Company NameCleadon Properties Limited
Company StatusDissolved
Company Number00759154
CategoryPrivate Limited Company
Incorporation Date29 April 1963(61 years ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameValerie Olivia Harrington Green
NationalityBritish
StatusClosed
Appointed29 May 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 8 months (closed 13 February 2024)
RoleSecretary
Correspondence Address38 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Director NamePamela Winifred Harrington
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(32 years, 11 months after company formation)
Appointment Duration27 years, 10 months (closed 13 February 2024)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMargaret Jillian Betty Harrington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(43 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 13 February 2024)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Green Street Shenley
Radlett
Hertfordshire
WD7 9BA
Director NameJohn Arthur Harrington
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1993)
RoleDirector Of Companies
Correspondence Address29 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameRobin Reginald Harrington
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(28 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressWhite House
Green Street Shenley
Radlett
Hertfordshire
WD7 9BA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gwen Harrington
33.33%
Ordinary
1 at £1Margaret Jillian Betty Harrington
33.33%
Ordinary
1 at £1Pamela Winifred Harrington
33.33%
Ordinary

Financials

Year2014
Net Worth£64,228
Cash£56,193
Current Liabilities£5,631

Accounts

Latest Accounts4 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Charges

18 March 1965Delivered on: 26 March 1965
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: Land & 25 lock-up garages at heronsgate hendon middx.
Fully Satisfied
18 March 1965Delivered on: 26 March 1965
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: Land & 28 garages on N.side of junction of fairinay & ellesmore ave, mill hill.
Fully Satisfied
18 March 1965Delivered on: 26 March 1965
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: Bridge house, high st, edgware, middx.
Fully Satisfied
5 June 1964Delivered on: 12 June 1964
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land on south west side of elmer gardens, edgware, middlesex.
Fully Satisfied
29 January 1964Delivered on: 3 February 1964
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land & garages in twickenham road, isleworth, middx.
Fully Satisfied
29 January 1964Delivered on: 3 February 1964
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land between 463/465 and 467/469 twickenham road, isleworth, middx.
Fully Satisfied
29 January 1964Delivered on: 3 February 1964
Satisfied on: 22 November 2011
Persons entitled: Westminster Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Garage at meriden way, westlea ave, watford, herts.
Fully Satisfied

