Company NameCliproy Limited
DirectorJoseph Eugene Tanti
Company StatusActive
Company Number01344741
CategoryPrivate Limited Company
Incorporation Date19 December 1977(46 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Joseph Eugene Tanti
NationalityBritish
StatusCurrent
Appointed15 January 1992(14 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Admiralty Mews
The Strand Walmer
Deal
Kent
CT14 7AZ
Director NameMr Joseph Eugene Tanti
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(18 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Admiralty Mews
The Strand Walmer
Deal
Kent
CT14 7AZ
Director NameMr Edgar Osborne Lloyd
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1995)
RoleRetired
Correspondence AddressWoodbine 11 Victoria Road
Deal
Kent
CT14 7AS
Director NameMr Denis Howard Hayes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 March 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Denning Road
London
NW3 1ST
Director NameMs Catherine Debattista
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed01 March 1999(21 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 June 2013)
RoleSecretary
Country of ResidenceMalta
Correspondence AddressFlat 11(04) Ocean Heights
Piscopo Macedonia Street
Xemxija
St Pauls Bay
Malta

Location

Registered AddressSuite 1, Concept House
23 Billet Lane
Hornchurch
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Joseph Tanti
100.00%
Ordinary

Financials

Year2014
Net Worth£748
Current Liabilities£155,368

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

9 December 1982Delivered on: 24 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or edgar osborne lloyd to the chargee on any account whatsoever.
Particulars: F/H 135 lisson grove nw 1 london borough of city of westminster. Ngl 171673.
Outstanding
9 December 1982Delivered on: 24 December 1982
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: F/H land on the north west side of sholden street, sholden nr deal, kent. T.N. K99730.
Outstanding
30 January 1981Delivered on: 5 February 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117 gloucester place london W1. T.no. Ln 112757.
Outstanding

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
15 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
16 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
18 November 2022Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 18 November 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
11 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
18 March 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
26 November 2020Registered office address changed from 5 Admiralty Mews the Strand, Walmer Deal Kent CT14 7AZ to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 26 November 2020 (1 page)
24 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
11 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 February 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Termination of appointment of Catherine Debattista as a director (1 page)
18 June 2013Termination of appointment of Catherine Debattista as a director (1 page)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
19 February 2010Director's details changed for Joseph Eugene Tanti on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Catherine Debattista on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Catherine Debattista on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Joseph Eugene Tanti on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Joseph Eugene Tanti on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Catherine Debattista on 1 January 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
19 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 15/01/08; full list of members (6 pages)
8 April 2008Return made up to 15/01/08; full list of members (6 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
26 January 2007Return made up to 15/01/07; full list of members (7 pages)
22 September 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
23 January 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
8 February 2005Return made up to 15/01/05; full list of members (7 pages)
8 February 2005Return made up to 15/01/05; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
11 July 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
12 March 2002Return made up to 15/01/02; full list of members (6 pages)
12 March 2002Return made up to 15/01/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (8 pages)
18 February 2000Full accounts made up to 30 April 1999 (8 pages)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
11 February 1999Full accounts made up to 30 April 1998 (8 pages)
11 February 1999Full accounts made up to 30 April 1998 (8 pages)
9 February 1999Return made up to 15/01/99; no change of members (4 pages)
9 February 1999Return made up to 15/01/99; no change of members (4 pages)
11 February 1998Full accounts made up to 30 April 1997 (8 pages)
11 February 1998Full accounts made up to 30 April 1997 (8 pages)
21 January 1998Return made up to 15/01/98; full list of members (6 pages)
21 January 1998Return made up to 15/01/98; full list of members (6 pages)
24 January 1997Return made up to 15/01/97; full list of members (6 pages)
24 January 1997Return made up to 15/01/97; full list of members (6 pages)
18 December 1996Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1996Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
11 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996New director appointed (3 pages)
14 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)