Company Name21 Cleveland Square Limited
Company StatusActive
Company Number02115213
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

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 NameDr Tomas Joseph Campbell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 1999(11 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameNatacha Diana Lesley Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(11 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleIllustrator
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Secretary NameAngus Hudson
NationalityBritish
StatusCurrent
Appointed20 February 2005(17 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Oliver Joseph Dixon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(36 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMs Sara Shahran
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(36 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameDr Sophia Zemenides
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(36 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RolePhysician
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW
Director NameMr Simon McGrath
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1994)
RolePersonnel Manager
Correspondence Address21 Cleveland Square
London
W2 6DG
Director NameMr Miles Luscombe Palin
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 1999)
RoleRetired Company Director
Correspondence Address21 Cleveland Square
London
W2 6DG
Secretary NameMartin Howard Raybould
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1992)
RoleCompany Director
Correspondence Address32 Platts Lane
London
NW3 7NS
Director NameGwynneth Anne Oakley-Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleHousewife
Correspondence AddressThe Penthouse 20 Cleveland Square
London
W2 6DG
Secretary NameGwynneth Anne Oakley-Smith
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleHousewife
Correspondence AddressThe Penthouse 20 Cleveland Square
London
W2 6DG
Director NameMichael John Harper Brade
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2005)
RoleRetired
Correspondence AddressFlat 3
20 Cleveland Square
London
W2 6DG
Secretary NameMichael John Harper Brade
NationalityBritish
StatusResigned
Appointed30 June 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2005)
RoleRetired
Correspondence AddressFlat 3
20 Cleveland Square
London
W2 6DG
Director NameMatthew Charles Conrad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(15 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cleveland Square
London
W2 6DG
Director NameMr Pierre-Marie Paul Marcel Boury
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2007(20 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 March 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175, Darkes Lane
Potters Bar
EN6 1BW

Location

Registered AddressSuite 2c, Brosnan House
175, Darkes Lane
Potters Bar
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Natasha Diana Lesley Ledwidge Hudson & Angus Alan Hudson
40.00%
Ordinary
2 at £1Pierre-marie Paul Marcel Boury & Virgine Bernadette Marie Boury
40.00%
Ordinary
1 at £1Tomas Joseph Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth£19,928
Cash£19,764
Current Liabilities£479

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 Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
4 December 2023Cessation of Pierre-Marie Paul Marcel Boury as a person with significant control on 23 March 2023 (1 page)
4 December 2023Notification of Oliver Dixon as a person with significant control on 23 March 2023 (2 pages)
13 June 2023Appointment of Ms Sara Shahran as a director on 13 June 2023 (2 pages)
27 March 2023Termination of appointment of Pierre-Marie Paul Marcel Boury as a director on 23 March 2023 (1 page)
27 March 2023Appointment of Mr Oliver Joseph Dixon as a director on 23 March 2023 (2 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
12 April 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 12 April 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(4 pages)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(4 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(4 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Angus Hudson on 2 October 2011 (1 page)
28 October 2011Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2011 (2 pages)
28 October 2011Director's details changed for Natacha Diana Lesley Hudson on 2 October 2011 (2 pages)
28 October 2011Director's details changed for Natacha Diana Lesley Hudson on 2 October 2011 (2 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Natacha Diana Lesley Hudson on 2 October 2011 (2 pages)
28 October 2011Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2011 (2 pages)
28 October 2011Director's details changed for Dr Tomas Joseph Campbell on 2 October 2011 (2 pages)
28 October 2011Director's details changed for Dr Tomas Joseph Campbell on 2 October 2011 (2 pages)
28 October 2011Director's details changed for Dr Tomas Joseph Campbell on 2 October 2011 (2 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
28 October 2011Secretary's details changed for Angus Hudson on 2 October 2011 (1 page)
28 October 2011Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2011 (2 pages)
28 October 2011Secretary's details changed for Angus Hudson on 2 October 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2010Secretary's details changed for Angus Hudson on 2 October 2010 (2 pages)
9 December 2010Secretary's details changed for Angus Hudson on 2 October 2010 (2 pages)
9 December 2010Director's details changed for Natacha Diana Lesley Hudson on 2 October 2010 (2 pages)
9 December 2010Director's details changed for Dr Tomas Joseph Campbell on 2 October 2010 (2 pages)
9 December 2010Director's details changed for Dr Tomas Joseph Campbell on 2 October 2010 (2 pages)
9 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2010 (2 pages)
9 December 2010Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2010 (2 pages)
9 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2010 (2 pages)
9 December 2010Secretary's details changed for Angus Hudson on 2 October 2010 (2 pages)
9 December 2010Director's details changed for Dr Tomas Joseph Campbell on 2 October 2010 (2 pages)
9 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Natacha Diana Lesley Hudson on 2 October 2010 (2 pages)
9 December 2010Director's details changed for Natacha Diana Lesley Hudson on 2 October 2010 (2 pages)
8 December 2010Termination of appointment of Matthew Conrad as a director (1 page)
8 December 2010Termination of appointment of Matthew Conrad as a director (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Matthew Charles Conrad on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Natacha Diana Lesley Hudson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Tomas Joseph Campbell on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Matthew Charles Conrad on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Dr Tomas Joseph Campbell on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Dr Tomas Joseph Campbell on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Natacha Diana Lesley Hudson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Natacha Diana Lesley Hudson on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Pierre-Marie Paul Marcel Boury on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Matthew Charles Conrad on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 02/10/08; full list of members (6 pages)
11 November 2008Return made up to 02/10/08; full list of members (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 02/10/07; full list of members (4 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Return made up to 02/10/07; full list of members (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 02/10/06; full list of members (4 pages)
16 October 2006Return made up to 02/10/06; full list of members (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 02/10/05; full list of members (9 pages)
26 October 2005Return made up to 02/10/05; full list of members (9 pages)
27 April 2005Registered office changed on 27/04/05 from: flat 1 21 cleveland square london W2 6DG (1 page)
27 April 2005Registered office changed on 27/04/05 from: flat 1 21 cleveland square london W2 6DG (1 page)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: flat 3 20 cleveland square london W2 6DG (1 page)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: flat 3 20 cleveland square london W2 6DG (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
8 October 2004Return made up to 02/10/04; full list of members (10 pages)
8 October 2004Return made up to 02/10/04; full list of members (10 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Return made up to 02/10/03; full list of members (10 pages)
14 October 2003Return made up to 02/10/03; full list of members (10 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 October 2001Return made up to 02/10/01; full list of members (9 pages)
11 October 2001Return made up to 02/10/01; full list of members (9 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 September 2000Return made up to 02/10/00; full list of members (9 pages)
22 September 2000Return made up to 02/10/00; full list of members (9 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
25 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(9 pages)
25 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
(9 pages)
21 June 1999Full accounts made up to 31 March 1999 (8 pages)
21 June 1999Full accounts made up to 31 March 1999 (8 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
9 October 1998Return made up to 02/10/98; no change of members (4 pages)
9 October 1998Return made up to 02/10/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 March 1998 (9 pages)
14 May 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1997Full accounts made up to 31 March 1997 (8 pages)
3 December 1997Full accounts made up to 31 March 1997 (8 pages)
9 October 1997Return made up to 02/10/97; full list of members (6 pages)
9 October 1997Return made up to 02/10/97; full list of members (6 pages)
10 October 1996Return made up to 02/10/96; no change of members (4 pages)
10 October 1996Return made up to 02/10/96; no change of members (4 pages)
14 August 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1996Full accounts made up to 31 March 1996 (9 pages)
9 October 1995Return made up to 02/10/95; full list of members (6 pages)
9 October 1995Return made up to 02/10/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 September 1995Auditor's resignation (2 pages)
4 September 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)