Company NameClingtons Limited
DirectorsBimalray Manubhai Jethabhai Patel and Harish Jayantibhai Patel
Company StatusActive
Company Number02756229
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bimalray Manubhai Jethabhai Patel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameMr Bimalray Manubhai Jethabhai Patel
NationalityBritish
StatusCurrent
Appointed27 October 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameHarish Jayantibhai Patel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 6 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address77-78 Worcester Street
Wolverhampton
West Midlands
WV2 4LE
Director NameMina Harish Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 28 October 1992)
RoleTravel Agent
Correspondence Address77-78 Worcester Street
Wolverhampton
West Midlands
WV2 4LE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Milner Road
Kingston Upon Thames
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Bimal Manubhai Patel
50.00%
Ordinary
500 at £1Harish Jayantibhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£265,620
Cash£13,387
Current Liabilities£143,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

21 October 2021Delivered on: 9 November 2021
Persons entitled: Topaz Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 3 boundary close, kingston upon thames, KT1 3PE as registered under title SGL698961; and a first fixed charge. For more details please refer to the instrument.
Outstanding
4 January 1993Delivered on: 5 January 1993
Satisfied on: 25 April 2013
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
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 falconhurst nursing home 41 park road east wolverhampton west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1993Delivered on: 5 January 1993
Satisfied on: 25 April 2013
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
30 March 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
9 November 2021Registration of charge 027562290003, created on 21 October 2021 (4 pages)
24 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
24 February 2021Change of details for Mr Bimalrai Manubhai Jethabhai Patel as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Secretary's details changed for Mr Bimalrai Manubhai Jethabhai Patel on 24 February 2021 (1 page)
24 February 2021Director's details changed for Mr Bimalrai Manubhai Jethabhai Patel on 24 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Bimal Manubhai Patel on 23 February 2021 (2 pages)
23 February 2021Secretary's details changed for Mr Bimal Manubhai Patel on 23 February 2021 (1 page)
23 February 2021Change of details for Mr Bimal Manubhai Patel as a person with significant control on 23 February 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
8 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 November 2018Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW to 15 Milner Road Kingston upon Thames KT1 2AU on 30 November 2018 (1 page)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Registered office address changed from Saii & Co Limited Suite 12-13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Saii & Co Limited Suite 12-13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 18 October 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
25 April 2013Satisfaction of charge 2 in full (4 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
25 April 2013Satisfaction of charge 2 in full (4 pages)
14 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 December 2009Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 21 December 2009 (1 page)
21 December 2009Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 21 December 2009 (1 page)
18 December 2009Director's details changed for Bimal Manubhai Patel on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Harish Jayantibhai Patel on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Harish Jayantibhai Patel on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Bimal Manubhai Patel on 18 December 2009 (2 pages)
23 October 2008Return made up to 15/10/08; full list of members (4 pages)
23 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 15/10/06; full list of members (2 pages)
25 October 2006Return made up to 15/10/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2005Return made up to 15/10/05; full list of members (2 pages)
20 December 2005Return made up to 15/10/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Return made up to 15/10/04; full list of members (5 pages)
31 October 2004Return made up to 15/10/04; full list of members (5 pages)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 December 2003Return made up to 15/10/03; full list of members (5 pages)
16 December 2003Return made up to 15/10/03; full list of members (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Return made up to 15/10/02; full list of members (5 pages)
29 October 2002Return made up to 15/10/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
10 January 2002Return made up to 15/10/01; full list of members (5 pages)
10 January 2002Return made up to 15/10/01; full list of members (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 15/10/00; full list of members (5 pages)
13 December 2000Return made up to 15/10/00; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 October 1999Return made up to 15/10/99; full list of members (5 pages)
21 October 1999Return made up to 15/10/99; full list of members (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Registered office changed on 03/06/99 from: jaycee comservices pumabrook house 252 goswell road london EC1V 7EB (1 page)
3 June 1999Registered office changed on 03/06/99 from: jaycee comservices pumabrook house 252 goswell road london EC1V 7EB (1 page)
22 December 1998Return made up to 15/10/98; full list of members (5 pages)
22 December 1998Return made up to 15/10/98; full list of members (5 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1997Return made up to 15/10/97; full list of members (5 pages)
23 October 1997Return made up to 15/10/97; full list of members (5 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1996Return made up to 15/10/96; full list of members (5 pages)
24 October 1996Return made up to 15/10/96; full list of members (5 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1995Return made up to 15/10/95; full list of members (12 pages)
24 October 1995Return made up to 15/10/95; full list of members (12 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)