Company Name7 Clifton Villas Limited
Company StatusActive
Company Number02175110
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Lambton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Secretary NameMr George Lambton
StatusCurrent
Appointed10 September 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Director NameMr Alexandros Vlassis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed05 March 2019(31 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleNatural Gas Trader
Country of ResidenceEngland
Correspondence AddressGround Floor 7 Clifton Villas
London
W9 2PH
Director NameMr Gagandeep Singh Aujla
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(33 years after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitestone Estates 13a Heath Street
London
NW3 6TP
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 September 1991)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 1991)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 27 November 1991)
RoleHigher Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameJohn Lashmar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1992)
RoleManaging Director
Correspondence AddressThe Flat
Fine Art Centre
Augres
Trinity
Channel
Director NameMr William Grant Haworth Muter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 1994)
RoleWriter
Correspondence Address7 Clifton Villas
London
W9 2PH
Secretary NameJohn Lashmar
NationalityBritish
StatusResigned
Appointed27 November 1991(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1992)
RoleManaging Director
Correspondence AddressThe Flat
Fine Art Centre
Augres
Trinity
Channel
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed11 June 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameRuth Juliana Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 7 Clifton Villas
London
W9 2PH
Director NameNicholas John Kane
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(13 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Clifton Villas
London
W9 2PH
Secretary NameNicholas John Kane
NationalityBritish
StatusResigned
Appointed01 February 2002(14 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Clifton Villas
London
W9 2PH
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1991(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 1991)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2001)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Telephone020 72662792
Telephone regionLondon

Location

Registered AddressWhitestone Estates 13a
Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Alexander Vlassis
25.00%
Ordinary
1 at £1Daniel Abraham Daggers
25.00%
Ordinary
1 at £1Mr Nicholas Kane
25.00%
Ordinary
1 at £1Ruth Juliana Shaw
25.00%
Ordinary

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

4 November 2020Notification of Gagandeep Aujla as a person with significant control on 15 October 2020 (2 pages)
16 October 2020Appointment of Mr Gagandeep Singh Aujla as a director on 15 October 2020 (2 pages)
25 September 2020Termination of appointment of Ruth Juliana Shaw as a director on 1 January 2020 (1 page)
15 July 2020Registered office address changed from 7 Clifton Villas London W9 2PH to Whitestone Estates 13a Heath Street London NW3 6TP on 15 July 2020 (1 page)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
21 March 2020Accounts for a dormant company made up to 24 June 2019 (2 pages)
18 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 24 June 2018 (2 pages)
18 March 2019Appointment of Mr Alexandros Vlassis as a director on 5 March 2019 (2 pages)
21 September 2018Notification of George Lambton as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Cessation of Nicholas John Kane as a person with significant control on 10 September 2018 (1 page)
13 September 2018Appointment of Mr George Lambton as a director on 10 September 2018 (2 pages)
13 September 2018Termination of appointment of Nicholas John Kane as a secretary on 10 September 2018 (1 page)
13 September 2018Appointment of Mr George Lambton as a secretary on 10 September 2018 (2 pages)
13 September 2018Termination of appointment of Nicholas John Kane as a director on 10 September 2018 (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 24 June 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 April 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 24 June 2016 (2 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(5 pages)
16 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 24 June 2015 (2 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(6 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(6 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(6 pages)
26 February 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(5 pages)
4 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
25 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
20 February 2012Accounts for a dormant company made up to 24 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 24 June 2011 (2 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
18 February 2011Accounts for a dormant company made up to 24 June 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 24 June 2010 (2 pages)
21 May 2010Director's details changed for Ruth Juliana Shaw on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Ruth Juliana Shaw on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Nicholas John Kane on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Nicholas John Kane on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Ruth Juliana Shaw on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Nicholas John Kane on 1 May 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 24 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 24 June 2009 (2 pages)
15 May 2009Return made up to 07/05/09; full list of members (4 pages)
15 May 2009Return made up to 07/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 24 June 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 24 June 2008 (2 pages)
23 July 2008Accounts for a dormant company made up to 24 June 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 24 June 2007 (1 page)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
18 April 2007Accounts for a dormant company made up to 24 June 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 24 June 2006 (1 page)
1 June 2006Return made up to 07/05/06; full list of members (8 pages)
1 June 2006Return made up to 07/05/06; full list of members (8 pages)
9 February 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 24 June 2005 (1 page)
23 May 2005Return made up to 07/05/05; full list of members (8 pages)
23 May 2005Return made up to 07/05/05; full list of members (8 pages)
18 February 2005Accounts for a dormant company made up to 24 June 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 24 June 2004 (1 page)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
3 June 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
16 May 2003Return made up to 07/05/03; full list of members (8 pages)
16 May 2003Return made up to 07/05/03; full list of members (8 pages)
24 April 2003Accounts for a dormant company made up to 24 June 2002 (1 page)
24 April 2003Accounts for a dormant company made up to 24 June 2002 (1 page)
2 September 2002Total exemption small company accounts made up to 23 June 2001 (1 page)
2 September 2002Total exemption small company accounts made up to 23 June 2001 (1 page)
27 July 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
(8 pages)
27 July 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
(8 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
1 June 2001Return made up to 07/05/01; full list of members (6 pages)
1 June 2001Return made up to 07/05/01; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
22 December 2000Accounts for a dormant company made up to 23 June 2000 (2 pages)
22 December 2000Accounts for a dormant company made up to 23 June 2000 (2 pages)
19 May 2000Return made up to 07/05/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 07/05/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
13 April 2000Accounts for a dormant company made up to 23 June 1999 (1 page)
13 April 2000Accounts for a dormant company made up to 23 June 1999 (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
16 September 1999New secretary appointed (2 pages)
21 May 1999Return made up to 07/05/99; full list of members (8 pages)
21 May 1999Return made up to 07/05/99; full list of members (8 pages)
19 October 1998Accounts for a dormant company made up to 23 June 1998 (1 page)
19 October 1998Accounts for a dormant company made up to 23 June 1998 (1 page)
19 May 1998Return made up to 07/05/98; full list of members (8 pages)
19 May 1998Return made up to 07/05/98; full list of members (8 pages)
17 February 1998Accounts for a dormant company made up to 23 June 1997 (1 page)
17 February 1998Accounts for a dormant company made up to 23 June 1997 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
22 May 1997Return made up to 07/05/97; full list of members (7 pages)
22 May 1997Return made up to 07/05/97; full list of members (7 pages)
26 July 1996Accounts for a dormant company made up to 23 June 1996 (1 page)
26 July 1996Accounts for a dormant company made up to 23 June 1996 (1 page)
25 June 1996Return made up to 07/05/96; full list of members (7 pages)
25 June 1996Return made up to 07/05/96; full list of members (7 pages)
1 March 1996Accounts for a dormant company made up to 23 June 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 23 June 1995 (1 page)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
18 April 1995Accounts for a dormant company made up to 23 June 1994 (1 page)
18 April 1995Accounts for a dormant company made up to 23 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 January 1989Memorandum and Articles of Association (14 pages)
16 January 1989Memorandum and Articles of Association (14 pages)
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)