Company NameClovemere Properties Limited
Company StatusDissolved
Company Number00639765
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jacob Boruch Wolff
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(54 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2017)
RoleTalmudic Scholar
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheltenham Crescent
Salford
M7 4FP
Director NameMrs Ruth Wolff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(54 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Cheltenham Crescent
Salford
M7 4FP
Director NameHarold Ivor Connick
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(33 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Fairacres
Roehampton Lane
London
SW15 5LY
Director NameEsther Wolff
Date of BirthNovember 1924 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1992(33 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 21 February 2004)
RoleCompany Director
Correspondence Address9 Malachi Street
Bne Brak
Israel
Secretary NameIrene Jacobs
NationalityBritish
StatusResigned
Appointed10 November 1992(33 years, 1 month after company formation)
Appointment Duration16 years (resigned 07 November 2008)
RoleCompany Director
Correspondence Address22 Rossendale House
Rossendale Street
Clapton
London
E5 8SY
Director NameIrene Jacobs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(33 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 January 2008)
RoleSecretary
Correspondence Address22 Rossendale House
Rossendale Street
Clapton
London
E5 8SY
Director NameRalph Wolff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(44 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Lordship Park
London
N16 5UB
Director NameDwora Wolff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(48 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2 Sfat Emet
Bnei Berak
Israel
Secretary NameMr Maurice Wiesenfeld
NationalityBritish
StatusResigned
Appointed07 November 2008(49 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Leeside Crescent
London
NW11 0DB

Location

Registered AddressMonkville House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7k at £1Trustees Of Wolff Charity Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£215,004
Current Liabilities£58,469

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

13 August 1990Delivered on: 28 August 1990
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from galton limited to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt.
Outstanding
5 April 1967Delivered on: 10 April 1967
Persons entitled: Coutts & Co.

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at beaconsfield place epsom, surrey title no:- sy 33778, together with fixed plant machinery fixtures and floating charge on all moveable plant machinery & utensils.
Outstanding
8 October 1965Delivered on: 22 October 1965
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £57,000.
Particulars: Factory premises & land on s side of ernest avenue, west norwood, london, SE27 title no. Ln 232378.
Outstanding
14 August 1963Delivered on: 30 August 1963
Persons entitled: Coutts & Co.

