Company NameClifford Holdings Limited
Company StatusDissolved
Company Number04505444
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Thomas Richard Eliot Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Edward William Joseph Martin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMr Thomas Richard Eliot Martin
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websiteetmgroup.co.uk
Email address[email protected]
Telephone020 72429122
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Etm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,129
Cash£1,704
Current Liabilities£138,835

Accounts

Latest Accounts26 February 2017 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

30 May 2013Delivered on: 11 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 September 2011Delivered on: 22 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 February 2010Delivered on: 10 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/a property k/a the prince arthur 95 forest road london fields london t/n's EGL512211 and EGL509782 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2010Delivered on: 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 February 2010Delivered on: 4 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2016Delivered on: 15 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2015Delivered on: 28 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 September 2007Delivered on: 28 September 2007
Satisfied on: 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Its entire right title and interes in and to the deposit on account number 06973350.
Fully Satisfied
21 September 2006Delivered on: 23 September 2006
Satisfied on: 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Prince arthur lower ground and ground floor 95 forest road hackney london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 December 2002Delivered on: 27 December 2002
Satisfied on: 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £900,000 due or to become due from the company to the chargee.
Particulars: Prince arthur public house, 95 forest road, dalston, london and 97A forest road.
Fully Satisfied
20 December 2002Delivered on: 27 December 2002
Satisfied on: 15 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2017Accounts for a small company made up to 26 February 2017 (5 pages)
5 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 December 2016Accounts for a small company made up to 29 February 2016 (5 pages)
23 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 July 2016Registration of charge 045054440011, created on 7 July 2016 (9 pages)
6 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
8 September 2015Accounts for a small company made up to 28 February 2015 (5 pages)
28 February 2015Registration of charge 045054440010, created on 18 February 2015 (11 pages)
7 November 2014Accounts for a small company made up to 28 February 2014 (5 pages)
28 October 2014Director's details changed for Edward William Joseph Martin on 13 January 2014 (2 pages)
9 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(4 pages)
11 June 2013Registration of charge 045054440009 (10 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page)
2 April 2013Director's details changed for Edward William Joseph Martin on 1 March 2013 (2 pages)
2 April 2013Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages)
2 April 2013Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page)
6 December 2012Accounts for a small company made up to 29 February 2012 (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 January 2010Accounts for a small company made up to 28 February 2009 (5 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 August 2008Return made up to 07/08/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 November 2007Return made up to 07/08/07; full list of members (3 pages)
28 September 2007Particulars of mortgage/charge (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 07/08/06; full list of members (3 pages)
15 March 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
14 March 2006Amended accounts made up to 31 August 2003 (3 pages)
14 March 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 07/08/05; full list of members (3 pages)
1 September 2004Return made up to 07/08/04; full list of members (5 pages)
15 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 May 2004Director's particulars changed (1 page)
10 February 2004Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Registered office changed on 22/12/03 from: 180 saint john street clerkenwell london EC1V 4JY (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
7 August 2002Incorporation (20 pages)