Company NameClovertime Limited
Company StatusDissolved
Company Number02937963
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Angelo Cerioli
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed17 October 2014(20 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressN. 358 Via Idice
Bologna
Italy
Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2019(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
Haywards Heath
RH17 7HS
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 November 2012(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 24 January 2023)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Paul Joseph Watson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2019)
RoleCo Director
Country of ResidenceIsle Of Man
Correspondence AddressArmadale The Howe
Port St. Mary
IM9 5PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed15 June 1994(5 days after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameL.G.Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1994(5 days after company formation)
Appointment Duration18 years, 5 months (resigned 16 November 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(7 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 November 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Angelo Cerioli
99.90%
Ordinary
1 at £1Paul Joseph Watson
0.10%
Ordinary

Financials

Year2014
Net Worth£113,969
Cash£11,637
Current Liabilities£6,458

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 July 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
5 March 2020Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
16 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 November 2019Appointment of Miss Susan Mary Hollyman as a director on 1 November 2019 (2 pages)
18 November 2019Termination of appointment of Paul Joseph Watson as a director on 1 November 2019 (1 page)
16 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 June 2019Change of details for Angelo Cerioli as a person with significant control on 19 June 2019 (2 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
17 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
17 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
5 December 2014Appointment of Mr Angelo Cerioli as a director on 17 October 2014 (2 pages)
5 December 2014Appointment of Mr Angelo Cerioli as a director on 17 October 2014 (2 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
21 December 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 21 December 2012 (1 page)
20 December 2012Termination of appointment of Nira Amar as a director (1 page)
20 December 2012Termination of appointment of L.G.Secretaries Limited as a secretary (1 page)
20 December 2012Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
20 December 2012Termination of appointment of L.G.Secretaries Limited as a secretary (1 page)
20 December 2012Appointment of Mr Paul Joseph Watson as a director (2 pages)
20 December 2012Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
20 December 2012Termination of appointment of Nira Amar as a director (1 page)
20 December 2012Termination of appointment of Gamma Directors Limited as a director (1 page)
20 December 2012Termination of appointment of Gamma Directors Limited as a director (1 page)
20 December 2012Appointment of Mr Paul Joseph Watson as a director (2 pages)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Particulars of variation of rights attached to shares (3 pages)
20 June 2011Particulars of variation of rights attached to shares (3 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
24 July 2009Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
12 June 2009Return made up to 10/06/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
15 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 June 2006Return made up to 10/06/06; full list of members (2 pages)
28 June 2006Return made up to 10/06/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 July 2005Return made up to 10/06/05; full list of members (2 pages)
5 July 2005Return made up to 10/06/05; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
3 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 December 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 June 2004Return made up to 10/06/04; full list of members (5 pages)
15 June 2004Return made up to 10/06/04; full list of members (5 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
28 November 2003Return made up to 10/06/03; full list of members (6 pages)
28 November 2003Return made up to 10/06/03; full list of members (6 pages)
10 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
5 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
17 June 2002Return made up to 10/06/02; full list of members (5 pages)
17 June 2002Return made up to 10/06/02; full list of members (5 pages)
19 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
22 June 2001Return made up to 10/06/01; full list of members (5 pages)
22 June 2001Return made up to 10/06/01; full list of members (5 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Registered office changed on 22/06/01 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Secretary's particulars changed (1 page)
22 June 2001Registered office changed on 22/06/01 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
22 June 2001Director's particulars changed (1 page)
22 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 June 2000Full accounts made up to 31 December 1999 (8 pages)
23 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 10/06/00; full list of members (5 pages)
22 June 2000Return made up to 10/06/00; full list of members (5 pages)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 February 2000Full accounts made up to 31 December 1998 (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (7 pages)
16 November 1999Registered office changed on 16/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
16 November 1999Registered office changed on 16/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
17 June 1999Return made up to 10/06/99; full list of members (28 pages)
17 June 1999Return made up to 10/06/99; full list of members (28 pages)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
18 June 1998Return made up to 10/06/98; full list of members (30 pages)
18 June 1998Return made up to 10/06/98; full list of members (30 pages)
16 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
16 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 July 1997Return made up to 10/06/97; full list of members (6 pages)
23 July 1997Return made up to 10/06/97; full list of members (6 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
1 February 1997Full accounts made up to 31 December 1995 (11 pages)
1 February 1997Full accounts made up to 31 December 1995 (11 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 June 1996Return made up to 10/06/96; full list of members (20 pages)
24 June 1996Return made up to 10/06/96; full list of members (20 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Secretary's particulars changed (2 pages)
28 June 1995Return made up to 10/06/95; full list of members (20 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Return made up to 10/06/95; full list of members (20 pages)
10 June 1994Incorporation (15 pages)
10 June 1994Incorporation (15 pages)