1 Hallswelle Road
London
NW11 0DH
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Jonathan Robert Kessel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 28 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Mr Raymond John Bratt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Mr Graham Wilding |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clcestates.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0234236 |
Telephone region | Freephone |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Clc Resort Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,235,883 |
Cash | £110 |
Current Liabilities | £1,235,993 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 06 January |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2021 | Application to strike the company off the register (3 pages) |
1 June 2021 | Termination of appointment of Graham Wilding as a director on 19 May 2021 (1 page) |
15 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 September 2020 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page) |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
4 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 September 2018 | Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages) |
15 September 2018 | Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages) |
24 August 2018 | Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 February 2015 | Company name changed clc estates (uk) LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed clc estates (uk) LIMITED\certificate issued on 12/02/15
|
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
15 February 2013 | Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Raymond John Bratt on 20 October 2009 (3 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
24 May 2007 | Company name changed clc country homes LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed clc country homes LIMITED\certificate issued on 24/05/07 (2 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
31 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |