Bexley
Kent
DA5 1JN
Director Name | Clive Stuchbery |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Race House Queen Street Bexleyheath Kent DA7 4BT |
Secretary Name | Clive Stuchbery |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Race House Queen Street Bexleyheath Kent DA7 4BT |
Director Name | Mr Derek Thomas Stuchbery |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Sanctuary Bexley Kent DA5 3DL |
Director Name | Mrs Patricia Gladys Stuchbery |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Sanctuary Bexley Kent DA5 3DL |
Secretary Name | Mrs Patricia Gladys Stuchbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Sanctuary Bexley Kent DA5 3DL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.cliden.co.uk |
---|---|
Telephone | 020 78340810 |
Telephone region | London |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
450 at £1 | Clive Stuchbery 45.00% Ordinary |
---|---|
450 at £1 | Mr Trevor Derek Stuchbery 45.00% Ordinary |
100 at £1 | Cliden Management LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £645,628 |
Cash | £201,885 |
Current Liabilities | £512,574 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
3 July 2023 | Statement of affairs (9 pages) |
---|---|
14 June 2023 | Registered office address changed from Race House Queen Street Bexleyheath DA7 4BT England to Langley House Park Road East Finchley London N2 8EY on 14 June 2023 (2 pages) |
13 June 2023 | Appointment of a voluntary liquidator (3 pages) |
13 June 2023 | Resolutions
|
25 January 2023 | Notification of Trevor Stuchbery as a person with significant control on 24 January 2019 (2 pages) |
25 January 2023 | Notification of Clive Stuchbery as a person with significant control on 24 January 2019 (2 pages) |
20 January 2023 | Withdrawal of a person with significant control statement on 20 January 2023 (2 pages) |
19 January 2023 | Registered office address changed from Collingwood House Dolphin Square London SW1V 3LX to Race House Queen Street Bexleyheath DA7 4BT on 19 January 2023 (1 page) |
10 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
23 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 August 2019 | Resolutions
|
16 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
9 August 2019 | Director's details changed for Clive Stuchbery on 11 June 2019 (2 pages) |
9 August 2019 | Secretary's details changed for Clive Stuchbery on 11 June 2019 (1 page) |
2 August 2019 | Change of share class name or designation (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
7 August 2018 | Second filing of Confirmation Statement dated 24/01/2018 (7 pages) |
7 August 2018 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
7 August 2018 | Second filing of Confirmation Statement dated 24/01/2017 (7 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates
|
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 February 2017 | 24/01/17 Statement of Capital gbp 1000
|
7 July 2016 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
7 July 2016 | Second filing of the annual return made up to 24 January 2016 (22 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return Statement of capital on 2016-02-23
Statement of capital on 2016-07-07
|
23 February 2016 | Annual return Statement of capital on 2016-02-23
Statement of capital on 2016-07-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 February 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 January 2002 | Return made up to 24/01/02; full list of members
|
30 January 2002 | Return made up to 24/01/02; full list of members
|
29 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 February 2000 | Return made up to 24/01/00; full list of members
|
18 February 2000 | Return made up to 24/01/00; full list of members
|
9 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
31 July 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 February 1998 | Return made up to 24/01/98; no change of members
|
2 February 1998 | Return made up to 24/01/98; no change of members
|
3 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
15 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
15 August 1996 | Resolutions
|
18 February 1996 | Return made up to 24/01/96; full list of members
|
18 February 1996 | Return made up to 24/01/96; full list of members
|
10 May 1995 | Ad 07/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1995 | Ad 07/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1995 | Company name changed steadypoint LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed steadypoint LIMITED\certificate issued on 01/05/95 (4 pages) |
26 April 1995 | New secretary appointed;new director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 67 westow street upper norwood london SE19 3RW (1 page) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Accounting reference date notified as 30/09 (1 page) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 67 westow street upper norwood london SE19 3RW (1 page) |
26 April 1995 | Accounting reference date notified as 30/09 (1 page) |
26 April 1995 | New secretary appointed;new director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |