Company Name4-6 Cliveden Place Limited
Company StatusActive
Company Number05562076
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Matthew James Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleExecutive Recruitment Partner
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMs Jane Dummott Moss
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameDexter World Investments Inc (Corporation)
StatusCurrent
Appointed13 September 2005(same day as company formation)
Correspondence AddressThird Floor Cambridge House Le Trouchot
St Peter Port
Guernsey Channel Islands
GY1 1WD
Director NameLevera International Overseas Ltd (Corporation)
StatusCurrent
Appointed13 September 2005(same day as company formation)
Correspondence AddressThird Floor, Cambridge House Le Truchot
St Peter Port
GY1 1WD
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameDavid Patrick Edwards
NationalityBritish
StatusResigned
Appointed24 April 2013(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NamePeter Zonabend
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2014(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2018(12 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2018)
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

229.9k at £0.0001Matthew James Wright & Julia Giselle Wright
9.99%
Ordinary A
218.6k at £0.0001Michael Hsin & Gigi Che-kwan Pang
9.50%
Ordinary A
183.6k at £0.0001Levera International Overseas Inc.
7.98%
Ordinary B
168.9k at £0.0001Matthew James Wright & Julia Giselle Wright
7.35%
Ordinary B
160.7k at £0.0001Michael Hsin & Gigi Che-kwan Pang
6.98%
Ordinary B
461.1k at £0.0001Dexter World Investments Inc.
20.05%
Ordinary B
377k at £0.0001Dexter World Investments Inc.
16.39%
Ordinary A
250.4k at £0.0001Tandem Enterprises Inc.
10.89%
Ordinary A
249.8k at £0.0001Levera International Overseas Inc.
10.86%
Ordinary A

Financials

Year2014
Net Worth£1,717,141
Current Liabilities£992,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

20 October 2023Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 3 October 2022 (2 pages)
20 October 2023Withdrawal of a person with significant control statement on 20 October 2023 (2 pages)
6 October 2023Notification of a person with significant control statement (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
21 July 2023Second filing of the annual return made up to 13 September 2013 (24 pages)
21 July 2023Second filing of the annual return made up to 13 September 2014 (24 pages)
21 July 2023Second filing of the annual return made up to 13 September 2015 (24 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
15 September 2022Director's details changed for Mr Matthew James Wright on 15 September 2022 (2 pages)
12 September 2022Director's details changed for Dexter World Investments Inc on 12 September 2022 (1 page)
12 September 2022Director's details changed for Dexter World Investments Ltd on 12 September 2022 (1 page)
12 September 2022Director's details changed for Dexter World Investments Ltd on 12 September 2022 (1 page)
12 September 2022Director's details changed for Levera International Overseas Ltd on 12 September 2022 (1 page)
10 May 2022Registered office address changed from , 69 Carter Lane Carter Lane, London, EC4V 5EQ, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 (1 page)
4 May 2022Registered office address changed from , Fifth Floor 10 st Bride Street, London, EC4A 4AD to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 4 May 2022 (1 page)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Director's details changed for Levera International Overseas Ltd on 24 August 2017 (3 pages)
18 January 2019Director's details changed for Dexter World Investments Inc on 24 August 2017 (3 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 September 2018Withdrawal of a person with significant control statement on 26 September 2018 (2 pages)
30 August 2018Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 7 December 2016 (2 pages)
30 August 2018Cessation of Sven Ake Mortstedt as a person with significant control on 7 December 2016 (1 page)
1 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Director's details changed for Levera International Overseas Inc on 24 August 2017 (1 page)
27 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Termination of appointment of Gd Secretarial Services Limited as a secretary on 18 July 2018 (1 page)
22 February 2018Termination of appointment of David Patrick Edwards as a secretary on 1 February 2018 (1 page)
22 February 2018Appointment of Gd Secretarial Services Limited as a secretary on 1 February 2018 (2 pages)
29 January 2018Appointment of Ms Jane Dummott Moss as a director on 22 January 2018 (2 pages)
8 December 2017Termination of appointment of Peter Zonabend as a director on 30 October 2017 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 230
(7 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 230
(7 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 230
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2023
(8 pages)
17 November 2014Appointment of Peter Zonabend as a director on 13 October 2014 (4 pages)
17 November 2014Appointment of Peter Zonabend as a director on 13 October 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 230
(6 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 230
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2023
(7 pages)
30 September 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 230
(6 pages)
2 October 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 230
(6 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 230
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2023
(7 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 230
(6 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 May 2013Registered office address changed from 50 Broadway London SW1H 0BL on 22 May 2013 (2 pages)
22 May 2013Termination of appointment of John Stephenson as a secretary (2 pages)
22 May 2013Registered office address changed from , 50 Broadway, London, SW1H 0BL on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 50 Broadway London SW1H 0BL on 22 May 2013 (2 pages)
22 May 2013Termination of appointment of John Stephenson as a secretary (2 pages)
22 May 2013Appointment of David Patrick Edwards as a secretary (3 pages)
22 May 2013Appointment of David Patrick Edwards as a secretary (3 pages)
28 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
27 September 2012Director's details changed for Matthew James Wright on 13 September 2012 (2 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Matthew James Wright on 13 September 2012 (2 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 13 September 2011 (17 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 13 September 2011 (17 pages)
4 October 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 24 December 2010 (6 pages)
21 September 2011Director's details changed for Dexter World Investments Inc on 16 September 2010 (2 pages)
21 September 2011Director's details changed for Matthew James Wright on 16 September 2010 (2 pages)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011.
(7 pages)
21 September 2011Director's details changed for Matthew James Wright on 16 September 2010 (2 pages)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011.
(7 pages)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Director's details changed for Dexter World Investments Inc on 16 September 2010 (2 pages)
21 September 2011Director's details changed for Levera International Overseas Inc on 16 September 2010 (2 pages)
21 September 2011Director's details changed for Levera International Overseas Inc on 16 September 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
2 March 2009Ad 19/12/08\gbp si [email protected]=130\gbp ic 2/132\ (4 pages)
2 March 2009Ad 19/12/08\gbp si [email protected]=98\gbp ic 132/230\ (4 pages)
2 March 2009Ad 19/12/08\gbp si [email protected]=130\gbp ic 2/132\ (4 pages)
2 March 2009Ad 19/12/08\gbp si [email protected]=98\gbp ic 132/230\ (4 pages)
23 February 2009Return made up to 13/09/08; full list of members (4 pages)
23 February 2009Return made up to 13/09/08; full list of members (4 pages)
13 February 2009Conve (1 page)
13 February 2009Conve (1 page)
29 January 2009Nc inc already adjusted 19/12/08 (2 pages)
29 January 2009Nc inc already adjusted 19/12/08 (2 pages)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 14/11/2006
(4 pages)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares divided 14/11/2006
(4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
10 December 2007Return made up to 13/09/07; full list of members (9 pages)
10 December 2007Return made up to 13/09/07; full list of members (9 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2006Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o bircham dyson bell, solicitors, 50 broadway, westminster, london SW1H 0BL (1 page)
25 October 2006Registered office changed on 25/10/06 from: c/o bircham dyson bell solicitors, 50 broadway westminster london SW1H 0BL (1 page)
18 October 2006Return made up to 13/09/06; full list of members (7 pages)
18 October 2006Return made up to 13/09/06; full list of members (7 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005New director appointed (2 pages)
13 September 2005Incorporation (18 pages)
13 September 2005Incorporation (18 pages)