Company NameClaritydene Limited
Company StatusDissolved
Company Number01360158
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roy Buckwald
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tangley Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameMr Philip Cohen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Lodge
132 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameMrs Susan Cohen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Lodge 132 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameMrs Vera Joyce Buckwald
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tangley Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Secretary NameMrs Vera Joyce Buckwald
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tangley Middleway
Kingston Gorse
East Preston
West Sussex
BN16 1SB

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Roy Buckwald
50.00%
Ordinary
25 at £1Mr Philip Cohen
25.00%
Ordinary
25 at £1Mrs Susan Cohen
25.00%
Ordinary

Financials

Year2014
Net Worth£262,276
Cash£260,236
Current Liabilities£360

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 August 1982Delivered on: 22 October 1983
Persons entitled: Lloyds 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: 26 trafalgar street brighton east sussex.
Outstanding
12 August 1982Delivered on: 22 October 1983
Persons entitled: Lloyds 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: 18 trafalgar street brighton east sussex.
Outstanding
12 August 1982Delivered on: 17 August 1982
Persons entitled: Lloyds 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/Hold 26 trafalgar street, brighton, east sussex. Title no esx 8368.
Outstanding
2 August 1982Delivered on: 5 August 1982
Persons entitled: Lloyds 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/Hold 18 trafalgar street, brighton, east sussex.
Outstanding
31 October 1979Delivered on: 14 November 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 broadwater street east, worthing, sussex. Title no. Wsx 24956.
Outstanding
27 December 1978Delivered on: 10 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 260 lee high rd. London SE. 13.
Outstanding
27 December 1978Delivered on: 10 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 peckham rye, london, SE 15. title no sgl 137015.
Outstanding
27 December 1978Delivered on: 10 January 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 bellenden road, london SE5. Title no. Ln 25689.
Outstanding

Filing History

20 April 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Termination of appointment of Vera Buckwald as a secretary (1 page)
1 July 2013Termination of appointment of Vera Buckwald as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2010Director's details changed for Mrs Susan Cohen on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Roy Buckwald on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Vera Joyce Buckwald on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Philip Cohen on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Vera Joyce Buckwald on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roy Buckwald on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Susan Cohen on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Philip Cohen on 1 December 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 January 2008Return made up to 31/12/07; no change of members (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 March 2007Return made up to 31/12/06; full list of members (9 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 December 2004Return made up to 31/12/04; full list of members (9 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 June 1998Full accounts made up to 31 March 1998 (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (5 pages)
10 June 1997Full accounts made up to 31 March 1997 (11 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
4 July 1996Full accounts made up to 31 March 1996 (11 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 May 1995Full accounts made up to 31 March 1995 (11 pages)