Company NameClerkenwell House (1987) Limited
DirectorDavid Ian De Groot
Company StatusActive
Company Number02206934
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(5 years after company formation)
Appointment Duration31 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Secretary NameMiriam Winer
NationalityBritish
StatusCurrent
Appointed04 July 2001(13 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Ralph Gabriel De Groot
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 28 April 2003)
RoleChartered Surveyor
Correspondence Address16 London House Avenue Road
London
NW8 7PX
Director NameMr Raphael Alan Lunzer
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 1998)
RoleBarrister
Correspondence AddressSteinstrasse 64/V 8000
Munchen 80
West Germany
Director NameMrs Lily Steinhart
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1996)
RoleCompany Director
Correspondence Address36 Eagle Lodge
Golders Green Road
London
NE11 8BD
Secretary NameMr Ralph Gabriel De Groot
NationalityBritish
StatusResigned
Appointed01 January 1993(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address16 London House Avenue Road
London
NW8 7PX

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ralph Gabriel De Groot Will Trust
50.00%
Ordinary
1 at £1Rifka Stemmer
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

26 January 1988Delivered on: 29 January 1988
Satisfied on: 29 September 2000
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: F/H property k/a 67, clerkenwell rd, EC1 title no: 328824.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
22 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
8 January 2019Change of details for Mr David Ian De Groot as a person with significant control on 2 January 2018 (2 pages)
8 January 2019Director's details changed for Mr David Ian De Groot on 2 January 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
26 September 2013Registered office address changed from 131 Edgware Riad London W2 2AP on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 131 Edgware Riad London W2 2AP on 26 September 2013 (1 page)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 January 2013Secretary's details changed for Miriam Winer on 1 January 2013 (1 page)
16 January 2013Secretary's details changed for Miriam Winer on 1 January 2013 (1 page)
16 January 2013Secretary's details changed for Miriam Winer on 1 January 2013 (1 page)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Mr David Ian De Groot on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr David Ian De Groot on 1 January 2011 (2 pages)
19 January 2011Director's details changed for Mr David Ian De Groot on 1 January 2011 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 01/01/08; full list of members (3 pages)
6 March 2008Return made up to 01/01/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
26 February 2007Return made up to 01/01/07; full list of members (2 pages)
26 February 2007Return made up to 01/01/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2006Return made up to 01/01/06; full list of members (3 pages)
30 January 2006Return made up to 01/01/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 01/01/04; full list of members (6 pages)
4 March 2004Return made up to 01/01/04; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 July 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
8 February 2003Return made up to 01/01/03; full list of members (7 pages)
8 February 2003Return made up to 01/01/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
17 January 2002Return made up to 01/01/02; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Full accounts made up to 31 March 2000 (4 pages)
19 July 2000Full accounts made up to 31 March 2000 (4 pages)
7 February 2000Return made up to 01/01/00; full list of members (6 pages)
7 February 2000Return made up to 01/01/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (4 pages)
19 October 1999Full accounts made up to 31 March 1999 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (4 pages)
26 January 1999Return made up to 01/01/99; full list of members (6 pages)
26 January 1999Return made up to 01/01/99; full list of members (6 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Return made up to 01/01/98; full list of members (7 pages)
29 April 1998Director resigned (1 page)
29 April 1998Return made up to 01/01/98; full list of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 November 1997Registered office changed on 07/11/97 from: m j ventham & co 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
7 November 1997Registered office changed on 07/11/97 from: m j ventham & co 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Return made up to 01/01/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Return made up to 01/01/97; no change of members (4 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Return made up to 01/01/96; no change of members (5 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Return made up to 01/01/96; no change of members (5 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 September 1995Registered office changed on 13/09/95 from: 54-58 caledonian road london N1 9RN (1 page)
13 September 1995Registered office changed on 13/09/95 from: 54-58 caledonian road london N1 9RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 December 1987Incorporation (18 pages)
18 December 1987Incorporation (18 pages)