Company NameClive Menzies & Associates Limited
DirectorsMargaret Patricia Dusnic and Clive Esmond Menzies
Company StatusActive
Company Number03739532
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Margaret Patricia Dusnic
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleInternet & Applications Consultant
Country of ResidenceEngland
Correspondence Address46 Stonard Road
London
N13 4DL
Director NameMr Clive Esmond Menzies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 Stonard Road
London
N13 4DL
Secretary NameMargaret Patricia Dusnic
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleInternet & Applications Consultant
Correspondence Address46 Stonard Road
London
N13 4DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.clivemenzies.co.uk
Telephone07 836601378
Telephone regionMobile

Location

Registered Address83 Carnarvon Avenue
Enfield
EN1 3DY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Clive Esmond Menzies
50.00%
Ordinary
50 at £1Ms Margaret Patricia Dusnic
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,411
Cash£1,310
Current Liabilities£42,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

9 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Director's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages)
28 March 2011Secretary's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Clive Esmond Menzies on 26 November 2010 (2 pages)
28 March 2011Director's details changed for Clive Esmond Menzies on 26 November 2010 (2 pages)
28 March 2011Director's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Margaret Patricia Dusnic on 26 November 2010 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Registered office address changed from 5 Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 5 Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 15 June 2010 (2 pages)
26 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Director and secretary's change of particulars / margaret dusnic / 20/03/2009 (1 page)
28 May 2009Director and secretary's change of particulars / margaret dusnic / 20/03/2009 (1 page)
28 May 2009Return made up to 24/03/09; full list of members (4 pages)
28 May 2009Return made up to 24/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 24/03/08; full list of members (4 pages)
11 August 2008Return made up to 24/03/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
11 August 2008Registered office changed on 11/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
8 August 2008Director's change of particulars / clive menzies / 06/04/2007 (1 page)
8 August 2008Director's change of particulars / clive menzies / 06/04/2007 (1 page)
8 August 2008Director and secretary's change of particulars / margaret dusnic / 06/04/2007 (1 page)
8 August 2008Director and secretary's change of particulars / margaret dusnic / 06/04/2007 (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 24/03/07; full list of members (5 pages)
20 July 2007Return made up to 24/03/07; full list of members (5 pages)
21 April 2007Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
21 April 2007Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
30 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 May 2005Return made up to 24/03/05; full list of members (7 pages)
17 May 2005Return made up to 24/03/05; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Return made up to 24/03/04; full list of members (7 pages)
25 May 2004Return made up to 24/03/04; full list of members (7 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 June 2003Return made up to 24/03/03; full list of members (7 pages)
5 June 2003Return made up to 24/03/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2000Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2000New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (13 pages)
24 March 1999Incorporation (13 pages)