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 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 1991(19 years, 4 months after company formation) |
Appointment Duration | 19 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 1991(19 years, 4 months after company formation) |
Appointment Duration | 19 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 1991(19 years, 4 months after company formation) |
Appointment Duration | 19 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 1991(19 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Heaths 61 West Heath Road London NW3 7TH |
Secretary Name | Richard Stafford Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 19 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(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
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 |
156 at £0.01 | Robert Claude Clifton 78.00% Ordinary |
---|---|
44 at £0.01 | Jason Adam Clifton 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,969 |
Current Liabilities | £13,577 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
1 May 1998 | Delivered on: 8 May 1998 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: The f/h property k/a 82A & 82B high street gillingham kent.t/no.K349112.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
7 December 1972 | Delivered on: 25 April 1973 Persons entitled: National Westminster Bank LTD Classification: Registered pursuant to an order of court 12 april 1973 legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66/68 queens road watford, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
19 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
16 January 2023 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House 2 Woodberry Grove London N12 0DR on 16 January 2023 (1 page) |
16 January 2023 | Change of details for Mr Robert Claude Clifton as a person with significant control on 1 December 2022 (2 pages) |
6 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
9 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
12 February 2021 | Satisfaction of charge 2 in full (2 pages) |
12 February 2021 | Satisfaction of charge 1 in full (1 page) |
11 February 2021 | Termination of appointment of Sandra Ruth Clifton as a director on 31 March 2020 (1 page) |
14 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
5 December 2019 | Change of details for Mr Robert Claude Clifton as a person with significant control on 5 December 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 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 (9 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 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
|
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 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 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 Sandra Ruth 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 on 24 January 2013 (1 page) |
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 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) |
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 director (1 page) |
12 September 2012 | Appointment of Mr Jason Adam Clifton as a director (2 pages) |
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) |
6 September 2012 | Sub-division of shares on 31 August 2012 (5 pages) |
6 September 2012 | Sub-division of shares on 31 August 2012 (5 pages) |
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) |
17 August 2011 | Termination of appointment of Robert Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Robert Clifton as a director (1 page) |
28 June 2011 | Termination of appointment of Rosemary Clifton as a director (1 page) |
28 June 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
28 June 2011 | Termination of appointment of Rosemary Clifton as a director (1 page) |
28 June 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
28 June 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
28 June 2011 | Termination of appointment of Richard Clifton as a secretary (1 page) |
28 June 2011 | Termination of appointment of Richard Clifton as a secretary (1 page) |
28 June 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
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 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 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) |
2 December 2009 | Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Sandra Ruth Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mrs Rosemary Christine Clifton on 17 November 2009 (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 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 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 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 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 (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 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 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (5 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 (5 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 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (4 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 (4 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 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 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 January 1996 | Return made up to 31/12/95; 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 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |