North Finchley
London
N12 8QJ
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Richard John Sayer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2002) |
Role | Solicitor |
Correspondence Address | Ince & Co Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Henry Grainger Liddell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambridge Wood House Bix Henley On Thames Oxfordshire RG9 4RZ |
Director Name | Mr Patrick Stewart Burns White |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 February 2014) |
Role | Managing Director |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Secretary Name | Mr Stephen David Hacking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2005) |
Role | Secretary |
Correspondence Address | 110 Ritherdon Road London SW17 8QQ |
Director Name | Mr Stephen David Hacking |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 110 Ritherdon Road London SW17 8QQ |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2014) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lancaster Grove London NW3 4PB |
Secretary Name | Mr Braden Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2014) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lancaster Grove London NW3 4PB |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2002) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | cleaves.com |
---|
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Sebulon Marine Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£691,773 |
Cash | £2,256 |
Current Liabilities | £694,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Grosvenor Estate Belgravia Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £66,100. Outstanding |
---|---|
20 August 2007 | Delivered on: 29 August 2007 Satisfied on: 11 August 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2023 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
18 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Mr per Olav Karlsen as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr. per Olav Karlsen on 1 April 2021 (2 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Amended accounts made up to 31 December 2011 (7 pages) |
23 April 2014 | Amended accounts made up to 31 December 2011 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Secretary's details changed (1 page) |
12 March 2014 | Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed (2 pages) |
12 March 2014 | Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed (1 page) |
12 March 2014 | Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed for {officer_name} (1 page) |
12 March 2014 | Director's details changed (2 pages) |
12 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 February 2014 | Termination of appointment of Patrick White as a director (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a director (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a director (1 page) |
24 February 2014 | Termination of appointment of Patrick White as a director (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a secretary (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a secretary (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Secretary's details changed for Mr Braden Harris on 10 December 2011 (2 pages) |
16 May 2012 | Secretary's details changed for Mr Braden Harris on 10 December 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (15 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (15 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
18 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
18 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Auditor's resignation (1 page) |
9 September 2010 | Auditor's resignation (1 page) |
26 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
15 August 2006 | Return made up to 09/01/06; full list of members (5 pages) |
15 August 2006 | Return made up to 09/01/06; full list of members (5 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 39C highbury place london N5 1QP (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 39C highbury place london N5 1QP (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Conve 30/08/05 (1 page) |
18 April 2006 | Conve 30/08/05 (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 21 dartmouth street saint jamess park london SW1H 9BP (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 21 dartmouth street saint jamess park london SW1H 9BP (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | Company name changed cleaves capital shipbrokers limi ted\certificate issued on 25/08/05 (3 pages) |
25 August 2005 | Company name changed cleaves capital shipbrokers limi ted\certificate issued on 25/08/05 (3 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 09/01/05; no change of members
|
11 January 2005 | Return made up to 09/01/05; no change of members
|
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 09/01/04; no change of members (8 pages) |
9 February 2004 | Return made up to 09/01/04; no change of members (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (9 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
12 September 2002 | Memorandum and Articles of Association (7 pages) |
12 September 2002 | Memorandum and Articles of Association (7 pages) |
6 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: knollys house 11 byward street london EC3R 5EN (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: knollys house 11 byward street london EC3R 5EN (1 page) |
6 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
18 July 2002 | Ad 21/06/02--------- £ si 1199@1=1199 £ ic 1/1200 (4 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Ad 21/06/02--------- £ si 1199@1=1199 £ ic 1/1200 (4 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
10 July 2002 | Nc inc already adjusted 21/06/02 (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
10 July 2002 | Nc inc already adjusted 21/06/02 (1 page) |
21 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Minutes (4 pages) |
6 July 2001 | Minutes (4 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Company name changed inlaw two hundred and fifteen li mited\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed inlaw two hundred and fifteen li mited\certificate issued on 05/07/01 (2 pages) |
9 January 2001 | Incorporation (26 pages) |
9 January 2001 | Incorporation (26 pages) |