Company NameCleantech Energies Limited
DirectorDavid Crystal
Company StatusActive
Company Number03066585
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Previous NameDover Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Crystal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Secretary NameDavid Crystal
NationalityBritish
StatusCurrent
Appointed03 October 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr David Crystal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 1995(4 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameZev Crystal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 1995(4 days after company formation)
Appointment Duration21 years, 9 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMr David Crystal
NationalityCanadian
StatusResigned
Appointed13 June 1995(4 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Hamilton House
1 Hall Road
London
NW8 9PN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2004(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 October 2011)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Telephone020 74997858
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

27.1k at £1David Crystal
50.00%
Ordinary B
27.1k at £1Zev Crystal
50.00%
Ordinary A

Financials

Year2014
Net Worth£116,121
Cash£15,783
Current Liabilities£108,341

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

16 September 1999Delivered on: 22 September 1999
Satisfied on: 28 October 2008
Persons entitled: City Site Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease of even date.
Particulars: £11,823.44.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
28 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
6 September 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
27 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
7 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
4 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
3 June 2019Change of details for Zev Crystal as a person with significant control on 22 May 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Director's details changed for Zev Crystal on 31 March 2016 (2 pages)
9 June 2017Director's details changed for Zev Crystal on 31 March 2016 (2 pages)
30 March 2017Termination of appointment of Zev Crystal as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Zev Crystal as a director on 30 March 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 54,100
(6 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 54,100
(6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 54,100
(6 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 54,100
(6 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 54,100
(6 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 54,100
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 54,100
(6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 54,100
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 October 2011Termination of appointment of Spw Secretaries Limited as a secretary (2 pages)
11 October 2011Appointment of David Crystal as a secretary (3 pages)
11 October 2011Appointment of David Crystal as a secretary (3 pages)
11 October 2011Termination of appointment of Spw Secretaries Limited as a secretary (2 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for Zev Crystal on 24 June 2011 (3 pages)
12 July 2011Director's details changed for Zev Crystal on 24 June 2011 (3 pages)
6 July 2011Director's details changed for David Crystal on 24 June 2011 (2 pages)
6 July 2011Director's details changed for David Crystal on 24 June 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Zev Crystal on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Zev Crystal on 20 June 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 09/06/09; full list of members (4 pages)
29 June 2009Return made up to 09/06/09; full list of members (4 pages)
7 May 2009Director appointed david crystal (2 pages)
7 May 2009Director appointed david crystal (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2008Company name changed dover management LIMITED\certificate issued on 02/10/08 (2 pages)
30 September 2008Company name changed dover management LIMITED\certificate issued on 02/10/08 (2 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
15 July 2007Director's particulars changed (1 page)
15 July 2007Director's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 09/06/06; full list of members (2 pages)
22 June 2006Return made up to 09/06/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 09/06/05; full list of members (2 pages)
20 July 2005Return made up to 09/06/05; full list of members (2 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 09/06/04; full list of members (6 pages)
14 July 2004Return made up to 09/06/04; full list of members (6 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
23 October 2003Ad 10/07/97--------- £ si 54000@1 (2 pages)
23 October 2003Ad 10/07/97--------- £ si 54000@1 (2 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 09/06/03; full list of members (5 pages)
30 June 2003Return made up to 09/06/03; full list of members (5 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 July 2002Return made up to 09/06/02; full list of members (5 pages)
5 July 2002Return made up to 09/06/02; full list of members (5 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 June 2001Return made up to 09/06/01; full list of members (5 pages)
18 June 2001Return made up to 09/06/01; full list of members (5 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
4 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 September 1999Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
24 September 1999Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 09/06/99; no change of members (4 pages)
9 July 1999Return made up to 09/06/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 August 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Amending 882R ad 10/6/97 (2 pages)
27 April 1998Amending 882R ad 10/6/97 (2 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 July 1997Return made up to 09/06/97; no change of members (4 pages)
25 July 1997Return made up to 09/06/97; no change of members (4 pages)
6 July 1997Ad 10/06/97--------- £ si 66000@1=66000 £ ic 100/66100 (2 pages)
6 July 1997Ad 10/06/97--------- £ si 66000@1=66000 £ ic 100/66100 (2 pages)
24 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 September 1996Return made up to 09/06/96; full list of members (6 pages)
23 September 1996Return made up to 09/06/96; full list of members (6 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 December 1995Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1995Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1995Accounting reference date notified as 30/06 (1 page)
22 December 1995Accounting reference date notified as 30/06 (1 page)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 31 church rd hendon london NW4 4EB (1 page)
27 June 1995Registered office changed on 27/06/95 from: 31 church rd hendon london NW4 4EB (1 page)
19 June 1995Company name changed\certificate issued on 19/06/95 (2 pages)
19 June 1995Company name changed\certificate issued on 19/06/95 (2 pages)
9 June 1995Incorporation (22 pages)
9 June 1995Incorporation (22 pages)