Company NameClive Graham Associates Limited
DirectorsJohn Paul Wistow and Daniel Mason
Company StatusActive
Company Number03768898
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Paul Wistow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(12 years after company formation)
Appointment Duration12 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Daniel Mason
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameClive Graham Neighbour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address18 Ventana Al Mar Urb Do Pedro
Crta De Cadiz Km 151 26980 Estepona
Malaga
Foreign
Secretary NameNicholas James Ruse
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 The Lees
Croydon
Surrey
CR0 8AR
Secretary NameFinola Patrica Neighbour
NationalityBritish
StatusResigned
Appointed28 May 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2004)
RoleSecretary
Correspondence Address18 Ventana Al Mar Urb Do Pedro
Crta De Cadiz Km 151 26980 Estepona
Malaga
Foreign
Director NameAndrew Preston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 January 2017)
RoleSenior Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 - 11 St John's Lane
London
EC1M 4BF
Secretary NameAndrew Preston
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 January 2017)
RoleSenior Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8 - 11 St John's Lane
London
EC1M 4BF
Director NameMr Jack Dugdale
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(12 years after company formation)
Appointment Duration4 years (resigned 28 May 2015)
RoleQuanitiy Surveyor
Country of ResidenceEngland
Correspondence AddressThe Sandover Centre 129 White Horse Hill
Chislehurst
Kent
BR7 6DQ
Director NameMicheal William Osborne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 8-11 St John's Lane
London
EC1M 4BF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteclivegraham.com
Telephone020 78317900
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7.2k at £0.01John Paul Wistow
30.00%
Ordinary
7.2k at £0.01Michael William Osborne
30.00%
Ordinary
6k at £0.01Andrew Preston
25.00%
Ordinary
3.6k at £0.01Jack Dugdale
15.00%
Ordinary

Financials

Year2014
Turnover£13,416,201
Gross Profit£1,274,308
Net Worth£912,573
Cash£2,133,372
Current Liabilities£3,661,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

