Company NameClevelands (Ealing) Limited
DirectorJacqueline De Bidaph
Company StatusActive
Company Number00857923
CategoryPrivate Limited Company
Incorporation Date31 August 1965(58 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline De Bidaph
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(51 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Raymond Dominic Tolometti
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleLandlord
Correspondence Address4 The Dene
Ealing
London
W13 8AY
Director NameLeslaw Jerzy Bereznicki
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2007)
RoleRetired
Correspondence Address20 The Dene
Ealing
London
W13 8AY
Director NameHumphrey John Douglas Cole
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleRetired
Correspondence Address3 The Mead
London
W13 8AZ
Director NameMr Kevin Fallows
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleBusiness Manager
Correspondence Address11 The Mead
Ealing
London
W13 8AZ
Director NameMrs Ingrid Sieglinde Thomson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleDistrict Nurse
Correspondence Address16 The Dene
Ealing
London
W13 8AY
Director NameMrs Judith Maxwell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 1998)
RoleHousewife
Correspondence Address9 The Mead
Ealing
London
W13 8AZ
Secretary NameMrs Judith Maxwell
NationalityBritish
StatusResigned
Appointed28 March 1992(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 1998)
RoleCompany Director
Correspondence Address9 The Mead
Ealing
London
W13 8AZ
Director NameBacha Rustom Kitchener
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleDoctor Of Medicine
Correspondence Address5 The Mead
Ealing
London
W13 8AZ
Director NameMichael Hardwick Taylor
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleRetired
Correspondence Address15 Templewood
Ealing
London
W13 8BA
Director NameMustafa Al Jaff
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIraqi
StatusResigned
Appointed30 September 1997(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2000)
RoleArchitect (Rtd)
Correspondence Address7 The Mead
Cleveland Estate
London
W13 8AZ
Director NameLeslie Beaumont
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address14 The Dene
Cleveland Estate
London
W13 8AY
Director NameKieran Minshull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address11 The Mead
Cleveland Estate
London
W13 8AZ
Director NameBennet Peter Maxwell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Mead
London
W13 8AZ
Secretary NameHumphrey John Douglas Cole
NationalityBritish
StatusResigned
Appointed01 December 1998(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address3 The Mead
London
W13 8AZ
Director NamePhilip Dare Snowden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleManager Customer Services
Correspondence Address2 The Dene
Ealing
London
W13 8AY
Director NameVivienne Jeanne Snowden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleRecruitment
Correspondence Address2 The Dene
Ealing
London
W13 8AY
Director NameIngrid Thompson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(35 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2003)
RoleRetired
Correspondence Address16 The Dene
Ealing
London
W13 8AY
Director NameJean Christophe Lacour
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2001(36 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2007)
RoleSenior Manager Visa Internatio
Correspondence Address14 The Dene
Ealing
London
W13 8AY
Secretary NameVivienne Jeanne Snowden
NationalityBritish
StatusResigned
Appointed19 May 2003(37 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2003)
RoleRecruitment
Correspondence Address2 The Dene
Ealing
London
W13 8AY
Director NameViolet Jane Roy
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2008)
RoleRetired
Correspondence Address8 The Dene
Ealing
London
W13 8AY
Secretary NameMr Jonathan Mark Lipscomb
NationalityEnglish
StatusResigned
Appointed01 January 2004(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address153 Bartholomew Close
East Hill
London
SW18 1JG
Director NameGerda Edith Hanko
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2007)
RoleRetired
Correspondence Address3 Templewood
Ealing
London
W13 8BA
Director NameMrs Margaret Sylvia Taylor
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(44 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 February 2018)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £0.05Gms Syndicate LTD
6.76%
Ordinary B
15 at £1Ali Mohamadia & Mrs Miriam Azizi
4.05%
Ordinary A
15 at £1Jacqueline De-bidaph & Kevin Barry
4.05%
Ordinary A
15 at £1Joelle Sinton
4.05%
Ordinary A
15 at £1Kassim Gokal
4.05%
Ordinary A
15 at £1Louise Adamson
4.05%
Ordinary A
15 at £1M. Ward & E. Ward
4.05%
Ordinary A
15 at £1M.h. Taylor
4.05%
Ordinary A
15 at £1Miss E.g. Hanko
4.05%
Ordinary A
15 at £1Mr G. Germiniani
4.05%
Ordinary A
15 at £1Mr I.e. Higginbottom
4.05%
Ordinary A
15 at £1Mr J.c. Lacour & Mrs B. Lacour
4.05%
Ordinary A
15 at £1Mrs H. Cole
4.05%
Ordinary A
15 at £1Mrs Sue Stamper-iveson & Mr Paul Stamper-iveson
4.05%
Ordinary A
15 at £1Nazaheen Salh Kaftan
4.05%
Ordinary A
15 at £1Panos Theofanoyianis
4.05%
Ordinary A
15 at £1Roya Hejazi & Khash Hejazi
4.05%
Ordinary A
15 at £1S. Ahmed
4.05%
Ordinary A
15 at £1Shareholder Name Missing & Mr M. Khorram
4.05%
Ordinary A
15 at £1Shareholder Name Missing & Mr R.d. Tolometti
4.05%
Ordinary A
-OTHER
16.22%
-

