Company NameCliffway Enterprises Ltd
DirectorsMayer Zafir and Chaya Sara Zafir
Company StatusActive
Company Number03600477
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mayer Zafir
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chardmore Road
London
N16 6JA
Secretary NameSara Zafir
NationalityBritish
StatusCurrent
Appointed21 August 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address47 Chardmore Road
London
N16 6JA
Director NameMrs Chaya Sara Zafir
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(25 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
Stamford Hill
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Craven Park Road
Stamford Hill
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mayer Zafir
100.00%
Ordinary

Financials

Year2014
Net Worth£41,161
Cash£3,003
Current Liabilities£62,574

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due5 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

2 November 2018Delivered on: 5 November 2018
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Charge over 121B philip lane, tottenham, london N15 4JR.
Outstanding
2 November 2018Delivered on: 5 November 2018
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Charge over 14 durley road, london N16 5JS.
Outstanding
14 January 2005Delivered on: 19 January 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
14 January 2005Delivered on: 19 January 2005
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 k/a 194A philip lane, london, N15 4HH t/ns EGL225772. 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
28 May 1999Delivered on: 3 June 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: 121B philip lane tottenham london N.17. 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
28 May 1999Delivered on: 3 June 1999
Persons entitled: Nationwide Building Society

Classification: 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

Filing History

11 September 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
20 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
4 May 2023Previous accounting period shortened from 6 August 2022 to 5 August 2022 (1 page)
3 October 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
18 July 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
6 August 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
7 May 2021Previous accounting period shortened from 7 August 2020 to 6 August 2020 (1 page)
17 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
30 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
7 May 2020Previous accounting period shortened from 8 August 2019 to 7 August 2019 (1 page)
23 April 2020Previous accounting period extended from 24 July 2019 to 8 August 2019 (1 page)
5 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
16 July 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
24 April 2019Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page)
18 December 2018Satisfaction of charge 4 in full (1 page)
18 December 2018Satisfaction of charge 2 in full (1 page)
4 December 2018Satisfaction of charge 3 in full (4 pages)
4 December 2018Satisfaction of charge 1 in full (4 pages)
5 November 2018Registration of charge 036004770005, created on 2 November 2018 (3 pages)
5 November 2018Registration of charge 036004770006, created on 2 November 2018 (3 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
8 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
8 June 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
26 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
13 September 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 July 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
19 July 2016Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
21 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
4 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
4 September 2009Return made up to 20/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 December 2008Return made up to 20/07/08; full list of members (3 pages)
22 December 2008Return made up to 20/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page)
7 December 2006Return made up to 20/07/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page)
7 December 2006Return made up to 20/07/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 August 2005Return made up to 20/07/05; full list of members (2 pages)
26 August 2005Return made up to 20/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 30 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 July 2004 (6 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (4 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 20/07/04; full list of members (6 pages)
29 July 2004Return made up to 20/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 August 2003Return made up to 20/07/03; full list of members (6 pages)
11 August 2003Return made up to 20/07/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 July 2002Return made up to 20/07/02; full list of members (6 pages)
22 July 2002Return made up to 20/07/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 September 2001Return made up to 20/07/01; full list of members (6 pages)
24 September 2001Return made up to 20/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 August 2000Return made up to 20/07/00; full list of members (6 pages)
10 August 2000Return made up to 20/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 September 1999Return made up to 20/07/99; full list of members (6 pages)
7 September 1999Return made up to 20/07/99; full list of members (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (2 pages)
3 June 1999Particulars of mortgage/charge (2 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
20 July 1998Incorporation (14 pages)
20 July 1998Incorporation (14 pages)