Company NameCliftons Management Limited
DirectorRoger Paul Leon
Company StatusActive
Company Number01532927
CategoryPrivate Limited Company
Incorporation Date8 December 1980(43 years, 4 months ago)
Previous NameGlobalglen Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Paul Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2000(19 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory Court
Barnet Lane
Elstree
Herts
WD6 3QU
Secretary NameMrs Regina Helen Leon
NationalityBritish
StatusCurrent
Appointed22 May 2000(19 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThanmory Court Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr Stephen Michael Usiskin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 May 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor House Drive
London
NW6 7DE
Secretary NameMrs Deirdre Anne Usiskin
NationalityBritish
StatusResigned
Appointed29 August 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Manor House Drive
London
NW6 7DE

Contact

Websitecliftonsmanagement.co.uk
Telephone020 84527799
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Roger Paul Leon
100.00%
Ordinary

Financials

Year2014
Net Worth£59,308
Cash£434,578
Current Liabilities£433,157

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

13 March 2001Delivered on: 14 March 2001
Satisfied on: 20 March 2008
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 land at the rear of 25 &26 mornington crescent & 2A 4 & 6 albert street & 1A & 1B mornington pave london t/ns 44821 & 376610. 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.
Fully Satisfied
13 March 2001Delivered on: 14 March 2001
Satisfied on: 23 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 October 1981Delivered on: 16 October 1981
Satisfied on: 13 March 2008
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from cobstar limited to the chargee on any account hereafter.
Particulars: F/H 229 mount pleasant road, tottenham, london N17. Title no ngl 22308 with fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied

Filing History

9 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
9 November 2023Change of details for Cobstar Limited as a person with significant control on 20 October 2023 (2 pages)
20 October 2023Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 20 October 2023 (1 page)
22 September 2023Change of details for Cobstar Limited as a person with significant control on 12 June 2023 (2 pages)
29 August 2023Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 29 August 2023 (1 page)
31 July 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 May 2021Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Yoden House 30 Yoden Way Peterlee SR8 1AL on 28 May 2021 (1 page)
28 May 2021Notification of Cobstar Limited as a person with significant control on 1 November 2020 (2 pages)
28 May 2021Cessation of Roger Paul Leon as a person with significant control on 1 November 2020 (1 page)
28 May 2021Confirmation statement made on 1 November 2020 with updates (4 pages)
12 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 September 2009Return made up to 29/08/09; full list of members (3 pages)
11 September 2009Return made up to 29/08/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Return made up to 29/08/08; full list of members (3 pages)
1 October 2008Return made up to 29/08/08; full list of members (3 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
22 September 2007Return made up to 29/08/07; full list of members (6 pages)
22 September 2007Return made up to 29/08/07; full list of members (6 pages)
19 April 2007Company name changed globalglen LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed globalglen LIMITED\certificate issued on 19/04/07 (2 pages)
9 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
9 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
5 October 2006Return made up to 29/08/06; full list of members (6 pages)
5 October 2006Return made up to 29/08/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 October 2005Return made up to 29/08/05; full list of members (6 pages)
13 October 2005Return made up to 29/08/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 September 2003Return made up to 29/08/03; full list of members (6 pages)
25 September 2003Return made up to 29/08/03; full list of members (6 pages)
25 September 2003Return made up to 29/08/02; full list of members; amend (6 pages)
25 September 2003Return made up to 29/08/02; full list of members; amend (6 pages)
26 September 2002Return made up to 29/08/02; full list of members (6 pages)
26 September 2002Return made up to 29/08/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 September 2001Return made up to 29/08/01; full list of members (6 pages)
18 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
23 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
29 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 September 1999Return made up to 29/08/99; no change of members (4 pages)
14 September 1999Return made up to 29/08/99; no change of members (4 pages)
17 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
22 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 October 1996Return made up to 29/08/96; no change of members (4 pages)
14 October 1996Return made up to 29/08/96; no change of members (4 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 September 1995Return made up to 29/08/95; no change of members (4 pages)
18 September 1995Return made up to 29/08/95; no change of members (4 pages)