London
WC1N 3AX
Director Name | Mr Jeremias Antonius Heinrich |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 June 2019(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Anne Delia Clifford |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 23 Forty Lane Wembley Middlesex HA9 9EU |
Director Name | Peter Clifford |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | 23 Forty Lane Wembley Middlesex HA9 9EU |
Secretary Name | Anne Delia Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(19 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 23 Forty Lane Wembley Middlesex HA9 9EU |
Director Name | Raffaele Alvino |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 41 Barn Rise Wembley Park Middlesex HA9 9NH |
Director Name | Peter Clifford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Midholm Barn Hill Wembley Park Middlesex HA9 9LQ |
Director Name | Mr Timothy Patrick Clifford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kits Coty House 95 Salisbury Road Blue Bell Hill Aylesford Kent ME20 7EW |
Director Name | Mr Leslie Andrew Rose |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winchfield Close Kenton Harrow Middlesex HA3 0DT |
Secretary Name | Siobhan Anne Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(41 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | 99 Belgravia House Dickens Yard Longfield Avenue London W5 2BF |
Website | clifford-devlin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75388721 |
Telephone region | London |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
11k at £1 | Timothy Patrick Clifford 37.93% Ordinary |
---|---|
9k at £1 | Leslie Andrew Rose 31.03% Ordinary |
9k at £1 | Miss Siobhan Anne Clifford 31.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,649,713 |
Gross Profit | £1,138,851 |
Net Worth | £6,429,314 |
Cash | £1,148,065 |
Current Liabilities | £1,578,825 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (8 months, 1 week from now) |
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Timothy Patrick Clifford Leslie Andrew Rose Siobhan Anne Clifford Classification: A registered charge Particulars: Land and buildings lying to the south of empson street, london, which is also known as clifford house, towcester road, london, E3 3ND which is registered at land registry with title number EGL179465. Outstanding |
---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 September 2021 | Director's details changed for Mr Jeremias Antonius Heinrich on 1 September 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
26 May 2021 | Director's details changed for Mr Jeremias Antonius Heinrich on 1 November 2020 (2 pages) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 July 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
26 June 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
15 May 2020 | Resolutions
|
15 December 2019 | Resolutions
|
3 December 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
26 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
6 June 2019 | Termination of appointment of Leslie Andrew Rose as a director on 4 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Timothy Patrick Clifford as a director on 4 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Siobhan Anne Clifford as a secretary on 4 June 2019 (1 page) |
6 June 2019 | Cessation of Siobhan Anne Clifford as a person with significant control on 4 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Clive Robert Nichol as a director on 4 June 2019 (2 pages) |
6 June 2019 | Cessation of Leslie Andrew Rose as a person with significant control on 4 June 2019 (1 page) |
6 June 2019 | Appointment of Mr Jeremias Antonius Heinrich as a director on 4 June 2019 (2 pages) |
6 June 2019 | Cessation of Timothy Patrick Clifford as a person with significant control on 4 June 2019 (1 page) |
6 June 2019 | Notification of Fabarch Limited as a person with significant control on 4 June 2019 (2 pages) |
6 June 2019 | Registered office address changed from Clifford House Towcester Road Bow London E3 3nd to 27 Old Gloucester Street London WC1N 3AX on 6 June 2019 (1 page) |
4 June 2019 | Registration of charge 010403190001, created on 4 June 2019 (21 pages) |
30 December 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
2 August 2018 | Secretary's details changed for Siobhan Anne Clifford on 2 July 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
2 August 2018 | Change of details for Miss Siobhan Anne Clifford as a person with significant control on 2 July 2018 (2 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
14 January 2016 | Group of companies' accounts made up to 31 March 2015 (14 pages) |
14 January 2016 | Group of companies' accounts made up to 31 March 2015 (14 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
15 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
11 February 2014 | Director's details changed for Mr Timothy Patrick Clifford on 17 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr Timothy Patrick Clifford on 17 January 2014 (2 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 July 2013 | Appointment of Siobhan Anne Clifford as a secretary (3 pages) |
10 July 2013 | Appointment of Siobhan Anne Clifford as a secretary (3 pages) |
10 July 2013 | Termination of appointment of Anne Clifford as a director (2 pages) |
10 July 2013 | Termination of appointment of Anne Clifford as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Anne Clifford as a director (2 pages) |
10 July 2013 | Termination of appointment of Anne Clifford as a secretary (2 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
3 February 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
5 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Termination of appointment of Peter Clifford as a director (1 page) |
4 October 2010 | Termination of appointment of Peter Clifford as a director (1 page) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
24 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
9 October 2008 | Return made up to 02/08/08; full list of members (6 pages) |
9 October 2008 | Return made up to 02/08/08; full list of members (6 pages) |
17 June 2008 | Gbp ic 39000/29000\29/02/08\gbp sr 10000@1=10000\ (1 page) |
17 June 2008 | Gbp ic 39000/29000\29/02/08\gbp sr 10000@1=10000\ (1 page) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
1 October 2007 | Return made up to 02/08/07; no change of members (8 pages) |
1 October 2007 | Return made up to 02/08/07; no change of members (8 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
28 December 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
18 October 2006 | Return made up to 02/08/06; full list of members (9 pages) |
18 October 2006 | Return made up to 02/08/06; full list of members (9 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
24 October 2005 | Return made up to 02/08/05; full list of members (10 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
24 October 2005 | Return made up to 02/08/05; full list of members (10 pages) |
3 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
3 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 September 2003 | Return made up to 02/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 02/08/03; full list of members (9 pages) |
13 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
13 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
13 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
13 September 2002 | Return made up to 02/08/02; full list of members (9 pages) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (8 pages) |
30 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
30 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
27 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
21 September 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
2 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
13 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
13 August 1997 | Return made up to 02/08/97; no change of members
|
13 August 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
13 August 1997 | Return made up to 02/08/97; no change of members
|
17 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
17 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members (8 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members (8 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
16 August 1995 | Return made up to 02/08/95; no change of members (6 pages) |
16 August 1995 | Return made up to 02/08/95; no change of members (6 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
13 July 1995 | £ ic 50000/39000 30/06/95 £ sr 11000@1=11000 (1 page) |
13 July 1995 | £ ic 50000/39000 30/06/95 £ sr 11000@1=11000 (1 page) |
13 July 1995 | Declaration of assistance for shares acquisition (3 pages) |
13 July 1995 | Declaration of assistance for shares acquisition (3 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |