Company NameClover Investments Limited
DirectorAndrew Hugh McCallum
Company StatusActive
Company Number01775791
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 5 months ago)
Previous NameInremco 19 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Hugh McCallum
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressMedleys Farm
High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameAndrew Graham Stewart McCallum
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration21 years, 2 months (resigned 10 March 2013)
RoleProperty Consultant
Correspondence AddressMedleys Farm
High Hurstwood
Uckfield
East Sussex
TN22 4AA
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration21 years, 2 months (resigned 10 March 2013)
RoleProperty Consultant
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameAndrew Graham Stewart McCallum
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration21 years, 2 months (resigned 10 March 2013)
RoleCompany Director
Correspondence AddressMedleys Farm
High Hurstwood
Uckfield
East Sussex
TN22 4AA

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1A.h. Mccallum
100.00%
Ordinary

Financials

Year2014
Net Worth£69,833
Cash£6,812
Current Liabilities£2,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

20 September 1985Delivered on: 23 September 1985
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 29, st john's avenue, putney, london. SW15.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 June 1985Delivered on: 29 June 1985
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 3 liver road, london SW6 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 1985Delivered on: 28 June 1985
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 16 cortayne road london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1985Delivered on: 21 January 1985
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: 28 liver road, fulham london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1984Delivered on: 8 May 1984
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: 58 st maur road, fulham, S.W.6 tn-ln 210171 and / or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
15 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
12 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
10 January 2023Director's details changed for Mr Andrew Hugh Mccallum on 1 December 2022 (2 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
21 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
2 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
2 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Director's details changed for Mr Andrew Hugh Mccallum on 13 December 2012 (2 pages)
17 December 2013Director's details changed for Mr Andrew Hugh Mccallum on 13 December 2012 (2 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
29 April 2013Termination of appointment of Andrew Mccallum as a secretary (1 page)
29 April 2013Termination of appointment of Andrew Mccallum as a director (1 page)
29 April 2013Registered office address changed from Medleys Farm High Hurstwood Uckfield East Sussex, TN22 4AA on 29 April 2013 (2 pages)
29 April 2013Termination of appointment of Gordon Mccallum as a director (1 page)
29 April 2013Termination of appointment of Gordon Mccallum as a director (1 page)
29 April 2013Termination of appointment of Andrew Mccallum as a secretary (1 page)
29 April 2013Registered office address changed from Medleys Farm High Hurstwood Uckfield East Sussex, TN22 4AA on 29 April 2013 (2 pages)
29 April 2013Termination of appointment of Andrew Mccallum as a director (1 page)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (15 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (15 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 12 December 2011 (15 pages)
18 January 2012Annual return made up to 12 December 2011 (15 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 12 December 2010 (15 pages)
6 January 2011Annual return made up to 12 December 2010 (15 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
16 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 12/12/08; no change of members (10 pages)
20 January 2009Return made up to 12/12/08; no change of members (10 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Return made up to 12/12/07; no change of members (7 pages)
31 December 2007Return made up to 12/12/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
20 December 2006Return made up to 12/12/06; full list of members (7 pages)
20 December 2006Return made up to 12/12/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2005Return made up to 12/12/05; full list of members (7 pages)
22 December 2005Return made up to 12/12/05; full list of members (7 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2004Return made up to 12/12/04; full list of members (7 pages)
23 December 2004Return made up to 12/12/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
23 December 2002Return made up to 12/12/02; full list of members (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2001Return made up to 12/12/01; full list of members (7 pages)
19 December 2001Return made up to 12/12/01; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 December 2000Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Return made up to 31/12/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 December 1999Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Return made up to 31/12/99; full list of members (7 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
15 July 1996Full accounts made up to 31 March 1996 (7 pages)
15 July 1996Full accounts made up to 31 March 1996 (7 pages)
2 January 1996Return made up to 31/12/95; no change of members (5 pages)
2 January 1996Return made up to 31/12/95; no change of members (5 pages)
14 March 1995Return made up to 31/12/94; no change of members (6 pages)
14 March 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 December 1983Certificate of incorporation (1 page)
6 December 1983Certificate of incorporation (1 page)
6 December 1983Incorporation (17 pages)
6 December 1983Incorporation (17 pages)