Company NamePowerflame Investments Limited
DirectorsJonathan Clifton and Brian James Clifton
Company StatusActive - Proposal to Strike off
Company Number03716251
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Clifton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bowjy Raginnis Farm
Mousehole
Penzance
TR19 6NJ
Secretary NameMr Brian James Clifton
NationalityBritish
StatusCurrent
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bowjy Raginnis Farm
Mousehole
Penzance
Cornwall
TR19 6NJ
Director NameMr Brian James Clifton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleDust Control Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bowjy Raginnis Farm
Mousehole
Penzance
Cornwall
TR19 6NJ
Director NameJames Clifton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Glendor Road
Hove
East Sussex
BN3 4LP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecliftonair.co.uk
Telephone07 765884004
Telephone regionMobile

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Brian James Clifton
50.00%
Ordinary
50 at £1Jonathan Clifton
50.00%
Ordinary

Financials

Year2014
Net Worth£37,251
Current Liabilities£113,500

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2023 (1 year, 1 month ago)
Next Return Due4 March 2024 (overdue)

Filing History

30 January 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 March 2013Secretary's details changed for Brian James Clifton on 20 February 2012 (2 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 March 2013Secretary's details changed for Brian James Clifton on 20 February 2012 (2 pages)
11 March 2013Director's details changed for Brian James Clifton on 20 February 2012 (2 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Brian James Clifton on 20 February 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Termination of appointment of James Clifton as a director (1 page)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of James Clifton as a director (1 page)
22 February 2012Termination of appointment of James Clifton as a director (1 page)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of James Clifton as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for James Clifton on 19 February 2010 (2 pages)
5 March 2010Director's details changed for Jonathan Clifton on 19 February 2010 (2 pages)
5 March 2010Director's details changed for James Clifton on 19 February 2010 (2 pages)
5 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Brian James Clifton on 19 February 2010 (2 pages)
5 March 2010Director's details changed for Jonathan Clifton on 19 February 2010 (2 pages)
5 March 2010Director's details changed for Brian James Clifton on 19 February 2010 (2 pages)
23 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
23 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2009Return made up to 19/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2008Return made up to 19/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2008Return made up to 19/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2004Return made up to 19/02/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 March 2004Return made up to 19/02/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2003Return made up to 19/02/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Return made up to 19/02/03; full list of members (7 pages)
3 April 2002Return made up to 19/02/02; full list of members (7 pages)
3 April 2002Return made up to 19/02/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 March 2001Return made up to 19/02/01; full list of members (7 pages)
8 March 2001Return made up to 19/02/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 May 2000 (10 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 31 May 2000 (10 pages)
22 March 2000Return made up to 19/02/00; full list of members (6 pages)
22 March 2000Return made up to 19/02/00; full list of members (6 pages)
18 March 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
18 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
18 March 1999Ad 19/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 March 1999Registered office changed on 01/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
1 March 1999Director resigned (1 page)
1 March 1999£ nc 100/1000 19/02/99 (1 page)
1 March 1999£ nc 100/1000 19/02/99 (1 page)
19 February 1999Incorporation (7 pages)
19 February 1999Incorporation (7 pages)