Company NameClifford Partitioning Company Limited
DirectorGraeme Cain Hawkins
Company StatusActive
Company Number01467284
CategoryPrivate Limited Company
Incorporation Date17 December 1979(44 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Michael Leslie Hawkins
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address38 St Jamess Road
Hampton Hill
Hampton
Middlesex
TW12 1DQ
Director NameMr Graeme Cain Hawkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(16 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bennetts
London Road
Bolney
West Sussex
RH17 5PW
Director NameMr Ian Alexander Hawkins
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address28 Saunders Copse
Mayford
Woking
Surrey
GU22 0NS
Director NameMrs Margaret Ann Hawkins
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address28 Saunders Copse
Mayford
Woking
Surrey
GU22 0NS

Contact

Websitecliffordpartitioning.co.uk
Telephone020 87861974
Telephone regionLondon

Location

Registered Address433 Kingston Road
Epsom
Surrey
KT19 0DB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Mardi Palm LTD
60.00%
Ordinary
2k at £1Mr Graeme Cain Hawkins
40.00%
Ordinary

Financials

Year2014
Net Worth£583,564
Cash£152,124
Current Liabilities£179,145

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Charges

5 January 2007Delivered on: 20 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 166 tulse hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2003Delivered on: 23 January 2003
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/Hold property known as 34 warwick road,worthing,west sussex BN11 3ER.
Outstanding
2 November 2002Delivered on: 8 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 2000Delivered on: 4 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 433 kingston ewell surrey t/n SY425508.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
9 November 2022Satisfaction of charge 4 in full (1 page)
5 November 2022Satisfaction of charge 2 in full (1 page)
5 November 2022Satisfaction of charge 3 in full (1 page)
5 November 2022Satisfaction of charge 1 in full (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 August 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
10 June 2022Change of details for Mr Graeme Cain Hawkins as a person with significant control on 30 June 2016 (3 pages)
9 June 2022Notification of Hawkins Property Investment & Development Limited as a person with significant control on 6 April 2016 (2 pages)
26 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 August 2018Change of details for Mr Graeme Cain Hawkins as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5,000
(4 pages)
30 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 5,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5,000
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
28 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
20 June 2007Particulars of mortgage/charge (4 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Return made up to 24/08/06; full list of members (2 pages)
15 September 2006Return made up to 24/08/06; full list of members (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Return made up to 24/08/04; full list of members (6 pages)
31 August 2004Return made up to 24/08/04; full list of members (6 pages)
22 September 2003Return made up to 24/08/03; full list of members (6 pages)
22 September 2003Return made up to 24/08/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
19 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
7 August 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
7 August 2001Partial exemption accounts made up to 31 December 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Return made up to 24/08/99; full list of members (6 pages)
20 August 1999Return made up to 24/08/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 August 1998Return made up to 24/08/98; no change of members (4 pages)
18 August 1998Return made up to 24/08/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
20 August 1997Return made up to 24/08/97; full list of members (6 pages)
20 August 1997Return made up to 24/08/97; full list of members (6 pages)
18 September 1996Return made up to 24/08/96; no change of members (4 pages)
18 September 1996Return made up to 24/08/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 December 1995 (11 pages)
15 August 1996Full accounts made up to 31 December 1995 (11 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996New director appointed (1 page)
14 August 1995Return made up to 24/08/95; no change of members (4 pages)
14 August 1995Return made up to 24/08/95; no change of members (4 pages)
27 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1995Full accounts made up to 31 December 1994 (11 pages)
7 May 1982Accounts made up to 31 December 1981 (6 pages)
7 May 1982Accounts made up to 31 December 1981 (6 pages)
20 July 1981Annual return made up to 23/06/81 (7 pages)
20 July 1981Accounts made up to 31 December 1980 (5 pages)
20 July 1981Annual return made up to 23/06/81 (7 pages)
20 July 1981Accounts made up to 31 December 1980 (5 pages)
17 December 1979Certificate of incorporation (1 page)
17 December 1979Certificate of incorporation (1 page)
17 December 1979Incorporation (15 pages)
17 December 1979Incorporation (15 pages)