Company NameClaris Properties Limited
DirectorJanet Penelope Jackson
Company StatusActive
Company Number00638102
CategoryPrivate Limited Company
Incorporation Date28 September 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Penelope Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(52 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RolePupil Support Officer
Country of ResidenceIsrael
Correspondence Address923 Finchley Road
Golders Green
London
NW11 7PE
Director NameClare Cohen
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1994)
RoleSecretary
Correspondence Address6 Pembroke Hall
London
NW4 1QW
Director NameMr Israel Cohen
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 July 2014)
RoleDental Surgeon Retired
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembroke Hall
London
NW4 1QW
Secretary NameClare Cohen
NationalityBritish
StatusResigned
Appointed14 August 1991(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address6 Pembroke Hall
London
NW4 1QW
Secretary NameJanet Penelope Jackson
NationalityBritish
StatusResigned
Appointed26 May 1994(34 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 12 April 2021)
RoleSecretary
Correspondence Address47 Bridge Lane
London
NW11 0ED

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5k at £1Trustees Of Israel Cohen Will Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£3,258,560
Cash£1,189,467
Current Liabilities£145,551

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

16 May 1960Delivered on: 20 May 1960
Satisfied on: 5 March 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 71 & 71A marlborough road wood green, middlesex title no mx 174597.
Fully Satisfied
25 March 1960Delivered on: 31 March 1960
Satisfied on: 5 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All moneys due etc.
Particulars: 28 coolhurst road, london. N.8 title no 401308.
Fully Satisfied
25 March 1960Delivered on: 31 March 1960
Satisfied on: 5 March 2007
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All moneys due etc.
Particulars: 8 dickenson road london. N.8 title no. 24663.
Fully Satisfied

