Company NameClearvalley Properties Limited
Company StatusDissolved
Company Number03304980
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 day after company formation)
Appointment Duration24 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Anthony Eisen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 day after company formation)
Appointment Duration24 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Anthony Eisen
NationalityBritish
StatusClosed
Appointed22 January 1997(1 day after company formation)
Appointment Duration24 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(6 years, 11 months after company formation)
Appointment Duration17 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Portmount Property LTD
50.00%
Ordinary
1 at £1Searchgrade LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 June 1999Delivered on: 2 July 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the north-east side of blackhorse road walthamstow k/a 152/154 blackhorse road london E17. T/no. Ex 90893.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 April 1999Delivered on: 16 April 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58/62 white lion street and 8/13 godson street london N1. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
23 December 1998Delivered on: 8 January 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
23 December 1998Delivered on: 8 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 406/410 eastern avenue ilford essex t/n EX54190. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 December 1998Delivered on: 8 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 118 middlesex street london t/n LN63258. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 December 1998Delivered on: 8 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26 widegate street london t/n LN113047. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
3 April 2007Delivered on: 10 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on 04 may 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in lease of unit 9 rothesay business park clyde street clydebank.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wireless house westfield industrial estate first avenue midsomer norton t/no AV217828. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50-56 lisson street and 32 harrow street london t/no 312121 NGL511664 & 349940. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 406/410 eastern avenue gants hill ilford essex t/no EX54190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 221/23 widegate street london t/no NGL769536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7-11 and 13 high street romford essex t/no EGL403968. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 December 1998Delivered on: 8 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proprety k/a 22/23 widgate street london t/n EGL372842 and 267627. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 118 middlesex street london t/no LN63258. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 152/154 blackhorse road walthamstow london t/no EGL394429. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 2004Delivered on: 19 May 2004
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 13 may 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H interest of unit 9 alpha centre rothesay business park clyde street clydebank.
Outstanding
9 January 2004Delivered on: 14 January 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate and known as block b, first avenue, westfield trading centre, midsomer norton in the county of bath and north east somerset t/no AV217828. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 18 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property victoria house, blackworth industrial estate highworth in the district of swindon t/n WT88881. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 July 2002Delivered on: 9 July 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as 32 harrow street london W1 title number 349940 freehold property known as land on the north east side of harrow street london W1 title number NGL51166 and freehold property known as 52/56 (inclusive), lisson street london W1 with title number 312121. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 March 2002Delivered on: 26 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7/13 high st. Romford essex t/no: EGL403968. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 October 2001Delivered on: 27 October 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 102 dean st,1-2 and 3-4 great chapel st,london W1,city of westminster; t/nos 385490,398823 and 262690. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 April 1999Delivered on: 10 April 1999
Satisfied on: 23 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 58/62 white lion street and 8/13 godson street london N1 and the proceeds of sale thereof.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 June 1999Delivered on: 2 July 1999
Satisfied on: 23 June 2006
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrowers undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Part Satisfied
24 May 2006Delivered on: 7 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 102 dean street & 1-4 great chapel street london t/no NGL803694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Part Satisfied

Filing History

20 June 2017Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Anthony Eisen on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Anthony Eisen on 20 June 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
14 March 2016Director's details changed for Mr David Alan Pearlman on 9 March 2016 (2 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
22 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(6 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
8 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
27 February 2009Return made up to 21/01/09; full list of members (4 pages)
11 February 2008Return made up to 21/01/08; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
21 November 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
10 May 2007Particulars of mortgage/charge (5 pages)
23 February 2007Return made up to 21/01/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
3 February 2006Return made up to 21/01/06; full list of members (3 pages)
3 February 2005Return made up to 21/01/05; full list of members (3 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 May 2004Particulars of mortgage/charge (8 pages)
1 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 January 2004Return made up to 21/01/04; full list of members (3 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
12 January 2004New director appointed (3 pages)
18 October 2003Particulars of mortgage/charge (4 pages)
26 January 2003Return made up to 21/01/03; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (3 pages)
9 July 2002Particulars of mortgage/charge (4 pages)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
25 January 2002Return made up to 21/01/02; full list of members (5 pages)
27 October 2001Particulars of mortgage/charge (5 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 March 2001Return made up to 21/01/01; full list of members (5 pages)
21 December 2000Return made up to 21/01/00; full list of members (8 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 July 2000Secretary's particulars changed;director's particulars changed (1 page)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 116 clarence road london E5 8JA (1 page)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
24 March 1999Return made up to 21/01/99; no change of members (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
17 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
20 February 1998Return made up to 21/01/98; full list of members (6 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
26 January 1997Memorandum and Articles of Association (1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
21 January 1997Incorporation (16 pages)