London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(29 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(29 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(9 months after company formation) |
Appointment Duration | 4 months (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Cliftvylle Properties LTD 99.90% Ordinary |
---|---|
1 at £1 | Cliftvylle Properties LTD & Benziom Schalom E. Freshwater 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £184,014 |
Gross Profit | -£62,741 |
Net Worth | £6,581,349 |
Current Liabilities | £901,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
28 July 1992 | Delivered 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 1992 | Delivered 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 |
6 February 2024 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 30 March 2019 (21 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 April 2015 | Full accounts made up to 31 March 2014 (19 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (6 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (14 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (14 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (16 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (16 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (11 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (11 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (11 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (11 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
19 July 1995 | Return made up to 18/06/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |