Company NameClocktower Properties Limited
DirectorMichael Bryan Sherley-Dale
Company StatusActive
Company Number01701293
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 1 month ago)
Previous NamesLandate Limited and City North Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Bryan Sherley-Dale
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director Property Plc
Country of ResidenceUnited Kingdom
Correspondence Address23 Inderwick Road
London
N8 9LB
Secretary NameDawn Elizabeth Sherley Dale
NationalityBritish
StatusCurrent
Appointed14 January 2003(19 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Correspondence Address23 Inderwick Road
London
N8 9LB
Director NameJonathan Sherley-Dale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 January 2003)
RoleProperty Manager
Correspondence AddressPrimrose Cottage Tabernacle Walk
Rodborough
Stroud
Gloucestershire
GL5 3HJ
Wales
Secretary NameJonathan Sherley-Dale
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressPrimrose Cottage Tabernacle Walk
Rodborough
Stroud
Gloucestershire
GL5 3HJ
Wales

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jonathan Sherley-dale
50.00%
Ordinary
1 at £1Michael Bryan Sherley-dale
50.00%
Ordinary

Financials

Year2014
Net Worth£3,808,900
Cash£12,023
Current Liabilities£129,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

19 July 2002Delivered on: 2 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties k/a 25 hillfield avenue, hornsey, london borough of haringey t/no. NGL157196, 9 linzee road, hornsey, london borough of haringey t/no. MX431675, 6 elm grove, hornsey, london borough of haringey t/no. MX404212 (please see schedule to form 395 for further details of property charged). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 March 2001Delivered on: 27 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) which are named in any schedule by reference to the charge of securities. See the mortgage charge document for full details.
Outstanding
24 March 1995Delivered on: 29 March 1995
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.
Outstanding
24 March 1995Delivered on: 29 March 1995
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: F/H property k/a 25 hillfield avenue london and the proceeds of sale. 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.
Outstanding
24 March 1995Delivered on: 29 March 1995
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: F/H property k/a 9 linzee london and the proceeds of sale. 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.
Outstanding
24 March 1995Delivered on: 29 March 1995
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: F/H property k/a the croft forty green road beaconsfield buckinghamshire and the proceeds of sale. 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.
Outstanding
24 March 1995Delivered on: 29 March 1995
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: F/H property k/a 8 elm grove london and the proceeds of sale. 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.
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 5 astra house, 53 mount pleasant villas, london N8 4HB. (Land registry title no: NGL70067).
Outstanding
24 March 1995Delivered on: 29 March 1995
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: F/H property k/a 6 elm grove london and the proceeds of sale. 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.
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 67 coleridge road, london N8 8EG. (Land registry title no: MX235556).
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The croft, forty green road, beaconsfield, buckinghamshire HP9 1XL. (Land registry title no: BM273801).
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 elm grove, london N8 9AJ. (Land registry title no: MX397319).
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 elm grove, london N8 9AJ. (Land registry title no: MX404212).
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 hillfield avenue, london N8 7DU. (Land registry title no: NGL157196).
Outstanding
29 June 2011Delivered on: 1 July 2011
Persons entitled: Nationwide Building Society

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the entire right title and interest in and to the shares and their proceeds of sale see image for full details.
Outstanding
19 July 2002Delivered on: 2 August 2002
Persons entitled: Nationwide Building Society

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares held by the company in city north group PLC.
Outstanding
19 July 2002Delivered on: 2 August 2002
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 2 August 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 the croft, forty green road, knotty green, beaconsfield, buckingham.
Outstanding
24 March 1995Delivered on: 29 March 1995
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: F/H property k/a 67 colerdige road london and the proceeds of sale. 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.
Outstanding

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
26 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
28 February 2022Accounts for a small company made up to 31 March 2021 (9 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
20 September 2017Registration of charge 017012930014, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930017, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930015, created on 18 September 2017 (6 pages)
20 September 2017Registration of charge 017012930014, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930020, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930018, created on 18 September 2017 (9 pages)
20 September 2017Registration of charge 017012930016, created on 18 September 2017 (6 pages)
20 September 2017Registration of charge 017012930020, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930016, created on 18 September 2017 (6 pages)
20 September 2017Registration of charge 017012930019, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930015, created on 18 September 2017 (6 pages)
20 September 2017Registration of charge 017012930019, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930017, created on 18 September 2017 (7 pages)
20 September 2017Registration of charge 017012930018, created on 18 September 2017 (9 pages)
19 September 2017Satisfaction of charge 12 in full (4 pages)
19 September 2017Satisfaction of charge 12 in full (4 pages)
19 September 2017Satisfaction of charge 11 in full (4 pages)
19 September 2017Satisfaction of charge 11 in full (4 pages)
19 September 2017Satisfaction of charge 9 in full (4 pages)
19 September 2017Satisfaction of charge 10 in full (4 pages)
19 September 2017Satisfaction of charge 9 in full (4 pages)
19 September 2017Satisfaction of charge 10 in full (4 pages)
1 September 2017Satisfaction of charge 4 in full (4 pages)
1 September 2017Satisfaction of charge 8 in full (4 pages)
1 September 2017Satisfaction of charge 1 in full (4 pages)
1 September 2017Satisfaction of charge 5 in full (4 pages)
1 September 2017Satisfaction of charge 4 in full (4 pages)
1 September 2017Satisfaction of charge 7 in full (4 pages)
1 September 2017Satisfaction of charge 2 in full (4 pages)
1 September 2017Satisfaction of charge 1 in full (4 pages)
1 September 2017Satisfaction of charge 6 in full (4 pages)
1 September 2017Satisfaction of charge 5 in full (4 pages)
1 September 2017Satisfaction of charge 6 in full (4 pages)
1 September 2017Satisfaction of charge 7 in full (4 pages)
1 September 2017Satisfaction of charge 8 in full (4 pages)
1 September 2017Satisfaction of charge 2 in full (4 pages)
1 September 2017Satisfaction of charge 3 in full (4 pages)
1 September 2017Satisfaction of charge 3 in full (4 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Michael Bryan Sherley-Dale as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Notification of Michael Bryan Sherley-Dale as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
28 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Return made up to 23/08/09; full list of members (3 pages)
1 October 2009Return made up to 23/08/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 September 2008Return made up to 23/08/08; full list of members (3 pages)
4 September 2008Return made up to 23/08/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 September 2007Return made up to 23/08/07; no change of members (6 pages)
11 September 2007Return made up to 23/08/07; no change of members (6 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 September 2006Return made up to 23/08/06; full list of members (6 pages)
15 September 2006Return made up to 23/08/06; full list of members (6 pages)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
1 September 2005Return made up to 23/08/05; full list of members (6 pages)
1 September 2005Return made up to 23/08/05; full list of members (6 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
31 January 2005Full accounts made up to 31 March 2004 (13 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 2003Full accounts made up to 31 March 2003 (13 pages)
13 December 2003Full accounts made up to 31 March 2003 (13 pages)
25 November 2003Return made up to 28/08/03; full list of members (6 pages)
25 November 2003Return made up to 28/08/03; full list of members (6 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
23 January 2003Full accounts made up to 31 March 2002 (13 pages)
21 January 2003Secretary resigned;director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned;director resigned (1 page)
2 September 2002Return made up to 28/08/02; full list of members (7 pages)
2 September 2002Return made up to 28/08/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 January 2002Full accounts made up to 31 March 2001 (16 pages)
2 January 2002Full accounts made up to 31 March 2001 (16 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Return made up to 28/08/99; full list of members (7 pages)
11 October 1999Return made up to 28/08/99; full list of members (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (14 pages)
22 January 1999Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Return made up to 28/08/98; no change of members (5 pages)
7 September 1998Return made up to 28/08/98; no change of members (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 September 1997Return made up to 28/08/97; no change of members (4 pages)
25 September 1997Return made up to 28/08/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
22 October 1996Return made up to 28/08/96; full list of members (6 pages)
22 October 1996Return made up to 28/08/96; full list of members (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (15 pages)
4 October 1995Full accounts made up to 31 March 1995 (15 pages)
18 September 1995Return made up to 28/08/95; no change of members (6 pages)
18 September 1995Return made up to 28/08/95; no change of members (6 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 October 1989Full accounts made up to 31 March 1988 (11 pages)
10 October 1989Full accounts made up to 31 March 1988 (11 pages)
19 May 1989Full accounts made up to 31 March 1987 (12 pages)
19 May 1989Full accounts made up to 31 March 1987 (12 pages)
22 July 1986Full accounts made up to 31 March 1985 (11 pages)
22 July 1986Full accounts made up to 31 March 1985 (11 pages)
22 February 1983Incorporation (14 pages)
22 February 1983Incorporation (14 pages)