Financials

Year2014
Net Worth£370

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

21 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
8 April 2019Confirmation statement made on 28 March 2019 with updates (6 pages)
12 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 April 2018Termination of appointment of Margaret Sylvia Taylor as a director on 19 February 2018 (1 page)
9 April 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 May 2017Appointment of Ms Jacqueline De Bidaph as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Ms Jacqueline De Bidaph as a director on 31 May 2017 (2 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 370
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 370
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Termination of appointment of Bennet Peter Maxwell as a director on 1 May 2015 (1 page)
8 June 2015Termination of appointment of Bennet Peter Maxwell as a director on 1 May 2015 (1 page)
8 June 2015Termination of appointment of Bennet Peter Maxwell as a director on 1 May 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 370
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 370
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 370
(6 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 370
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 September 2012Registered office address changed from C/O C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from C/O C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from C/O C/O Colin Bibra & Company 34 the Mall Ealing London W5 3TJ United Kingdom on 27 April 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
14 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
11 June 2010Registered office address changed from 9 the Mead Ealing London W13 8AZ on 11 June 2010 (1 page)
11 June 2010Director's details changed for Bennet Peter Maxwell on 28 March 2010 (2 pages)
11 June 2010Director's details changed for Bennet Peter Maxwell on 28 March 2010 (2 pages)
11 June 2010Registered office address changed from 9 the Mead Ealing London W13 8AZ on 11 June 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 February 2010Appointment of Mrs Margaret Sylvia Taylor as a director (2 pages)
15 February 2010Appointment of Mrs Margaret Sylvia Taylor as a director (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Return made up to 28/03/09; full list of members (13 pages)
27 April 2009Return made up to 28/03/09; full list of members (13 pages)
17 March 2009Appointment terminated director violet roy (1 page)
17 March 2009Appointment terminated director violet roy (1 page)
3 November 2008Return made up to 28/03/08; full list of members (14 pages)
3 November 2008Appointment terminated director leslaw bereznicki (1 page)
3 November 2008Return made up to 28/03/08; full list of members (14 pages)
3 November 2008Appointment terminated director leslaw bereznicki (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2008Appointment terminated director gerda hanko (1 page)
22 October 2008Appointment terminated director gerda hanko (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 14 the dene ealing W13 8AY (1 page)
29 May 2007Registered office changed on 29/05/07 from: 14 the dene ealing W13 8AY (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
21 May 2007Return made up to 28/03/07; full list of members (9 pages)
21 May 2007Return made up to 28/03/07; full list of members (9 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
26 April 2006Return made up to 28/03/06; full list of members (9 pages)
26 April 2006Return made up to 28/03/06; full list of members (9 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
23 June 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
23 June 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
31 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
17 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/04
(10 pages)
17 June 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/04
(10 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
31 July 2003Return made up to 28/03/03; full list of members (8 pages)
31 July 2003Return made up to 28/03/03; full list of members (8 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 April 2002Return made up to 28/03/02; full list of members (9 pages)
18 April 2002Return made up to 28/03/02; full list of members (9 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
10 April 2001Return made up to 28/03/01; change of members (8 pages)
10 April 2001Return made up to 28/03/01; change of members (8 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
13 April 2000Return made up to 28/03/00; no change of members (8 pages)
13 April 2000Return made up to 28/03/00; no change of members (8 pages)
16 March 2000Full accounts made up to 30 June 1999 (7 pages)
16 March 2000Full accounts made up to 30 June 1999 (7 pages)
1 April 1999Full accounts made up to 30 June 1998 (6 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Full accounts made up to 30 June 1998 (6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
(7 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/04/99
(7 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (5 pages)
6 May 1998Full accounts made up to 30 June 1997 (5 pages)
22 April 1998Return made up to 28/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(7 pages)
22 April 1998Return made up to 28/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/04/98
(7 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
7 May 1997Return made up to 28/03/97; full list of members (7 pages)
7 May 1997Return made up to 28/03/97; full list of members (7 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Return made up to 28/03/96; full list of members (7 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Return made up to 28/03/96; full list of members (7 pages)
12 May 1996New director appointed (2 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
15 March 1995Return made up to 28/03/95; no change of members (6 pages)
15 March 1995Return made up to 28/03/95; no change of members (6 pages)