Filing History

15 February 2021Unaudited abridged accounts made up to 5 April 2020 (8 pages)
2 December 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 September 2020Director's details changed for Mrs Janet Penelope Jackson on 1 September 2020 (2 pages)
20 August 2020Director's details changed for Mrs Janet Penelope Jackson on 15 June 2020 (2 pages)
15 June 2020Director's details changed for Mrs Janet Penelope Jackson on 2 April 2020 (2 pages)
8 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
8 October 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
2 April 2019Purchase of own shares. (3 pages)
21 March 2019Cancellation of shares. Statement of capital on 21 February 2019
  • GBP 972
(4 pages)
13 March 2019Cessation of Richard Cohen as a person with significant control on 27 February 2019 (1 page)
13 March 2019Change of details for Mrs Susan Noe as a person with significant control on 27 February 2019 (2 pages)
13 March 2019Change of details for Mrs Janet Penelope Jackson as a person with significant control on 27 February 2019 (2 pages)
29 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
19 August 2016Second filing of the annual return made up to 21 September 2015 (23 pages)
19 August 2016Second filing of the annual return made up to 21 September 2015 (23 pages)
8 April 2016Statement of company's objects (2 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 April 2016Statement of company's objects (2 pages)
8 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,458
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 1,458
(4 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,456
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(5 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,456
(3 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,456
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
(5 pages)
23 July 2015Registered office address changed from , C/O Wj Palmer & Co, 21 Jesmond Way, Stanmore, Middlesex, HA7 4QR to 923 Finchley Road Golders Green London NW11 7PE on 23 July 2015 (1 page)
23 July 2015Registered office address changed from , C/O Wj Palmer & Co, 21 Jesmond Way, Stanmore, Middlesex, HA7 4QR to 923 Finchley Road Golders Green London NW11 7PE on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Wj Palmer & Co 21 Jesmond Way Stanmore Middlesex HA7 4QR to 923 Finchley Road Golders Green London NW11 7PE on 23 July 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 October 2014Termination of appointment of Israel Cohen as a director on 31 July 2014 (1 page)
3 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,456
(3 pages)
3 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,456
(3 pages)
3 October 2014Termination of appointment of Israel Cohen as a director on 31 July 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
13 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,456
(5 pages)
6 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,456
(5 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from C/O Maurice I. Esterson 51 Brittenden Close Orpington Kent BR6 6DB United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from , C/O Maurice I. Esterson, 51 Brittenden Close, Orpington, Kent, BR6 6DB, United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from , C/O Maurice I. Esterson, 51 Brittenden Close, Orpington, Kent, BR6 6DB, United Kingdom on 11 September 2012 (1 page)
11 September 2012Appointment of Mrs Janet Penelope Jackson as a director (2 pages)
11 September 2012Appointment of Mrs Janet Penelope Jackson as a director (2 pages)
6 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 September 2011Registered office address changed from , 88 Crawford Street, London, W1H 2EJ on 21 September 2011 (1 page)
21 September 2011Registered office address changed from , 88 Crawford Street, London, W1H 2EJ on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 21 September 2011 (1 page)
10 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Mr Israel Cohen on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mr Israel Cohen on 1 October 2009 (2 pages)
10 November 2010Director's details changed for Mr Israel Cohen on 1 October 2009 (2 pages)
10 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
26 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
26 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
4 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
7 November 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
3 November 2008Return made up to 21/09/08; full list of members (3 pages)
3 November 2008Return made up to 21/09/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
5 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Registered office changed on 04/10/06 from: 88-90 crawford street, london, W1H 2EJ (1 page)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ (1 page)
4 October 2006Return made up to 21/09/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
21 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
21 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
21 October 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
3 October 2005Return made up to 21/09/05; full list of members (2 pages)
3 October 2005Return made up to 21/09/05; full list of members (2 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
18 August 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
4 August 2004Registered office changed on 04/08/04 from: 146 new cavendish street, london, W1W 6YQ (1 page)
4 August 2004Registered office changed on 04/08/04 from: 146 new cavendish street london W1W 6YQ (1 page)
13 November 2003Return made up to 21/09/03; full list of members (6 pages)
13 November 2003Return made up to 21/09/03; full list of members (6 pages)
28 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
28 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
28 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
25 September 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
17 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
17 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
17 September 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
26 September 2001Return made up to 21/09/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 November 2000Return made up to 21/09/00; full list of members (6 pages)
28 November 2000Return made up to 21/09/00; full list of members (6 pages)
25 July 2000Full accounts made up to 5 April 2000 (9 pages)
25 July 2000Full accounts made up to 5 April 2000 (9 pages)
25 July 2000Full accounts made up to 5 April 2000 (9 pages)
14 September 1999Return made up to 21/09/99; full list of members (6 pages)
14 September 1999Return made up to 21/09/99; full list of members (6 pages)
12 August 1999Full accounts made up to 5 April 1999 (9 pages)
12 August 1999Full accounts made up to 5 April 1999 (9 pages)
12 August 1999Full accounts made up to 5 April 1999 (9 pages)
23 September 1998Return made up to 21/09/98; no change of members (4 pages)
23 September 1998Return made up to 21/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 5 April 1998 (9 pages)
1 September 1998Full accounts made up to 5 April 1998 (9 pages)
1 September 1998Full accounts made up to 5 April 1998 (9 pages)
18 February 1998Registered office changed on 18/02/98 from: 76 new cavendish street, london, W1M 7LB (1 page)
18 February 1998Registered office changed on 18/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
25 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Full accounts made up to 5 April 1997 (11 pages)
24 September 1997Full accounts made up to 5 April 1997 (11 pages)
24 September 1997Full accounts made up to 5 April 1997 (11 pages)
1 October 1996Return made up to 21/09/96; full list of members (6 pages)
1 October 1996Return made up to 21/09/96; full list of members (6 pages)
8 August 1996Full accounts made up to 5 April 1996 (12 pages)
8 August 1996Full accounts made up to 5 April 1996 (12 pages)
8 August 1996Full accounts made up to 5 April 1996 (12 pages)
23 November 1995Registered office changed on 23/11/95 from: kershen fairfax & co, chartered accountants walkden, house 3/10 melton st euston, square london NW1 2EJ (1 page)
23 November 1995Registered office changed on 23/11/95 from: kershen fairfax & co chartered accountants walkden house 3/10 melton st euston square london NW1 2EJ (1 page)
18 September 1995Return made up to 21/09/95; no change of members (4 pages)
18 September 1995Return made up to 21/09/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 5 April 1995 (13 pages)
8 August 1995Accounts for a small company made up to 5 April 1995 (13 pages)
8 August 1995Accounts for a small company made up to 5 April 1995 (13 pages)
16 February 1983Accounts made up to 5 April 1982 (10 pages)
16 February 1983Accounts made up to 5 April 1982 (10 pages)
16 February 1983Accounts made up to 5 April 1982 (10 pages)
28 September 1959Incorporation (12 pages)
28 September 1959Incorporation (12 pages)