London
NW4 4DJ
Secretary Name | Daniel James Winston |
---|---|
Status | Current |
Appointed | 26 May 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Churchill House 137 -139 Brent Street London NW4 4DJ |
Director Name | Stephen Winston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Home House 20 Portman Square London W1H 6LN |
Secretary Name | Stephen Winston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Home House 20 Portman Square London W1H 6LN |
Secretary Name | Ben Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 August 2010) |
Role | Surveyor |
Correspondence Address | 33-55 Primrose Hill Road London NW3 3EA |
Website | cliftoninteriors.com |
---|---|
Email address | [email protected] |
Telephone | 020 75865533 |
Telephone region | London |
Registered Address | Churchill House 137 -139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Rosie Ellen Winston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,455 |
Cash | £46,876 |
Current Liabilities | £95,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
29 March 1995 | Delivered on: 6 April 1995 Satisfied on: 22 April 2015 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 |
---|---|
24 February 1989 | Delivered on: 15 March 1989 Satisfied on: 22 April 2015 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: (Including trade fixtures). 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. Fully Satisfied |
24 February 1989 | Delivered on: 15 March 1989 Satisfied on: 4 April 1992 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: Rhos-y-biswall wood llandewi, llandrindod wells, powys. Fully Satisfied |
5 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 May 2021 | Appointment of Rosie Ellen Winston as a director on 11 March 1986 (2 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
1 June 2020 | Secretary's details changed for Daniel Winston on 17 May 2020 (1 page) |
5 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Satisfaction of charge 3 in full (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (1 page) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Rosie Ellen Winston on 1 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Rosie Ellen Winston on 1 March 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Daniel Winston on 1 March 2014 (1 page) |
8 May 2014 | Secretary's details changed for Daniel Winston on 1 March 2014 (1 page) |
8 May 2014 | Director's details changed for Rosie Ellen Winston on 1 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Secretary's details changed for Daniel Winston on 1 March 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 22 April 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 May 2012 | Appointment of Daniel Winston as a secretary (2 pages) |
28 May 2012 | Appointment of Daniel Winston as a secretary (2 pages) |
25 May 2012 | Director's details changed for Rosie Ellen Winston on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Rosie Ellen Winston on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Rosie Ellen Winston on 1 January 2011 (2 pages) |
25 May 2012 | Director's details changed for Rosie Ellen Winston on 1 January 2011 (2 pages) |
25 May 2012 | Director's details changed for Rosie Ellen Winston on 1 January 2011 (2 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Rosie Ellen Winston on 1 January 2012 (2 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 3 May 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 8 November 2010 (1 page) |
26 August 2010 | Termination of appointment of Ben Walford as a secretary (1 page) |
26 August 2010 | Termination of appointment of Ben Walford as a secretary (1 page) |
21 April 2010 | Director's details changed for Rosie Ellen Winston on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Rosie Ellen Winston on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Rosie Ellen Winston on 1 October 2009 (2 pages) |
21 April 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
30 April 2007 | Return made up to 05/04/07; no change of members (6 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
30 April 2007 | Return made up to 05/04/07; no change of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 05/04/05; full list of members (6 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 168 regents park road regents park london NW1 8XN (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 168 regents park road regents park london NW1 8XN (1 page) |
11 February 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
11 February 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
17 April 2003 | Return made up to 05/04/03; full list of members
|
17 April 2003 | Return made up to 05/04/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: messers groman and co chartered accountants 5 violet hill st johns wood london NW8 9EB (1 page) |
30 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: messers groman and co chartered accountants 5 violet hill st johns wood london NW8 9EB (1 page) |
17 November 2000 | Auditor's resignation (1 page) |
17 November 2000 | Auditor's resignation (1 page) |
9 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
18 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
22 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
21 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
21 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
15 April 1996 | Accounts made up to 31 August 1995 (9 pages) |
15 April 1996 | Accounts made up to 31 August 1995 (9 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1989 | Particulars of mortgage/charge (6 pages) |
15 March 1989 | Particulars of mortgage/charge (6 pages) |