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land at ernest avenue, west norwood london SE27.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Satisfaction of charge 3 in full (1 page)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Satisfaction of charge 1 in full (1 page)
2 August 2017Satisfaction of charge 4 in full (1 page)
2 August 2017Satisfaction of charge 4 in full (1 page)
2 August 2017Satisfaction of charge 3 in full (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
18 January 2016Termination of appointment of Maurice Wiesenfeld as a secretary on 15 January 2016 (1 page)
18 January 2016Termination of appointment of Maurice Wiesenfeld as a secretary on 15 January 2016 (1 page)
18 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,000
(5 pages)
18 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 7,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,000
(5 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,000
(5 pages)
9 June 2014Termination of appointment of Ralph Wolff as a director (1 page)
9 June 2014Termination of appointment of Dwora Wolff as a director (1 page)
9 June 2014Termination of appointment of Ralph Wolff as a director (1 page)
9 June 2014Appointment of Mrs Ruth Wolff as a director (2 pages)
9 June 2014Appointment of Mr Jacob Boruch Wolff as a director (2 pages)
9 June 2014Appointment of Mrs Ruth Wolff as a director (2 pages)
9 June 2014Termination of appointment of Dwora Wolff as a director (1 page)
9 June 2014Appointment of Mr Jacob Boruch Wolff as a director (2 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7,000
(5 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7,000
(5 pages)
23 October 2013Registered office address changed from 32 Green Lane London NW4 2NG United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 32 Green Lane London NW4 2NG United Kingdom on 23 October 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
6 January 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 December 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
23 November 2010Registered office address changed from 131 Edgware Road London W2 2AP on 23 November 2010 (1 page)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
23 November 2010Registered office address changed from 131 Edgware Road London W2 2AP on 23 November 2010 (1 page)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Ralph Wolff on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Dwora Wolff on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Dwora Wolff on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Ralph Wolff on 10 November 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 January 2009Appointment terminated secretary irene jacobs (1 page)
20 January 2009Appointment terminated secretary irene jacobs (1 page)
20 January 2009Return made up to 10/11/08; full list of members (4 pages)
20 January 2009Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Secretary appointed maurice wiesenfeld (2 pages)
13 November 2008Secretary appointed maurice wiesenfeld (2 pages)
4 April 2008Director appointed dwora wolff (2 pages)
4 April 2008Director appointed dwora wolff (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
29 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Return made up to 10/11/07; full list of members (3 pages)
18 January 2008Return made up to 10/11/07; full list of members (3 pages)
18 January 2008Location of register of members (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
25 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 December 2006Return made up to 10/11/06; full list of members (3 pages)
18 December 2006Return made up to 10/11/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
12 December 2005Return made up to 10/11/05; full list of members (3 pages)
12 December 2005Return made up to 10/11/05; full list of members (3 pages)
28 January 2005Full accounts made up to 30 April 2004 (11 pages)
28 January 2005Full accounts made up to 30 April 2004 (11 pages)
18 January 2005Return made up to 10/11/04; full list of members (7 pages)
18 January 2005Return made up to 10/11/04; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 February 2004Full accounts made up to 30 April 2003 (11 pages)
19 February 2004Full accounts made up to 30 April 2003 (11 pages)
5 December 2003Return made up to 10/11/03; full list of members (7 pages)
5 December 2003Return made up to 10/11/03; full list of members (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (8 pages)
2 January 2003Full accounts made up to 30 April 2002 (8 pages)
18 December 2002Return made up to 10/11/02; full list of members (7 pages)
18 December 2002Return made up to 10/11/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 April 2001 (8 pages)
23 January 2002Full accounts made up to 30 April 2001 (8 pages)
22 November 2001Return made up to 10/11/01; full list of members (6 pages)
22 November 2001Return made up to 10/11/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
8 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
4 March 2000Full accounts made up to 30 April 1999 (8 pages)
14 December 1999Return made up to 10/11/99; full list of members (6 pages)
14 December 1999Return made up to 10/11/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 April 1998 (8 pages)
17 February 1999Full accounts made up to 30 April 1998 (8 pages)
1 December 1998Return made up to 10/11/98; full list of members (5 pages)
1 December 1998Return made up to 10/11/98; full list of members (5 pages)
28 April 1998Full accounts made up to 30 April 1997 (8 pages)
28 April 1998Full accounts made up to 30 April 1997 (8 pages)
28 November 1997Return made up to 10/11/97; full list of members (5 pages)
28 November 1997Return made up to 10/11/97; full list of members (5 pages)
14 April 1997Full accounts made up to 30 April 1996 (8 pages)
14 April 1997Full accounts made up to 30 April 1996 (8 pages)
14 January 1997Return made up to 10/11/96; full list of members (5 pages)
14 January 1997Return made up to 10/11/96; full list of members (5 pages)
13 March 1996Full accounts made up to 30 April 1995 (8 pages)
13 March 1996Full accounts made up to 30 April 1995 (8 pages)
17 November 1995Return made up to 10/11/95; full list of members (12 pages)
17 November 1995Return made up to 10/11/95; full list of members (12 pages)
17 November 1995Director's particulars changed (2 pages)
17 November 1995Director's particulars changed (2 pages)
19 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
19 April 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 June 1993Full accounts made up to 30 April 1992 (9 pages)
15 December 1992Return made up to 10/11/92; full list of members (6 pages)
17 August 1992Full accounts made up to 30 April 1991 (10 pages)
4 December 1991Return made up to 10/11/91; full list of members (6 pages)
7 December 1989Return made up to 10/11/89; full list of members (6 pages)
6 December 1989Full accounts made up to 30 April 1989 (10 pages)