Company NameCliftvylle (Hyde Park) Limited
DirectorBenzion Schalom Eliezer Freshwater
Company StatusActive
Company Number02646350
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(29 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(29 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(9 months after company formation)
Appointment Duration4 months (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed18 June 1992(9 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(9 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

999 at £1Cliftvylle Properties LTD
99.90%
Ordinary
1 at £1Cliftvylle Properties LTD & Benziom Schalom E. Freshwater
0.10%
Ordinary

Financials

Year2014
Turnover£184,014
Gross Profit-£62,741
Net Worth£6,581,349
Current Liabilities£901,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

28 July 1992Delivered on: 7 August 1992
Satisfied on: 18 April 1998
Persons entitled: Dunbar 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: All these l/h flats ka/7C,7D,7J,9K,11B,11C,12E,13E,14B,14F,15E,15F and 7B hyde park mansions, cabell street, london, NW1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
28 July 1992Delivered on: 7 August 1992
Satisfied on: 18 April 1998
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

6 February 2024Accounts for a small company made up to 31 March 2023 (21 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
23 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 31 March 2020 (21 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 30 March 2019 (21 pages)
4 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (20 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (17 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
7 January 2017Full accounts made up to 31 March 2016 (18 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
8 April 2015Full accounts made up to 31 March 2014 (19 pages)
8 April 2015Full accounts made up to 31 March 2014 (19 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
5 November 2013Full accounts made up to 31 March 2013 (13 pages)
5 November 2013Full accounts made up to 31 March 2013 (13 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 31 March 2012 (13 pages)
6 February 2013Full accounts made up to 31 March 2012 (13 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
1 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
19 June 2008Return made up to 18/06/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (14 pages)
11 January 2008Full accounts made up to 31 March 2007 (14 pages)
6 July 2007Return made up to 18/06/07; full list of members (3 pages)
6 July 2007Return made up to 18/06/07; full list of members (3 pages)
26 January 2007Full accounts made up to 31 March 2006 (13 pages)
26 January 2007Full accounts made up to 31 March 2006 (13 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
29 June 2006Return made up to 18/06/06; full list of members (6 pages)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
31 January 2006Full accounts made up to 31 March 2005 (13 pages)
12 July 2005Return made up to 18/06/05; full list of members (6 pages)
12 July 2005Return made up to 18/06/05; full list of members (6 pages)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
25 June 2004Return made up to 18/06/04; full list of members (6 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
26 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Full accounts made up to 31 March 2001 (14 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
8 August 2000Return made up to 18/06/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (13 pages)
29 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 June 1999Return made up to 18/06/99; no change of members (14 pages)
28 June 1999Return made up to 18/06/99; no change of members (14 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
26 June 1998Return made up to 18/06/98; full list of members (16 pages)
26 June 1998Return made up to 18/06/98; full list of members (16 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
3 July 1997Return made up to 18/06/97; no change of members (11 pages)
3 July 1997Return made up to 18/06/97; no change of members (11 pages)
20 November 1996Full accounts made up to 31 March 1996 (12 pages)
20 November 1996Full accounts made up to 31 March 1996 (12 pages)
3 July 1996Return made up to 18/06/96; no change of members (11 pages)
3 July 1996Return made up to 18/06/96; no change of members (11 pages)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Return made up to 18/06/95; full list of members (18 pages)
19 July 1995Return made up to 18/06/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)