registered office changed on 07/01/08 from: haslers old station road loughton essex IG10 4PL (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2007Return made up to 20/12/06; full list of members (4 pages)
31 January 2007Return made up to 20/12/06; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Return made up to 20/12/05; full list of members (4 pages)
16 June 2006Return made up to 20/12/05; full list of members (4 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 December 2003Return made up to 20/12/03; full list of members (8 pages)
22 December 2003Return made up to 20/12/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 January 2003Return made up to 20/12/02; full list of members (9 pages)
20 January 2003Return made up to 20/12/02; full list of members (9 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 December 2001Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
13 December 2001Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 December 2000Return made up to 20/12/00; full list of members (7 pages)
28 December 2000Return made up to 20/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 December 1997Return made up to 20/12/97; no change of members (6 pages)
22 December 1997Return made up to 20/12/97; no change of members (6 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
24 January 1997Registered office changed on 24/01/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page)
24 January 1997Registered office changed on 24/01/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page)
22 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 20/12/96; no change of members (6 pages)
13 January 1997Return made up to 20/12/96; no change of members (6 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 September 1959Incorporation (15 pages)