Company NameC.L.R.A. Limited
Company StatusActive
Company Number02807195
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSasha Ruth Woolfson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(2 years after company formation)
Appointment Duration29 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameMrs Linda Davis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Chessington Lodge Regents Park Road
London
N3 3AA
Director NameMr Martin Kevin Peacock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address37, Chessington Lodge Regents Park Road
London
N3 3AA
Director NameMs Sharon Harris
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2018(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameMr Abraham Landy
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RolePharmacist
Correspondence Address27 Chessington Lodge
Regents Park Road
London
Director NameMr Stanley Samuel Kriger
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleImports Manager
Correspondence Address28 Chessington Lodge
Regents Park
London
N3 3AA
Secretary NameMr Peter Simon Elliston
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Chesham House
Walm Lane
London
NW2 4QS
Director NameMr Anthony Michael Hildebrand
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 1997)
RoleCa&Garage Proprietor
Correspondence Address16 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameAnne Kaye
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1994)
RoleSecretary
Correspondence Address5 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameRita Goldberg
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1994)
RoleRetired Cs
Correspondence Address1 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NamePeter Barry Mitchell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address50 Marsh Lane
Mill Hill
London
NW7 4QH
Director NameMr William Sharron
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 08 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarrie
Compton Avenue
London
N6 4LB
Secretary NameMr William Sharron
NationalityBritish
StatusResigned
Appointed27 July 1993(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrie
Compton Avenue
London
N6 4LB
Secretary NameTrevor Philip Grossmark
NationalityBritish
StatusResigned
Appointed08 August 1996(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address12 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameHannah Gilbert
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameCatherine Charles
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(4 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chessington Lodge
Regents Park Road
London
N3 3AA
Director NameMr Leon Cohen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(16 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Chessington Lodge
Regents Park Road
London
W3 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address218 Kingston Road
New Malden
Surrey
KT3 3RJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £50A. Greenbat
5.26%
Ordinary
-OTHER
44.74%
-
1 at £50Inloch LTD
2.63%
Ordinary
1 at £50Mr Bamberg & Mrs A.j. Bamberg
2.63%
Ordinary
1 at £50Mr Cohen & Mrs M. Cohen
2.63%
Ordinary
1 at £50Mr Daniels & Mrs Daniels
2.63%
Ordinary
1 at £50Mr David Bloom
2.63%
Ordinary
1 at £50Mr Doctors & Mrs Doctors
2.63%
Ordinary
1 at £50Mr Hornblass & Mrs E. Hornblass
2.63%
Ordinary
1 at £50Mr J. Glasner
2.63%
Ordinary
1 at £50Mr L. Davis & Mrs S. Davis
2.63%
Ordinary
1 at £50Mr Leon Cohen & Mrs Rosetta Cohen
2.63%
Ordinary
1 at £50Mr S. Cohen
2.63%
Ordinary
1 at £50Mr S. Kriger
2.63%
Ordinary
1 at £50Mr W.y. Ching & Mrs H.t. Ching
2.63%
Ordinary
1 at £50Mr Youssef Kalatizadeh & Ms Fariba Kalatizadeh
2.63%
Ordinary
1 at £50Mrs G. Keidan
2.63%
Ordinary
1 at £50Mrs J. Grossmark
2.63%
Ordinary
1 at £50Mrs S. Carter
2.63%
Ordinary
1 at £50Ms S.e. Harris
2.63%
Ordinary
1 at £50S. Daswani
2.63%
Ordinary

Financials

Year2014
Turnover£75,913
Net Worth£316,223
Cash£244,027
Current Liabilities£15,142

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 April 2024 (3 weeks, 4 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

2 February 2021Termination of appointment of Leon Cohen as a director on 4 January 2021 (1 page)
14 December 2020Micro company accounts made up to 23 June 2020 (3 pages)
24 April 2020Confirmation statement made on 6 April 2020 with updates (7 pages)
3 December 2019Micro company accounts made up to 23 June 2019 (3 pages)
14 May 2019Confirmation statement made on 6 April 2019 with updates (7 pages)
14 December 2018Micro company accounts made up to 23 June 2018 (3 pages)
