Company NameCliden Construction Limited
DirectorsTrevor Derek Stuchbery and Clive Stuchbery
Company StatusLiquidation
Company Number03013383
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 2 months ago)
Previous NameSteadypoint Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Trevor Derek Stuchbery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Arcadian Avenue
Bexley
Kent
DA5 1JN
Director NameClive Stuchbery
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace House Queen Street
Bexleyheath
Kent
DA7 4BT
Secretary NameClive Stuchbery
NationalityBritish
StatusCurrent
Appointed22 August 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace House Queen Street
Bexleyheath
Kent
DA7 4BT
Director NameMr Derek Thomas Stuchbery
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Sanctuary
Bexley
Kent
DA5 3DL
Director NameMrs Patricia Gladys Stuchbery
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Sanctuary
Bexley
Kent
DA5 3DL
Secretary NameMrs Patricia Gladys Stuchbery
NationalityBritish
StatusResigned
Appointed07 February 1995(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Sanctuary
Bexley
Kent
DA5 3DL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.cliden.co.uk
Telephone020 78340810
Telephone regionLondon

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

450 at £1Clive Stuchbery
45.00%
Ordinary
450 at £1Mr Trevor Derek Stuchbery
45.00%
Ordinary
100 at £1Cliden Management LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£645,628
Cash£201,885
Current Liabilities£512,574

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2022 (1 year, 7 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

3 July 2023Statement of affairs (9 pages)
14 June 2023Registered 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 2023Appointment of a voluntary liquidator (3 pages)
13 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-06
(1 page)
25 January 2023Notification of Trevor Stuchbery as a person with significant control on 24 January 2019 (2 pages)
25 January 2023Notification of Clive Stuchbery as a person with significant control on 24 January 2019 (2 pages)
20 January 2023Withdrawal of a person with significant control statement on 20 January 2023 (2 pages)
19 January 2023Registered 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 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
23 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
9 August 2019Director's details changed for Clive Stuchbery on 11 June 2019 (2 pages)
9 August 2019Secretary's details changed for Clive Stuchbery on 11 June 2019 (1 page)
2 August 2019Change of share class name or designation (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
7 August 2018Second filing of Confirmation Statement dated 24/01/2018 (7 pages)
7 August 2018Second filing of the annual return made up to 24 January 2016 (22 pages)
7 August 2018Second filing of Confirmation Statement dated 24/01/2017 (7 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change, change to trading status of shares, and shareholder information change) was registered on 07/08/2018.
(4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 201724/01/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change, change to trading status of shares, and shareholder information change) was registered on 07/08/2018.
(7 pages)
7 July 2016Second filing of the annual return made up to 24 January 2016 (22 pages)
7 July 2016Second filing of the annual return made up to 24 January 2016 (22 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return
Statement of capital on 2016-02-23
  • GBP 1,000

Statement of capital on 2016-07-07
  • GBP 900
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016
(7 pages)
23 February 2016Annual return
Statement of capital on 2016-02-23
  • GBP 1,000

Statement of capital on 2016-07-07
  • GBP 900
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016, and a second filed AR01 was registered on 07/08/2018.
(8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Return made up to 24/01/09; full list of members (4 pages)
5 February 2009Return made up to 24/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Return made up to 24/01/07; full list of members (3 pages)
13 March 2007Return made up to 24/01/07; full list of members (3 pages)
24 January 2006Return made up to 24/01/06; full list of members (7 pages)
24 January 2006Return made up to 24/01/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 February 2005Return made up to 24/01/05; full list of members (7 pages)
5 February 2005Return made up to 24/01/05; full list of members (7 pages)
27 January 2004Return made up to 24/01/04; full list of members (7 pages)
27 January 2004Return made up to 24/01/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
31 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
23 January 2003Return made up to 24/01/03; full list of members (7 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
18 February 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 January 1999Return made up to 24/01/99; full list of members (6 pages)
27 January 1999Return made up to 24/01/99; full list of members (6 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
31 July 1998Secretary resigned;director resigned (1 page)
31 July 1998Secretary resigned;director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 February 1997Return made up to 24/01/97; full list of members (6 pages)
3 February 1997Return made up to 24/01/97; full list of members (6 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Ad 07/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1995Ad 07/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1995Company name changed steadypoint LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed steadypoint LIMITED\certificate issued on 01/05/95 (4 pages)
26 April 1995New secretary appointed;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 67 westow street upper norwood london SE19 3RW (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Accounting reference date notified as 30/09 (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 67 westow street upper norwood london SE19 3RW (1 page)
26 April 1995Accounting reference date notified as 30/09 (1 page)
26 April 1995New secretary appointed;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)