Company NameClyde Property Investments Limited
DirectorsMario Sidoli and Dennis Isaac Warwick
Company StatusActive
Company Number03287716
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMario Sidoli
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(11 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Dennis Isaac Warwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(20 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameAndrew James Bryce Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 92 Westbourne Terrace
London
W2 6QE
Director NameDennis Isaac Warwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ridge House
Totteridge Green
London
N20 8PB
Secretary NameAndrew James Bryce Riley
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 92 Westbourne Terrace
London
W2 6QE
Secretary NameKaren Lesley Warwick
NationalityBritish
StatusResigned
Appointed19 January 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressRidge House
Totteridge Village
London
N20 8PS
Director NameAlan Harold Warwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameJacqueline Lowe
NationalityBritish
StatusResigned
Appointed20 February 2008(11 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 September 2020)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25 at £1Dennis Isaac Warwick
25.00%
Ordinary
25 at £1Franco Sidoli
25.00%
Ordinary
25 at £1Mario Sidoli
25.00%
Ordinary
25 at £1Nicholas Oliver Jack Warwick & Carly Joanne Novick
25.00%
Ordinary

Financials

Year2014
Net Worth£1,921,187
Cash£188,674
Current Liabilities£92,487

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

4 January 2012Delivered on: 16 January 2012
Persons entitled: Aviva Commercial Finance Limited (The "Trustee")

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: The rents relating to 235/241 high street, edinburgh. See image for full details.
Outstanding
23 December 1996Delivered on: 14 January 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on the 31ST december 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming number 235 to 241 high street edinburgh.
Outstanding
31 December 1996Delivered on: 10 January 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the cdompany or any holding company or subsidiary of the company and any other group member to the chargee as agent and trustee for itself and the lenders (as defined) on any account whatsoever and in any amnner whatsoever.
Particulars: By way of floating charge the whole of the company's property assets rights and revenues present and future inlcuding the uncalled share capital.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 September 2020Termination of appointment of Jacqueline Lowe as a secretary on 2 September 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
11 June 2019Secretary's details changed for Jacqueline Smith on 1 April 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Dennis Isaac Warwick as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Mr Dennis Isaac Warwick as a director on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Alan Harold Warwick as a director on 11 April 2017 (1 page)
12 April 2017Termination of appointment of Alan Harold Warwick as a director on 11 April 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page)
13 June 2016Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Director's details changed for Mario Sidoli on 31 May 2016 (2 pages)
13 June 2016Director's details changed for Mario Sidoli on 31 May 2016 (2 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Director's details changed for Mario Sidoli on 27 February 2013 (2 pages)
26 February 2014Director's details changed for Mario Sidoli on 27 February 2013 (2 pages)
17 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Director's details changed for Alan Harold Warwick on 4 December 2012 (2 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Alan Harold Warwick on 4 December 2012 (2 pages)
23 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
23 January 2013Director's details changed for Alan Harold Warwick on 4 December 2012 (2 pages)
9 July 2012Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Warwick Durham & Co Senator House, 2 Graham Road Hendon Central London NW4 3HJ on 9 July 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 January 2010Director's details changed for Mario Sidoli on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mario Sidoli on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 January 2009Director's change of particulars / mario sidoli / 04/12/2008 (1 page)
15 January 2009Director's change of particulars / mario sidoli / 04/12/2008 (1 page)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 January 2009Return made up to 04/12/08; full list of members (4 pages)
15 January 2009Director's change of particulars / alan warwick / 04/12/2008 (1 page)
15 January 2009Director's change of particulars / alan warwick / 04/12/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Director appointed alan harold warwick (2 pages)
20 March 2008Secretary appointed jacqueline smith (2 pages)
20 March 2008Director appointed alan harold warwick (2 pages)
20 March 2008Secretary appointed jacqueline smith (2 pages)
10 March 2008Return made up to 04/12/07; no change of members (7 pages)
10 March 2008Return made up to 04/12/07; no change of members (7 pages)
5 March 2008Director appointed mario sidoli (2 pages)
5 March 2008Appointment terminated director andrew riley (1 page)
5 March 2008Appointment terminated director dennis warwick (1 page)
5 March 2008Appointment terminated director dennis warwick (1 page)
5 March 2008Appointment terminated secretary karen warwick (1 page)
5 March 2008Director appointed mario sidoli (2 pages)
5 March 2008Appointment terminated director andrew riley (1 page)
5 March 2008Appointment terminated secretary karen warwick (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New secretary appointed (2 pages)
29 January 2007Return made up to 04/12/06; full list of members (8 pages)
29 January 2007Return made up to 04/12/06; full list of members (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 February 2006Return made up to 04/12/05; full list of members (8 pages)
17 February 2006Return made up to 04/12/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 December 2004Return made up to 04/12/04; full list of members (8 pages)
6 December 2004Return made up to 04/12/04; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
27 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
14 January 2004Return made up to 04/12/03; full list of members (8 pages)
14 January 2004Return made up to 04/12/03; full list of members (8 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 December 2002Return made up to 04/12/02; full list of members (8 pages)
8 December 2002Return made up to 04/12/02; full list of members (8 pages)
17 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 January 2002Return made up to 04/12/01; full list of members (7 pages)
11 January 2002Return made up to 04/12/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 March 2001Return made up to 04/12/00; full list of members (7 pages)
2 March 2001Return made up to 04/12/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 January 2000Return made up to 04/12/99; full list of members (7 pages)
11 January 2000Return made up to 04/12/99; full list of members (7 pages)
13 January 1999Return made up to 04/12/98; no change of members (5 pages)
13 January 1999Return made up to 04/12/98; no change of members (5 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
25 January 1998Return made up to 04/12/97; full list of members (6 pages)
25 January 1998Return made up to 04/12/97; full list of members (6 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
12 October 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
14 January 1997Particulars of mortgage/charge (5 pages)
14 January 1997Particulars of mortgage/charge (5 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1997Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Incorporation (15 pages)
4 December 1996Incorporation (15 pages)