Company NameClever Little Ideas Limited
DirectorJonathan Antony Goldsmith
Company StatusActive
Company Number04549360
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJonathan Antony Goldsmith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Gironde Road
London
SW6 7DZ
Secretary NameJonathan Antony Goldsmith
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Gironde Road
London
SW6 7DZ
Director NameElizabeth Clare Wilson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Gironde Road
London
SW6 7DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecleverlittleideas.com
Email address[email protected]
Telephone020 77345678
Telephone regionLondon

Location

Registered Address38 Gironde Road
London
SW6 7DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth C. Wilson
50.00%
Ordinary
1 at £1Jonathan A. Goldsmith
50.00%
Ordinary

Financials

Year2014
Turnover£339,955
Net Worth£85,752
Current Liabilities£314,476

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

17 September 2003Delivered on: 27 September 2003
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

2 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 December 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 5-6 Underhill Street London NW1 7HS United Kingdom to 38 Gironde Road London SW6 7DZ on 16 May 2019 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
29 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
15 October 2017Registered office address changed from Boomerang House 38 Gironde Road London SW6 7DZ to 5-6 Underhill Street London NW1 7HS on 15 October 2017 (1 page)
15 October 2017Registered office address changed from Boomerang House 38 Gironde Road London SW6 7DZ to 5-6 Underhill Street London NW1 7HS on 15 October 2017 (1 page)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
25 July 2015Termination of appointment of Elizabeth Clare Wilson as a director on 25 July 2015 (1 page)
25 July 2015Termination of appointment of Elizabeth Clare Wilson as a director on 25 July 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(5 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(5 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
26 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
26 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Director's details changed for Elizabeth Clare Wilson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jonathan Antony Goldsmith on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Jonathan Antony Goldsmith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jonathan Antony Goldsmith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Elizabeth Clare Wilson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Elizabeth Clare Wilson on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 December 2007Return made up to 01/10/07; full list of members (2 pages)
31 December 2007Return made up to 01/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 October 2006Return made up to 01/10/06; full list of members (2 pages)
31 October 2006Return made up to 01/10/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 December 2005Return made up to 01/10/05; full list of members (7 pages)
19 December 2005Return made up to 01/10/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 November 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
24 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
24 October 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002Secretary resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
1 October 2002Incorporation (12 pages)
1 October 2002Incorporation (12 pages)