Company NameClipperton Company Limited
Company StatusActive
Company Number02209803
CategoryPrivate Limited Company
Incorporation Date5 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Gibbs
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameMrs Susan Delyse Gibbs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMr Ian Gibbs
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NamePeter Gibbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameJohn Edward Gibbs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(7 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.4k at £0.01Ian Gibbs
33.50%
Ordinary
3.4k at £0.01Susan D. Gibbs
33.50%
Ordinary
1.7k at £0.01John E. Gibbs
16.50%
Ordinary
1.7k at £0.01Peter G. Gibbs
16.50%
Ordinary

Financials

Year2014
Net Worth£742,717
Cash£71,771
Current Liabilities£360,248

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

17 November 1988Delivered on: 29 November 1988
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: Land and buildings on south side of lambswalk, enfield l/b of enfield title no ngl 341751.
Outstanding
28 January 1988Delivered on: 16 February 1988
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: 37 grovebury court 127/131 chase road southgate l/b of enfield.
Outstanding

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
13 February 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 May 2022Director's details changed for Peter Gibbs on 24 May 2022 (2 pages)
21 February 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
1 March 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 December 2019Confirmation statement made on 28 December 2019 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100.00
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 100.00
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
12 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
12 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 March 2010Secretary's details changed for Ian Gibbs on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian Gibbs on 3 March 2010 (1 page)
3 March 2010Secretary's details changed for Ian Gibbs on 3 March 2010 (1 page)
5 February 2010Director's details changed for Susan Delyse Gibbs on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Ian Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ian Gibbs on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Susan Delyse Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Edward Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Edward Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ian Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Edward Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Peter Gibbs on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Susan Delyse Gibbs on 5 February 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 July 2009Registered office changed on 20/07/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
20 July 2009Registered office changed on 20/07/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Location of register of members (1 page)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Location of register of members (1 page)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
2 January 2007Resolutions
  • RES13 ‐ Shares subdivision 24/11/06
(1 page)
2 January 2007S-div 24/11/06 (1 page)
2 January 2007Resolutions
  • RES13 ‐ Shares subdivision 24/11/06
(1 page)
2 January 2007S-div 24/11/06 (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 April 2001Ad 08/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2001Ad 08/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
26 May 1995Company name changed ian gibbs (consultants) company LIMITED\certificate issued on 30/05/95 (6 pages)
26 May 1995Company name changed ian gibbs (consultants) company LIMITED\certificate issued on 30/05/95 (6 pages)
4 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
4 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)