Company NameClustermill Limited
Company StatusDissolved
Company Number04720806
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicky Nissim Alkalay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address64 Hodford Road
Golders Green
London
NW11 8NJ
Director NameMr Erez Mizrachi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Hodford Road
London
NW11 8NL
Secretary NameAvi Aharon Dodi
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodstock Avenue
Golders Green
London
NW11 9RG
Director NameGraham Benjamin Greenberg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2005)
RoleEstate Agent
Correspondence Address5 Pine Court 4 Chaseville Park Road
Winchmore Hill
London
N21 1PR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Cmn Properties LTD
7.00%
Ordinary
30 at £1Rosh Properties LTD
30.00%
Ordinary
21 at £1Windrush LTD
21.00%
Ordinary
20 at £1Shateaux Holdings LTD
20.00%
Ordinary
12 at £1Entrix LTD
12.00%
Ordinary
10 at £1Meridian Assets LTD
10.00%
Ordinary

Financials

Year2014
Turnover£3,400
Gross Profit£3,400
Net Worth£4,478
Cash£750
Current Liabilities£11,450

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 August 2003Delivered on: 19 August 2003
Persons entitled: Pinton Securities Limited

Classification: Deed of charge
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 property k/a upper part of the building at 28/40 stonehills welwyn garden city welwyn hatfield hertfordshire together with the payment of the additional sum and any interest as now or shall from time to time become payable thereunder.
Outstanding
13 August 2003Delivered on: 16 August 2003
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: All that building k/a 38 to 40 stonehills, welwyn garden city, welwyn, hatfield, hertfordshire.
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 02/04/08; no change of members (7 pages)
16 May 2008Return made up to 02/04/08; no change of members (7 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 May 2007Return made up to 02/04/07; no change of members (7 pages)
18 May 2007Return made up to 02/04/07; no change of members (7 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 02/04/06; full list of members (8 pages)
20 June 2006Return made up to 02/04/06; full list of members (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 July 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
8 April 2005Return made up to 02/04/05; full list of members (8 pages)
8 April 2005Return made up to 02/04/05; full list of members (8 pages)
5 April 2004Return made up to 02/04/04; full list of members (8 pages)
5 April 2004Return made up to 02/04/04; full list of members (8 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
5 July 2003Registered office changed on 05/07/03 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
5 July 2003Registered office changed on 05/07/03 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page)
30 June 2003Registered office changed on 30/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2003Registered office changed on 30/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
2 April 2003Incorporation (14 pages)
2 April 2003Incorporation (14 pages)