8 January 2019Delivered on: 8 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
22 March 2023Change of details for John Paul Wistow as a person with significant control on 8 February 2023 (5 pages)
14 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
14 March 2023Cancellation of shares. Statement of capital on 6 February 2023
  • GBP 83.76
(4 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
2 December 2022Purchase of own shares. (3 pages)
1 December 2022Cancellation of shares. Statement of capital on 3 May 2022
  • GBP 152.82
(4 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
19 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
5 May 2022Purchase of own shares. (3 pages)
4 April 2022Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 155.75
(4 pages)
2 April 2022Resolutions
  • RES13 ‐ Other company business 06/12/2021
(1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
24 June 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
16 February 2021Termination of appointment of Micheal William Osborne as a director on 31 December 2020 (1 page)
16 February 2021Appointment of Mr Daniel Mason as a director on 31 December 2020 (2 pages)
16 February 2021Director's details changed for John Paul Wistow on 8 January 2021 (2 pages)
16 February 2021Cessation of Michael William Osborne as a person with significant control on 31 December 2020 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
16 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 158.7
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 158.7
(3 pages)
28 May 2020Director's details changed for Micheal William Osborne on 25 May 2020 (2 pages)
27 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
5 June 2019Statement of capital following an allotment of shares on 30 June 2018
  • GBP 149.88
(3 pages)
5 June 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
8 January 2019Registration of charge 037688980001, created on 8 January 2019 (23 pages)
19 November 2018Statement of capital following an allotment of shares on 16 March 2017
  • GBP 146.94
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (28 pages)
23 May 2018Confirmation statement made on 12 May 2018 with updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 October 2017Full accounts made up to 31 December 2016 (27 pages)
17 May 2017Particulars of variation of rights attached to shares (2 pages)
17 May 2017Particulars of variation of rights attached to shares (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Change of share class name or designation (2 pages)
28 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 146.94
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 146.94
(4 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 144
(4 pages)
13 February 2017Cancellation of shares. Statement of capital on 6 January 2017
  • GBP 144
(4 pages)
13 February 2017Purchase of own shares. (3 pages)
19 January 2017Termination of appointment of Andrew Preston as a secretary on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Andrew Preston as a secretary on 18 January 2017 (1 page)
10 January 2017Termination of appointment of Andrew Preston as a director on 6 January 2017 (1 page)
10 January 2017Termination of appointment of Andrew Preston as a director on 6 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
26 August 2016Purchase of own shares. (3 pages)
26 August 2016Purchase of own shares. (3 pages)
26 August 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 182.55
(4 pages)
26 August 2016Cancellation of shares. Statement of capital on 25 July 2016
  • GBP 182.55
(4 pages)
14 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 204
(7 pages)
14 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 204
(7 pages)
8 July 2016Director's details changed (2 pages)
8 July 2016Director's details changed (2 pages)
7 July 2016Director's details changed for John Paul Wistow on 19 May 2016 (2 pages)
7 July 2016Director's details changed for John Paul Wistow on 19 May 2016 (2 pages)
7 July 2016Secretary's details changed for Andrew Preston on 19 May 2016 (1 page)
7 July 2016Director's details changed for Andrew Preston on 17 August 2012 (2 pages)
7 July 2016Secretary's details changed for Andrew Preston on 19 May 2016 (1 page)
7 July 2016Director's details changed for Andrew Preston on 17 August 2012 (2 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
7 July 2015Annual return made up to 12 May 2015 with a full list of shareholders (7 pages)
7 July 2015Annual return made up to 12 May 2015 with a full list of shareholders (7 pages)
23 June 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 204
(4 pages)
23 June 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 204
(4 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
2 June 2015Termination of appointment of Jack Dugdale as a director on 28 May 2015 (1 page)
2 June 2015Termination of appointment of Jack Dugdale as a director on 28 May 2015 (1 page)
28 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 240
(7 pages)
28 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 240
(7 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(7 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(7 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 October 2011 (2 pages)
25 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
25 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
12 July 2011Termination of appointment of Clive Neighbour as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 240.00
(4 pages)
12 July 2011Termination of appointment of Clive Neighbour as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 240.00
(4 pages)
30 June 2011Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 30 June 2011 (1 page)
30 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
30 June 2011Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 30 June 2011 (1 page)
29 June 2011Secretary's details changed for Andrew Preston on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Andrew Preston on 1 May 2011 (2 pages)
29 June 2011Secretary's details changed for Andrew Preston on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Andrew Preston on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Andrew Preston on 1 May 2011 (2 pages)
29 June 2011Secretary's details changed for Andrew Preston on 1 May 2011 (2 pages)
6 June 2011Sub-division of shares on 18 May 2011 (5 pages)
6 June 2011Appointment of Micheal William Osborne as a director (3 pages)
6 June 2011Appointment of Jack Dugdale as a director (3 pages)
6 June 2011Resolutions
  • RES13 ‐ Divide shares 18/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 June 2011Appointment of Micheal William Osborne as a director (3 pages)
6 June 2011Appointment of John Paul Wistow as a director (3 pages)
6 June 2011Appointment of John Paul Wistow as a director (3 pages)
6 June 2011Resolutions
  • RES13 ‐ Divide shares 18/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 June 2011Sub-division of shares on 18 May 2011 (5 pages)
6 June 2011Appointment of Jack Dugdale as a director (3 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
19 August 2010Purchase of own shares. (3 pages)
19 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
8 July 2010Director's details changed for Clive Graham Neighbour on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Clive Graham Neighbour on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Clive Graham Neighbour on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Preston on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Preston on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Andrew Preston on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2009Return made up to 12/05/09; full list of members (4 pages)
29 May 2009Return made up to 12/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Return made up to 12/05/08; full list of members (4 pages)
20 January 2009Return made up to 12/05/08; full list of members (4 pages)
7 January 2009Return made up to 12/05/07; full list of members (4 pages)
7 January 2009Return made up to 12/05/07; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2006Return made up to 12/05/06; full list of members (3 pages)
26 June 2006Return made up to 12/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
27 September 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 June 2002Return made up to 12/05/02; full list of members (7 pages)
12 June 2002Return made up to 12/05/02; full list of members (7 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page)
16 January 2001Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page)
16 January 2001Accounts for a dormant company made up to 31 August 1999 (1 page)
16 January 2001Accounts for a dormant company made up to 31 August 1999 (1 page)
20 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
2 June 1999Ad 21/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 June 1999Ad 21/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (19 pages)
12 May 1999Incorporation (19 pages)