Company Name50 Claverton Street Limited
Company StatusActive
Company Number04088606
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Christopher Segall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceSpain
Correspondence Address4r Urb. Gran Sol
Calpe (Alicante)
03710
Spain
Secretary NameMr Antony John Robson
StatusCurrent
Appointed10 November 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address40 Church Street
Twickenham
Middlesex
TW1 3NR
Director NameMr Nicholas Philip Stirling Page
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address40 Church Street
Twickenham
Middlesex
TW1 3NR
Director NameMs Kirsty Mason
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mearns Road
Clarkston
Glasgow
G76 7ER
Scotland
Director NameKerim Haluk Hilmi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
50 Claverton Street
London
SW1V 3AU
Director NameSol Rupert Henry Mann Lewin Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSecond Floor Flat
50 Cleverton Street
London
SW1V 3AU
Director NameMr Mark Christopher Segall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
50 Claverton Street
London
SW1V 3AU
Secretary NameMr Mark Christopher Segall
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
50 Claverton Street
London
SW1V 3AU
Secretary NameJanette Elizabeth Hilmi
NationalityBritish
StatusResigned
Appointed19 August 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address50 Claverton Street
London
SW1V 3AU
Secretary NameMichele Christine Segall
NationalityBritish
StatusResigned
Appointed13 July 2007(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address16a Ponsonby Terrace
London
SW1P 4QA
Secretary NameMr Mark Christopher Segall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
50 Claverton Street
London
SW1V 3AU
Director NameMr Mark Christopher Segall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2017)
RoleSolicitor
Country of ResidenceCzech Republic
Correspondence Address40 Church Street
Twickenham
Middlesex
TW1 3NR
Director NameMr Antony John Robson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 2010(10 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Church Street
Twickenham
Middlesex
TW1 3NR
Director NameMr Nicholas Philip Stirling Page
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(16 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 September 2017)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 50 Claverton Street
London
SW1V 3AU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry Arthur Knight
20.00%
Ordinary
1 at £1Jessica Sally Sanchez & Lionel Stuart Fretz
20.00%
Ordinary
1 at £1Kirsty Mason
20.00%
Ordinary
1 at £1Mark Christopher Segall & Paul Segall & Michele Segall
20.00%
Ordinary
1 at £1Rebecca Hamway
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
14 May 2018Notification of a person with significant control statement (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Nicholas Philip Stirling Page as a director on 3 September 2017 (1 page)
20 September 2017Appointment of Ms Kirsty Mason as a director on 7 September 2017 (2 pages)
20 September 2017Appointment of Ms Kirsty Mason as a director on 7 September 2017 (2 pages)
20 September 2017Termination of appointment of Nicholas Philip Stirling Page as a director on 3 September 2017 (1 page)
7 August 2017Termination of appointment of Mark Christopher Segall as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Mark Christopher Segall as a director on 4 August 2017 (1 page)
3 August 2017Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr. Nicholas Philip Stirling Page as a director on 3 August 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 July 2016Director's details changed for Mr Mark Christopher Segall on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Mark Christopher Segall on 13 July 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5
(5 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5
(5 pages)
4 March 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
4 March 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
7 November 2014Termination of appointment of Antony John Robson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Antony John Robson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Antony John Robson as a director on 7 November 2014 (1 page)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(7 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5
(8 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5
(8 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
15 May 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
15 May 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
28 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 June 2011Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from 50 Claverton Street London SW1V 3AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 50 Claverton Street London SW1V 3AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 50 Claverton Street London SW1V 3AU on 6 June 2011 (1 page)
11 November 2010Appointment of Mr Antony John Robson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 11TH November 2010
(3 pages)
11 November 2010Appointment of Mr Antony John Robson as a director (2 pages)
11 November 2010Appointment of Mr Antony John Robson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 11TH November 2010
(3 pages)
11 November 2010Appointment of Mr Antony John Robson as a director (2 pages)
10 November 2010Appointment of Mr Antony John Robson as a secretary (2 pages)
10 November 2010Appointment of Mr Antony John Robson as a secretary (2 pages)
27 September 2010Termination of appointment of Mark Segall as a secretary (1 page)
27 September 2010Termination of appointment of Mark Segall as a secretary (1 page)
27 September 2010Director's details changed for Mr Mark Christopher Segall on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Mark Christopher Segall on 27 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Director's details changed for Mr Paul Christopher Segall on 9 November 2009 (2 pages)
15 July 2010Director's details changed for Mr Mark Christopher Segall on 9 November 2009 (2 pages)
15 July 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Mr Mark Christopher Segall on 9 November 2009 (2 pages)
15 July 2010Director's details changed for Mr Paul Christopher Segall on 9 November 2009 (2 pages)
15 July 2010Director's details changed for Mr Mark Christopher Segall on 9 November 2009 (2 pages)
15 July 2010Director's details changed for Mr Paul Christopher Segall on 9 November 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 August 2009Director appointed mr mark christopher segall (1 page)
12 August 2009Director appointed mr mark christopher segall (1 page)
22 October 2008Return made up to 12/10/08; full list of members (5 pages)
22 October 2008Return made up to 12/10/08; full list of members (5 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
14 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
8 April 2008Return made up to 12/10/07; full list of members (5 pages)
8 April 2008Director's change of particulars / paul segall / 08/04/2008 (2 pages)
8 April 2008Director's change of particulars / paul segall / 08/04/2008 (2 pages)
8 April 2008Return made up to 12/10/07; full list of members (5 pages)
18 March 2008Secretary appointed mark christopher segall (2 pages)
18 March 2008Appointment terminated secretary michele segall (1 page)
18 March 2008Secretary appointed mark christopher segall (2 pages)
18 March 2008Appointment terminated secretary michele segall (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Secretary resigned (1 page)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
29 January 2007Return made up to 12/10/06; full list of members (8 pages)
29 January 2007Return made up to 12/10/06; full list of members (8 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 12/10/05; full list of members (8 pages)
16 November 2005Return made up to 12/10/05; full list of members (8 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 January 2005Return made up to 12/10/04; full list of members (8 pages)
18 January 2005Return made up to 12/10/04; full list of members (8 pages)
18 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
18 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
21 May 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 May 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
21 August 2003Return made up to 12/10/02; full list of members (8 pages)
21 August 2003Return made up to 12/10/02; full list of members (8 pages)
23 December 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
23 December 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
12 February 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2002Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Ad 12/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Ad 12/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 October 2000Incorporation (14 pages)
12 October 2000Incorporation (14 pages)