11 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 May 2018Appointment of Ms Sharon Harris as a director on 10 March 2018 (2 pages)
13 February 2018Termination of appointment of Trevor Philip Grossmark as a secretary on 29 January 2018 (2 pages)
21 December 2017Micro company accounts made up to 23 June 2017 (3 pages)
10 November 2017Appointment of Mr Martin Kevin Peacock as a director on 15 September 2017 (2 pages)
10 November 2017Appointment of Mr Martin Kevin Peacock as a director on 15 September 2017 (2 pages)
7 June 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
7 June 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 218 Kingston Road New Malden Surrey KT3 3RJ on 7 June 2017 (1 page)
7 June 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
7 June 2017Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 218 Kingston Road New Malden Surrey KT3 3RJ on 7 June 2017 (1 page)
23 January 2017Full accounts made up to 25 June 2016 (13 pages)
23 January 2017Full accounts made up to 25 June 2016 (13 pages)
15 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,900
(9 pages)
15 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,900
(9 pages)
4 February 2016Full accounts made up to 25 June 2015 (14 pages)
4 February 2016Full accounts made up to 25 June 2015 (14 pages)
19 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 November 2015 (1 page)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,900
(9 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,900
(9 pages)
21 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,900
(9 pages)
3 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 3 November 2014 (1 page)
6 October 2014Full accounts made up to 25 June 2014 (12 pages)
6 October 2014Full accounts made up to 25 June 2014 (12 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,300
(9 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,300
(9 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,300
(9 pages)
20 August 2013Full accounts made up to 25 June 2013 (17 pages)
20 August 2013Full accounts made up to 25 June 2013 (17 pages)
17 June 2013Termination of appointment of Catherine Charles as a director (1 page)
17 June 2013Termination of appointment of Catherine Charles as a director (1 page)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (10 pages)
22 August 2012Full accounts made up to 25 June 2012 (11 pages)
22 August 2012Full accounts made up to 25 June 2012 (11 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (10 pages)
28 September 2011Full accounts made up to 25 June 2011 (11 pages)
28 September 2011Full accounts made up to 25 June 2011 (11 pages)
26 September 2011Termination of appointment of Hannah Gilbert as a director (1 page)
26 September 2011Termination of appointment of Hannah Gilbert as a director (1 page)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (11 pages)
18 October 2010Appointment of Mrs Linda Davis as a director (3 pages)
18 October 2010Appointment of Mrs Linda Davis as a director (3 pages)
22 July 2010Full accounts made up to 25 June 2010 (11 pages)
22 July 2010Full accounts made up to 25 June 2010 (11 pages)
26 April 2010Director's details changed for Sasha Ruth Woolfson on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Catherine Charles on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hannah Gilbert on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sasha Ruth Woolfson on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Hannah Gilbert on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Catherine Charles on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (20 pages)
26 April 2010Director's details changed for Hannah Gilbert on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Catherine Charles on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Sasha Ruth Woolfson on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (20 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (20 pages)
25 February 2010Appointment of Mr Leon Cohen as a director (2 pages)
25 February 2010Appointment of Mr Leon Cohen as a director (2 pages)
14 September 2009Full accounts made up to 25 June 2009 (11 pages)
14 September 2009Full accounts made up to 25 June 2009 (11 pages)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
27 April 2009Return made up to 06/04/09; full list of members (18 pages)
27 April 2009Return made up to 06/04/09; full list of members (18 pages)
1 September 2008Full accounts made up to 25 June 2008 (10 pages)
1 September 2008Full accounts made up to 25 June 2008 (10 pages)
18 April 2008Return made up to 06/04/08; full list of members (18 pages)
18 April 2008Return made up to 06/04/08; full list of members (18 pages)
3 September 2007Full accounts made up to 25 June 2007 (10 pages)
3 September 2007Full accounts made up to 25 June 2007 (10 pages)
22 May 2007Return made up to 06/04/07; full list of members (8 pages)
22 May 2007Return made up to 06/04/07; full list of members (8 pages)
11 September 2006Full accounts made up to 25 June 2006 (10 pages)
11 September 2006Full accounts made up to 25 June 2006 (10 pages)
24 May 2006Return made up to 06/04/06; change of members (7 pages)
24 May 2006Return made up to 06/04/06; change of members (7 pages)
7 September 2005Full accounts made up to 25 June 2005 (10 pages)
7 September 2005Full accounts made up to 25 June 2005 (10 pages)
13 May 2005Return made up to 06/04/05; no change of members (7 pages)
13 May 2005Return made up to 06/04/05; no change of members (7 pages)
10 September 2004Full accounts made up to 25 June 2004 (10 pages)
10 September 2004Full accounts made up to 25 June 2004 (10 pages)
16 April 2004Return made up to 06/04/04; full list of members (10 pages)
16 April 2004Return made up to 06/04/04; full list of members (10 pages)
21 September 2003Full accounts made up to 25 June 2003 (10 pages)
21 September 2003Full accounts made up to 25 June 2003 (10 pages)
10 April 2003Return made up to 06/04/03; no change of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 06/04/03; no change of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
29 October 2002Full accounts made up to 25 June 2002 (10 pages)
29 October 2002Full accounts made up to 25 June 2002 (10 pages)
18 April 2002Return made up to 06/04/02; full list of members (8 pages)
18 April 2002Return made up to 06/04/02; full list of members (8 pages)
25 September 2001Full accounts made up to 25 June 2001 (10 pages)
25 September 2001Full accounts made up to 25 June 2001 (10 pages)
10 April 2001Return made up to 06/04/01; no change of members (7 pages)
10 April 2001Return made up to 06/04/01; no change of members (7 pages)
11 October 2000Full accounts made up to 25 June 2000 (10 pages)
11 October 2000Full accounts made up to 25 June 2000 (10 pages)
21 April 2000Return made up to 06/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2000Return made up to 06/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2000Full accounts made up to 25 June 1999 (12 pages)
10 March 2000Full accounts made up to 25 June 1999 (12 pages)
20 October 1999Registered office changed on 20/10/99 from: 37 warren street london W1P 5PD (1 page)
20 October 1999Registered office changed on 20/10/99 from: 37 warren street london W1P 5PD (1 page)
14 April 1999Return made up to 06/04/99; full list of members (8 pages)
14 April 1999Return made up to 06/04/99; full list of members (8 pages)
17 December 1998Accounts for a small company made up to 25 June 1998 (6 pages)
17 December 1998Accounts for a small company made up to 25 June 1998 (6 pages)
24 July 1998Registered office changed on 24/07/98 from: 9 windsor court golders green road london NW11 9PP (1 page)
24 July 1998Registered office changed on 24/07/98 from: 9 windsor court golders green road london NW11 9PP (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 12 chessington lodge regents park road london N3 3AA (1 page)
10 September 1997Registered office changed on 10/09/97 from: 12 chessington lodge regents park road london N3 3AA (1 page)
5 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 August 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
2 January 1997Registered office changed on 02/01/97 from: hobson house 155 gower street london WC1 6BJ (1 page)
2 January 1997Registered office changed on 02/01/97 from: hobson house 155 gower street london WC1 6BJ (1 page)
4 September 1996Director resigned (2 pages)
4 September 1996New secretary appointed (1 page)
4 September 1996New secretary appointed (1 page)
4 September 1996Director resigned (2 pages)
16 June 1996Return made up to 06/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Return made up to 06/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 June 1995Return made up to 06/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 June 1995Return made up to 06/04/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
12 January 1995Accounts for a small company made up to 30 June 1994 (5 pages)
12 January 1995Accounts for a small company made up to 30 June 1994 (5 pages)
6 April 1993Incorporation (18 pages)
6 April 1993Incorporation (18 pages)