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
21 November 2023Application to strike the company off the register (3 pages)
20 December 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 4 April 2022 (7 pages)
23 December 2021Total exemption full accounts made up to 4 April 2021 (7 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 4 April 2020 (7 pages)
8 July 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 4 April 2019 (7 pages)
24 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
31 October 2018Change of details for Pamela Winifred Harrington as a person with significant control on 24 October 2018 (2 pages)
31 October 2018Director's details changed for Pamela Winifred Harrington on 24 October 2018 (2 pages)
31 October 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
24 July 2018Total exemption full accounts made up to 4 April 2018 (8 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
16 May 2018Cessation of Gwen Harrington as a person with significant control on 15 April 2018 (1 page)
3 November 2017Total exemption full accounts made up to 4 April 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 4 April 2017 (9 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(5 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(5 pages)
16 June 2015Total exemption small company accounts made up to 4 April 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 4 April 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 4 April 2015 (5 pages)
12 June 2015Secretary's details changed for Valerie Olivia Harrington Green on 12 June 2015 (1 page)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
12 June 2015Secretary's details changed for Valerie Olivia Harrington Green on 12 June 2015 (1 page)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
18 November 2014Registered office address changed from 29 Cavendish Drive Edgware Middlesex HA8 7NS to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 29 Cavendish Drive Edgware Middlesex HA8 7NS to Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2014 (1 page)
28 October 2014Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Pamela Winifred Harrington on 27 October 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 4 April 2014 (5 pages)
15 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
21 August 2013Total exemption small company accounts made up to 4 April 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 4 April 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 4 April 2013 (4 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 December 2012Total exemption small company accounts made up to 4 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 4 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 4 April 2012 (4 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2011Total exemption small company accounts made up to 4 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 4 April 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 4 April 2011 (4 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
19 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
25 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 4 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 4 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 4 April 2008 (5 pages)
27 August 2008Return made up to 29/05/08; full list of members (4 pages)
27 August 2008Return made up to 29/05/08; full list of members (4 pages)
24 July 2007Return made up to 29/05/07; full list of members (3 pages)
24 July 2007Return made up to 29/05/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 4 April 2007 (5 pages)
25 July 2006Total exemption small company accounts made up to 4 April 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 4 April 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 4 April 2006 (4 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 4 April 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 4 April 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 4 April 2005 (4 pages)
3 August 2005Return made up to 29/05/05; full list of members (3 pages)
3 August 2005Return made up to 29/05/05; full list of members (3 pages)
8 September 2004Return made up to 29/05/04; full list of members (5 pages)
8 September 2004Return made up to 29/05/04; full list of members (5 pages)
5 July 2004Total exemption small company accounts made up to 4 April 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 4 April 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 4 April 2004 (5 pages)
7 August 2003Return made up to 29/05/03; full list of members (5 pages)
7 August 2003Return made up to 29/05/03; full list of members (5 pages)
12 June 2003Total exemption small company accounts made up to 4 April 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 4 April 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 4 April 2003 (4 pages)
25 September 2002Total exemption small company accounts made up to 4 April 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 4 April 2002 (4 pages)
25 September 2002Total exemption small company accounts made up to 4 April 2002 (4 pages)
3 July 2002Return made up to 29/05/02; full list of members (5 pages)
3 July 2002Return made up to 29/05/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 4 April 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 4 April 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 4 April 2001 (4 pages)
13 July 2001Return made up to 29/05/01; full list of members (5 pages)
13 July 2001Return made up to 29/05/01; full list of members (5 pages)
4 July 2001Secretary's particulars changed (1 page)
4 July 2001Secretary's particulars changed (1 page)
18 July 2000Accounts for a small company made up to 4 April 2000 (4 pages)
18 July 2000Accounts for a small company made up to 4 April 2000 (4 pages)
18 July 2000Accounts for a small company made up to 4 April 2000 (4 pages)
2 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1999Accounts for a small company made up to 4 April 1999 (4 pages)
18 August 1999Accounts for a small company made up to 4 April 1999 (4 pages)
18 August 1999Accounts for a small company made up to 4 April 1999 (4 pages)
5 July 1999Return made up to 29/05/99; no change of members (4 pages)
5 July 1999Return made up to 29/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 4 April 1998 (5 pages)
3 February 1999Accounts for a small company made up to 4 April 1998 (5 pages)
3 February 1999Accounts for a small company made up to 4 April 1998 (5 pages)
27 August 1998Registered office changed on 27/08/98 from: high street edgware middlesex HA8 5AE (1 page)
27 August 1998Registered office changed on 27/08/98 from: high street edgware middlesex HA8 5AE (1 page)
20 August 1998Return made up to 29/05/98; no change of members (4 pages)
20 August 1998Return made up to 29/05/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 4 April 1997 (5 pages)
13 November 1997Accounts for a small company made up to 4 April 1997 (5 pages)
13 November 1997Accounts for a small company made up to 4 April 1997 (5 pages)
3 July 1997Return made up to 29/05/97; full list of members (6 pages)
3 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 4 April 1996 (7 pages)
28 August 1996Accounts for a small company made up to 4 April 1996 (7 pages)
28 August 1996Accounts for a small company made up to 4 April 1996 (7 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
3 August 1995Accounts for a small company made up to 4 April 1995 (8 pages)
3 August 1995Accounts for a small company made up to 4 April 1995 (8 pages)
3 August 1995Accounts for a small company made up to 4 April 1995 (8 pages)
20 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1986Annual return made up to 24/10/86 (4 pages)
19 July 1983Accounts made up to 4 April 1982 (4 pages)
19 July 1983Accounts made up to 4 April 1982 (4 pages)
19 July 1983Accounts made up to 4 April 1982 (4 pages)
20 April 1963Incorporation (17 pages)