61 West Heath Road
London
NW3 7TH
Director Name | Mr Robert Claude Clifton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Heaths 61 West Heath Road London NW3 7TH |
Director Name | Richard Stafford Clifton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Mr Robert Claude Clifton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Mrs Rosemary Christine Clifton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Sandra Ruth Clifton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Heaths 61 West Heath Road London NW3 7TH |
Secretary Name | Mrs Rosemary Christine Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Ms Marijka Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2012) |
Role | Admisitrator |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Secretary Name | Ms Marijka Jones |
---|---|
Status | Resigned |
Appointed | 01 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Website | syrrusinternational.com |
---|---|
Telephone | 020 85744400 |
Telephone region | London |
Registered Address | Grove House 2 Woodberry Grove London N12 0DR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.3k at £1 | Clifton Brothers International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,428,735 |
Cash | £5,369,738 |
Current Liabilities | £325,961 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
3 June 1985 | Delivered on: 11 June 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank and/or under any deposit receipt. Fully Satisfied |
---|---|
6 February 1984 | Delivered on: 8 February 1984 Satisfied on: 26 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malgavita works, merrier road southall ealing. London title no: ngl 436031 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1978 | Delivered on: 17 July 1978 Satisfied on: 14 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 339 and 341 chiswick high road chiswick. Title no. Mx 227919. Fully Satisfied |
13 February 1978 | Delivered on: 16 February 1978 Satisfied on: 14 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 327A high rd chiswick london W4. Fully Satisfied |
26 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
22 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
23 August 2023 | Change of details for Clifton Properties International Group Limited as a person with significant control on 1 August 2023 (2 pages) |
15 December 2022 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House 2 Woodberry Grove London N12 0DR on 15 December 2022 (1 page) |
15 December 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
6 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
8 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
20 November 2015 | Company name changed clifton brothers international LIMITED\certificate issued on 20/11/15
|
20 November 2015 | Termination of appointment of Sandra Ruth Clifton as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Sandra Ruth Clifton as a director on 16 November 2015 (1 page) |
20 November 2015 | Company name changed clifton brothers international LIMITED\certificate issued on 20/11/15
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Sandra Ruth Clifton on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Robert Claude Clifton on 23 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Jason Adam Clifton on 23 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Director's details changed for Mr Jason Adam Clifton on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Robert Claude Clifton on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Sandra Ruth Clifton on 23 January 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Appointment of Mr Robert Claude Clifton as a director (2 pages) |
6 November 2012 | Appointment of Mr Robert Claude Clifton as a director (2 pages) |
12 September 2012 | Termination of appointment of Marijka Jones as a secretary (1 page) |
12 September 2012 | Termination of appointment of Marijka Jones as a director (1 page) |
12 September 2012 | Appointment of Mr Jason Adam Clifton as a director (2 pages) |
12 September 2012 | Termination of appointment of Marijka Jones as a director (1 page) |
12 September 2012 | Appointment of Mr Jason Adam Clifton as a director (2 pages) |
12 September 2012 | Termination of appointment of Marijka Jones as a secretary (1 page) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 July 2011 | Termination of appointment of Robert Clifton as a director (1 page) |
1 July 2011 | Appointment of Ms Marijka Jones as a secretary (1 page) |
1 July 2011 | Termination of appointment of Robert Clifton as a director (1 page) |
1 July 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
1 July 2011 | Termination of appointment of Rosemary Clifton as a secretary (1 page) |
1 July 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
1 July 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
1 July 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
1 July 2011 | Termination of appointment of Rosemary Clifton as a director (1 page) |
1 July 2011 | Termination of appointment of Rosemary Clifton as a director (1 page) |
1 July 2011 | Appointment of Ms Marijka Jones as a secretary (1 page) |
1 July 2011 | Termination of appointment of Rosemary Clifton as a secretary (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
4 December 2009 | Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 August 1978 | Allotment of shares (2 pages) |
21 August 1978 | Allotment of shares (2 pages) |