Company NameClowntech Limited
Company StatusActive
Company Number04648650
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Beare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mandeville Place
London
W1U 3AY
Secretary NameMrs Adrianne Beare
NationalitySouth African
StatusCurrent
Appointed17 June 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address5-7 Mandeville Place
London
W1U 3AY
Director NameMrs Adrianne Beare
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mandeville Place
London
W1U 3AY
Director NameMrs Sasha Brigitte Gelding
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mandeville Place
London
W1U 3AY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Cavendish Place
London
W1G 0QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Alexander Beare
33.40%
Ordinary A
333 at £1Adrianne Beare
33.30%
Ordinary B
333 at £1Sasha Gelding
33.30%
Ordinary C

Financials

Year2014
Net Worth£1,078,008
Cash£6,839
Current Liabilities£66,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 13 May 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
14 April 2011Delivered on: 21 April 2011
Persons entitled: Investec Bank PLC

Classification: Charge over shares
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 charge the shares, derivative assets and all rights accruing see image for full details.
Outstanding
14 April 2011Delivered on: 21 April 2011
Persons entitled: Investec Bank PLC

Classification: Change over shares
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: By way of first fixed charge the shares meaning 1 ordinary share of £1.00 in the share capital; the derivative assets; and all rights see image for full details.
Outstanding
14 April 2011Delivered on: 21 April 2011
Persons entitled: Investec Bank PLC

Classification: Charge over shares
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: Shares means the 1 ordinary share of £1 in the issued share capital of the company registered in the name of the chargor see image for full details.
Outstanding

Filing History

2 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 October 2022Registered office address changed from 9 Cavendish Place London W1G 0QA England to 6 Cavendish Place London W1G 0QD on 26 October 2022 (1 page)
24 October 2022Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to 9 Cavendish Place London W1G 0QA on 24 October 2022 (1 page)
24 October 2022Registered office address changed from 9 Cavendish Place London W1G 0QA England to 9 Cavendish Place London W1G 0QA on 24 October 2022 (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 September 2021Appointment of Mrs Sasha Brigitte Gelding as a director on 27 September 2021 (2 pages)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
26 May 2020Registered office address changed from 7-10 Chandos Street London W1G 9DQ to 5-7 Mandeville Place London W1U 3AY on 26 May 2020 (1 page)
12 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 May 2019Registration of charge 046486500006, created on 10 May 2019 (44 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 October 2018Registration of charge 046486500005, created on 28 September 2018 (86 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Register inspection address has been changed from 1C Golders Green Crescent London NW11 8AB England to 1st Floor 12-16 Portsdown Mews London NW11 7HD (1 page)
30 January 2017Register inspection address has been changed from 1C Golders Green Crescent London NW11 8AB England to 1st Floor 12-16 Portsdown Mews London NW11 7HD (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
28 September 2016Previous accounting period extended from 29 December 2015 to 31 December 2015 (1 page)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Register inspection address has been changed from Uk House 1st Floor Offices, 11-20 Sentinel Square Brenty Street London NW4 2EL England to 1C Golders Green Crescent London NW11 8AB (1 page)
10 February 2016Register inspection address has been changed from Uk House 1st Floor Offices, 11-20 Sentinel Square Brenty Street London NW4 2EL England to 1C Golders Green Crescent London NW11 8AB (1 page)
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Registration of charge 046486500004, created on 24 April 2015 (38 pages)
29 April 2015Registration of charge 046486500004, created on 24 April 2015 (38 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Register inspection address has been changed from 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England (1 page)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
6 March 2014Register inspection address has been changed from 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England (1 page)
5 March 2014Register(s) moved to registered inspection location (1 page)
5 March 2014Register(s) moved to registered inspection location (1 page)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
13 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
1 February 2012Register(s) moved to registered office address (1 page)
1 February 2012Register(s) moved to registered office address (1 page)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 January 2012Previous accounting period shortened from 6 January 2012 to 31 December 2011 (1 page)
6 January 2012Previous accounting period shortened from 6 January 2012 to 31 December 2011 (1 page)
6 January 2012Previous accounting period shortened from 6 January 2012 to 31 December 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 6 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 6 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 6 January 2011 (4 pages)
28 September 2011Previous accounting period extended from 31 December 2010 to 6 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 6 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 6 January 2011 (1 page)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mrs Adrianne Beare as a director (2 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mrs Adrianne Beare as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Registered office address changed from 63/65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 63/65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 63/65 Marylebone Lane London W1U 2RA on 7 June 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Adrianne Beare on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Adrianne Beare on 1 October 2009 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Alexander Beare on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Adrianne Beare on 1 October 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Registered office changed on 05/03/2009 from 120 collinwood gardens gants hill ilford essex IG5 0AL england (1 page)
5 March 2009Registered office changed on 05/03/2009 from 120 collinwood gardens gants hill ilford essex IG5 0AL england (1 page)
4 March 2009Registered office changed on 04/03/2009 from 63-65 marylebone lane london W1U 2RA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 63-65 marylebone lane london W1U 2RA (1 page)
4 March 2009Return made up to 27/01/09; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 27/01/09; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Registered office changed on 08/08/2008 from 120 collinwood gardens gants hill essex IG5 0AL (1 page)
8 August 2008Registered office changed on 08/08/2008 from 120 collinwood gardens gants hill essex IG5 0AL (1 page)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
23 March 2007Return made up to 27/01/07; full list of members (3 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 27/01/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
3 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 February 2006Return made up to 27/01/06; full list of members (6 pages)
6 February 2006Return made up to 27/01/06; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
17 February 2004Return made up to 27/01/04; full list of members (6 pages)
17 February 2004Return made up to 27/01/04; full list of members (6 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 120 east road london N1 6AA (1 page)
23 June 2003Registered office changed on 23/06/03 from: 120 east road london N1 6AA (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)