Holborn
London
WC1N 2AT
Secretary Name | Mukunthan Ganesh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(27 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Certified Accountant |
Correspondence Address | 30 John Street Holborn London WC1N 2AT |
Director Name | Mrs Ann Marion Maccarron |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2009(34 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 John Street Holborn London WC1N 2AT |
Director Name | Mr Eamon Thomas Maccarron |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2016(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 30 John Street Holborn London WC1N 2AT |
Director Name | Mr Michael Anthony Maccarron |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2022(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 30 John Street Holborn London WC1N 2AT |
Secretary Name | Mary Feeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 17 Gresley Road London N19 3LA |
Website | clipfine.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6128811 |
Telephone region | Unknown |
Registered Address | 30 John Street Holborn London WC1N 2AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Clipfine Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,351,121 |
Gross Profit | £4,756,904 |
Net Worth | £2,128,204 |
Cash | £41,551 |
Current Liabilities | £8,278,462 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
6 July 2020 | Delivered on: 9 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land being unit 1, manor point, manor way, borehamwood WD6 1EU (title number HD425644);. Freehold land being unit 2, manor point, manor way, borehamwood WD6 1EU (title number HD427377); and. Freehold land being land on the west side of manor way, borehamwood (title number HD429231). Outstanding |
---|---|
20 August 2013 | Delivered on: 21 August 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 9 May 2013 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
26 March 2012 | Delivered on: 27 March 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 2011 | Delivered on: 13 December 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 82-84 junction road. Upper holloway. London. Outstanding |
9 January 2024 | Full accounts made up to 31 May 2023 (35 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 May 2022 (30 pages) |
9 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
10 February 2022 | Appointment of Mr Michael Anthony Maccarron as a director on 9 February 2022 (2 pages) |
5 January 2022 | Full accounts made up to 31 May 2021 (32 pages) |
13 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 31 May 2020 (29 pages) |
9 July 2020 | Registration of charge 012111330005, created on 6 July 2020 (39 pages) |
22 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 May 2019 (26 pages) |
16 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 May 2018 (25 pages) |
8 June 2018 | Satisfaction of charge 2 in full (4 pages) |
4 December 2017 | Full accounts made up to 31 May 2017 (24 pages) |
4 December 2017 | Full accounts made up to 31 May 2017 (24 pages) |
24 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 July 2017 | Satisfaction of charge 012111330004 in full (1 page) |
3 July 2017 | Satisfaction of charge 012111330004 in full (1 page) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
14 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr Eamon Thomas Maccarron as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Eamon Thomas Maccarron as a director on 1 October 2016 (2 pages) |
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 November 2015 | Full accounts made up to 31 May 2015 (19 pages) |
27 November 2015 | Full accounts made up to 31 May 2015 (19 pages) |
23 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
3 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
3 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
21 August 2013 | Registration of charge 012111330004 (24 pages) |
21 August 2013 | Registration of charge 012111330004 (24 pages) |
20 May 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
20 May 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
9 May 2013 | Registration of charge 012111330003 (28 pages) |
9 May 2013 | Registration of charge 012111330003 (28 pages) |
7 November 2012 | Full accounts made up to 31 May 2012 (21 pages) |
7 November 2012 | Full accounts made up to 31 May 2012 (21 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (20 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Director's details changed for Mrs Ann Marion Maccarron on 1 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Mukunthan Ganesh on 1 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mukunthan Ganesh on 1 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mukunthan Ganesh on 1 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mrs Ann Marion Maccarron on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Ann Marion Maccarron on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Thomas Mccarron on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Thomas Mccarron on 1 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Thomas Mccarron on 1 December 2009 (2 pages) |
3 June 2009 | Director appointed mrs ann marion maccarron (1 page) |
3 June 2009 | Director appointed mrs ann marion maccarron (1 page) |
19 March 2009 | Full accounts made up to 31 May 2008 (19 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (19 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 February 2008 | Full accounts made up to 31 May 2007 (20 pages) |
11 February 2008 | Full accounts made up to 31 May 2007 (20 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 March 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
20 March 2007 | Accounts for a medium company made up to 31 May 2006 (18 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 84 junction rd archway london N19 5QZ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 84 junction rd archway london N19 5QZ (1 page) |
2 December 2005 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
2 December 2005 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
1 October 2004 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
1 October 2004 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Full accounts made up to 31 May 2003 (18 pages) |
1 October 2003 | Full accounts made up to 31 May 2003 (18 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
30 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
30 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
11 October 2002 | Full accounts made up to 31 May 2002 (17 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
1 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
1 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
13 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (13 pages) |
4 September 2000 | Full accounts made up to 31 May 2000 (13 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
8 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
17 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
25 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
31 December 1997 | Return made up to 15/11/97; no change of members (6 pages) |
31 December 1997 | Return made up to 15/11/97; no change of members (6 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
11 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
11 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
23 September 1996 | Full accounts made up to 31 May 1996 (15 pages) |
23 September 1996 | Full accounts made up to 31 May 1996 (15 pages) |
9 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
10 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 June 1975 | Memorandum of association (5 pages) |
16 June 1975 | Memorandum of association (5 pages) |
16 June 1975 | Memorandum of association (5 pages) |
16 June 1975 | Memorandum of association (5 pages) |
6 May 1975 | Incorporation (14 pages) |
6 May 1975 | Incorporation (14 pages) |
6 May 1975 | Incorporation (14 pages) |
6 May 1975 | Incorporation (14 pages) |