Company NameCleaves Shipbroking Limited
DirectorPer Olav Karlsen
Company StatusActive
Company Number04137750
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NamesInlaw Two Hundred And Fifteen Limited and Cleaves Capital Shipbrokers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Per Olav Karlsen
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 June 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameRichard John Sayer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(5 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2002)
RoleSolicitor
Correspondence AddressInce & Co Knollys House
11 Byward Street
London
EC3R 5EN
Director NameMr Henry Grainger Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambridge Wood House
Bix
Henley On Thames
Oxfordshire
RG9 4RZ
Director NameMr Patrick Stewart Burns White
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 February 2014)
RoleManaging Director
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Secretary NameMr Stephen David Hacking
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2005)
RoleSecretary
Correspondence Address110 Ritherdon Road
London
SW17 8QQ
Director NameMr Stephen David Hacking
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 09 August 2005)
RoleCompany Director
Correspondence Address110 Ritherdon Road
London
SW17 8QQ
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2014)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address22 Lancaster Grove
London
NW3 4PB
Secretary NameMr Braden Harris
NationalityBritish
StatusResigned
Appointed30 November 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 February 2014)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address22 Lancaster Grove
London
NW3 4PB
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(5 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2002)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Contact

Websitecleaves.com

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Sebulon Marine Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£691,773
Cash£2,256
Current Liabilities£694,030

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 Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

9 November 2007Delivered 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 2007Delivered 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

Filing History

30 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
17 February 2023Total exemption full accounts made up to 31 December 2020 (7 pages)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
23 March 2022Total exemption full accounts made up to 31 December 2019 (7 pages)
2 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Registered 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 2021Change of details for Mr per Olav Karlsen as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr. per Olav Karlsen on 1 April 2021 (2 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,200
(3 pages)
29 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,200
(3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,200
(3 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,200
(3 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,200
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Amended accounts made up to 31 December 2011 (7 pages)
23 April 2014Amended accounts made up to 31 December 2011 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Secretary's details changed (1 page)
12 March 2014Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages)
12 March 2014Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages)
12 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,200
(6 pages)
12 March 2014Director's details changed (2 pages)
12 March 2014Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages)
12 March 2014Secretary's details changed (1 page)
12 March 2014Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages)
12 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,200
(6 pages)
12 March 2014Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages)
12 March 2014Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages)
12 March 2014Secretary's details changed for {officer_name} (1 page)
12 March 2014Director's details changed (2 pages)
12 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,200
(6 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
24 February 2014Termination of appointment of Patrick White as a director (1 page)
24 February 2014Termination of appointment of Braden Harris as a director (1 page)
24 February 2014Termination of appointment of Braden Harris as a director (1 page)
24 February 2014Termination of appointment of Patrick White as a director (1 page)
24 February 2014Termination of appointment of Braden Harris as a secretary (1 page)
24 February 2014Termination of appointment of Braden Harris as a secretary (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Secretary's details changed for Mr Braden Harris on 10 December 2011 (2 pages)
16 May 2012Secretary's details changed for Mr Braden Harris on 10 December 2011 (2 pages)
16 May 2012Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages)
16 May 2012Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages)
2 March 2012Full accounts made up to 31 December 2010 (15 pages)
2 March 2012Full accounts made up to 31 December 2010 (15 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
18 February 2011Full accounts made up to 31 December 2009 (15 pages)
18 February 2011Full accounts made up to 31 December 2009 (15 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
9 September 2010Auditor's resignation (1 page)
9 September 2010Auditor's resignation (1 page)
26 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
26 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
16 January 2009Return made up to 09/01/09; full list of members (4 pages)
8 February 2008Return made up to 09/01/08; full list of members (3 pages)
8 February 2008Return made up to 09/01/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2007Return made up to 09/01/07; full list of members (3 pages)
13 February 2007Return made up to 09/01/07; full list of members (3 pages)
15 August 2006Return made up to 09/01/06; full list of members (5 pages)
15 August 2006Return made up to 09/01/06; full list of members (5 pages)
26 July 2006Registered office changed on 26/07/06 from: 39C highbury place london N5 1QP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 39C highbury place london N5 1QP (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
18 April 2006Conve 30/08/05 (1 page)
18 April 2006Conve 30/08/05 (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 21 dartmouth street saint jamess park london SW1H 9BP (1 page)
12 September 2005Registered office changed on 12/09/05 from: 21 dartmouth street saint jamess park london SW1H 9BP (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Declaration of assistance for shares acquisition (6 pages)
31 August 2005Declaration of assistance for shares acquisition (6 pages)
31 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Company name changed cleaves capital shipbrokers limi ted\certificate issued on 25/08/05 (3 pages)
25 August 2005Company name changed cleaves capital shipbrokers limi ted\certificate issued on 25/08/05 (3 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 09/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 09/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
9 February 2004Return made up to 09/01/04; no change of members (8 pages)
9 February 2004Return made up to 09/01/04; no change of members (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2003Return made up to 09/01/03; full list of members (9 pages)
16 January 2003Return made up to 09/01/03; full list of members (9 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
12 September 2002Memorandum and Articles of Association (7 pages)
12 September 2002Memorandum and Articles of Association (7 pages)
6 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 September 2002Registered office changed on 06/09/02 from: knollys house 11 byward street london EC3R 5EN (1 page)
6 September 2002Registered office changed on 06/09/02 from: knollys house 11 byward street london EC3R 5EN (1 page)
6 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
18 July 2002Ad 21/06/02--------- £ si 1199@1=1199 £ ic 1/1200 (4 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Ad 21/06/02--------- £ si 1199@1=1199 £ ic 1/1200 (4 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
10 July 2002Nc inc already adjusted 21/06/02 (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 July 2002Nc inc already adjusted 21/06/02 (1 page)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
21 January 2002Return made up to 09/01/02; full list of members (6 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Minutes (4 pages)
6 July 2001Minutes (4 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Company name changed inlaw two hundred and fifteen li mited\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed inlaw two hundred and fifteen li mited\certificate issued on 05/07/01 (2 pages)
9 January 2001Incorporation (26 pages)
9 January 2001Incorporation (26 pages)