Company NameCliveden Four Limited
Company StatusActive
Company Number01967724
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Hopson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(26 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCliveden 5, Forest Avenue
Chingford
London
E4 6AR
Secretary NameMrs Annunziata Hopson
StatusCurrent
Appointed20 November 2012(26 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressCliveden 5, Forest Avenue
Chingford
London
E4 6AR
Director NameMrs Annunziata Hopson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCliveden 5, Forest Avenue
Chingford
London
E4 6AR
Director NameMr Edward Mark Hanley Hopson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCommercial Property Negotiator
Country of ResidenceEngland
Correspondence AddressCliveden 5, Forest Avenue
Chingford
London
E4 6AR
Director NameMr James Alasdair Hopson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressCliveden 5, Forest Avenue
Chingford
London
E4 6AR
Director NameMr Harry Freedman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2002)
RoleAntique Dealer
Correspondence Address1 White House Drive
Stanmore
Middlesex
HA7 4NQ
Secretary NameMrs Eva Foley Comer
NationalityBritish
StatusResigned
Appointed13 October 1991(5 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 November 2012)
RoleCompany Director
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Director NameMr Donald Blackett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(17 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 November 2012)
RoleTaxation Practitioner
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG

Location

Registered AddressR/O 135 Station Road
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Annunziata Hopson
25.00%
Ordinary
25 at £1Edward Mark Hanley Hopson
25.00%
Ordinary
25 at £1James Alasdair Hopson
25.00%
Ordinary
25 at £1Keith Hopson
25.00%
Ordinary

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

17 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 February 2016Registered office address changed from 135-137 Station Road Chingford London E4 6AG to Cliveden 5, Forest Avenue Chingford London E4 6AR on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 135-137 Station Road Chingford London E4 6AG to Cliveden 5, Forest Avenue Chingford London E4 6AR on 12 February 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
8 October 2015Company name changed hopson family properties LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
8 October 2015Company name changed hopson family properties LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
6 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
6 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
30 September 2015Appointment of Mr James Alasdair Hopson as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mrs Annunziata Hopson as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Edward Mark Hanley Hopson as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Edward Mark Hanley Hopson as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr James Alasdair Hopson as a director on 30 September 2015 (2 pages)
30 September 2015Appointment of Mrs Annunziata Hopson as a director on 30 September 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 November 2012Company name changed artbridge LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
27 November 2012Change of name notice (2 pages)
27 November 2012Change of name notice (2 pages)
27 November 2012Company name changed artbridge LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
20 November 2012Termination of appointment of Eva Foley Comer as a secretary (1 page)
20 November 2012Appointment of Mrs Annunziata Hopson as a secretary (1 page)
20 November 2012Appointment of Mr Keith Hopson as a director (2 pages)
20 November 2012Termination of appointment of Donald Blackett as a director (1 page)
20 November 2012Appointment of Mrs Annunziata Hopson as a secretary (1 page)
20 November 2012Termination of appointment of Eva Foley Comer as a secretary (1 page)
20 November 2012Appointment of Mr Keith Hopson as a director (2 pages)
20 November 2012Termination of appointment of Donald Blackett as a director (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 October 2010Secretary's details changed for Mrs Eva Foley Comer on 1 October 2010 (1 page)
13 October 2010Secretary's details changed for Mrs Eva Foley Comer on 1 October 2010 (1 page)
13 October 2010Director's details changed for Mr Donald Blackett on 1 October 2010 (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Mrs Eva Foley Comer on 1 October 2010 (1 page)
13 October 2010Director's details changed for Mr Donald Blackett on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Donald Blackett on 1 October 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Donald Blackett on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Donald Blackett on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
13 October 2006Return made up to 13/10/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
25 October 2005Return made up to 13/10/05; full list of members (6 pages)
25 October 2005Return made up to 13/10/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
18 November 2004Return made up to 13/10/04; full list of members (6 pages)
18 November 2004Return made up to 13/10/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Return made up to 13/10/03; full list of members (6 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Return made up to 13/10/03; full list of members (6 pages)
13 January 2004Return made up to 13/10/02; full list of members (6 pages)
13 January 2004Return made up to 13/10/02; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
27 October 1999Return made up to 13/10/99; full list of members (6 pages)
16 April 1999Full accounts made up to 31 March 1998 (5 pages)
16 April 1999Full accounts made up to 31 March 1999 (5 pages)
16 April 1999Full accounts made up to 31 March 1999 (5 pages)
16 April 1999Full accounts made up to 31 March 1998 (5 pages)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 March 1997 (5 pages)
16 February 1998Full accounts made up to 31 March 1997 (5 pages)
4 November 1997Return made up to 13/10/97; no change of members (4 pages)
4 November 1997Return made up to 13/10/97; no change of members (4 pages)
6 January 1997Full accounts made up to 31 March 1996 (5 pages)
6 January 1997Full accounts made up to 31 March 1996 (5 pages)
13 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 November 1995Return made up to 13/10/95; full list of members (6 pages)
8 November 1995Return made up to 13/10/95; full list of members (6 pages)