Company Name61 Clifton Hill Management Company Limited
DirectorsMario Daniel Salameh and Leila Alamouti
Company StatusActive
Company Number05583414
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mario Daniel Salameh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(8 years after company formation)
Appointment Duration10 years, 6 months
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 502601
Project Finance Hsbc Bank Middle East Limited
Level 2, Building 5, Emaar Square
Dubai
United Arab Emirates
Director NameMiss Leila Alamouti
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address70 Hamilton Terrace Hamilton Terrace
London
NW8 9UL
Secretary NameMayfords Estate Agents (Corporation)
StatusCurrent
Appointed10 April 2014(8 years, 6 months after company formation)
Appointment Duration10 years
Correspondence Address557 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameChing Ling Robertson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCorrespondent
Correspondence Address61 Clifton Hill
St Johns Wood
London
NW8 0JN
Director NameJames Leslie Rodea
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCommercial Director
Correspondence Address61a Clifton Hill
London
NW8 0JN
Secretary NameJames Leslie Rodea
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCommercial Director
Correspondence Address61a Clifton Hill
London
NW8 0JN
Director NameLyudmila Kan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2009)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
61 Clifton Hill
London
NW8 0YN
Director NameLinda Carole Commons
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Plowden Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SX
Secretary NameLyudmila Kan
NationalityBritish
StatusResigned
Appointed26 April 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2009)
RoleAnalyst
Correspondence Address61 Clifton Hill
London
NW8 0JN
Director NameMr James Leslie Rodea
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell View
St Albans
Hertfordshire
AL4 5DB
Secretary NameJames Leslie Rodea
NationalityBritish
StatusResigned
Appointed10 September 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2011)
RoleCompany Director
Correspondence Address1 Bell View
St Albans
Hertfordshire
AL4 5DB
Secretary NameSivia Dalvit Menabe
NationalityBritish
StatusResigned
Appointed26 September 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2013)
RoleCompany Director
Correspondence Address61a Clifton Hill St Johns Wood
London
NW8 0JN
Director NameSinclair House Properties Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressCrabtree House
83 Crabtree Lane
London
SW6 6LR
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Location

Registered Address557 Pinner Road Pinner Road
Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

2 at £1Leila Alamouti
50.00%
Ordinary
2 at £1Mario Salameh
50.00%
Ordinary

Financials

Year2014
Net Worth£6,632
Current Liabilities£1,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Registered office address changed from C/O Mayfords - Shushanik Sargsyan 557 Pinner Road Harrow Middlesex HA2 6EQ to 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ on 12 October 2015 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Registered office address changed from C/O Mayfords - Shushanik Sargsyan 557 Pinner Road Harrow Middlesex HA2 6EQ to 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ on 12 October 2015 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
23 April 2015Appointment of Miss Leila Alamouti as a director on 14 March 2015 (2 pages)
23 April 2015Appointment of Miss Leila Alamouti as a director on 14 March 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4
(4 pages)
7 May 2014Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 7 May 2014 (1 page)
11 April 2014Appointment of Mayfords Estate Agents as a secretary (2 pages)
11 April 2014Appointment of Mayfords Estate Agents as a secretary (2 pages)
10 April 2014Director's details changed for Mr Mario Daniel Salameh on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Mario Daniel Salameh on 10 April 2014 (2 pages)
13 December 2013Termination of appointment of Sivia Dalvit Menabe as a secretary (1 page)
13 December 2013Termination of appointment of Sivia Dalvit Menabe as a secretary (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 4
(3 pages)
19 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 4
(3 pages)
19 October 2013Director's details changed for Mr Mario Daniel Salameh on 19 October 2013 (2 pages)
19 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 4
(3 pages)
19 October 2013Director's details changed for Mr Mario Daniel Salameh on 19 October 2013 (2 pages)
18 October 2013Appointment of Mr Mario Daniel Salameh as a director (2 pages)
18 October 2013Appointment of Mr Mario Daniel Salameh as a director (2 pages)
18 October 2013Registered office address changed from C/O Linda Commons 5 Plowden Park Aston Rowant Watlington Oxfordshire OX49 5SX United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O Linda Commons 5 Plowden Park Aston Rowant Watlington Oxfordshire OX49 5SX United Kingdom on 18 October 2013 (1 page)
3 October 2013Termination of appointment of Linda Commons as a director (2 pages)
3 October 2013Termination of appointment of Linda Commons as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Appointment of Sivia Dalvit Menabe as a secretary (3 pages)
12 October 2011Appointment of Sivia Dalvit Menabe as a secretary (3 pages)
23 January 2011Termination of appointment of James Rodea as a director (1 page)
23 January 2011Termination of appointment of James Rodea as a secretary (1 page)
23 January 2011Registered office address changed from 1 Bell View St Albans Hertfordshire AL4 5DB United Kingdom on 23 January 2011 (1 page)
23 January 2011Termination of appointment of James Rodea as a secretary (1 page)
23 January 2011Termination of appointment of James Rodea as a director (1 page)
23 January 2011Registered office address changed from 1 Bell View St Albans Hertfordshire AL4 5DB United Kingdom on 23 January 2011 (1 page)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Mr James Leslie Rodea on 1 September 2010 (2 pages)
1 November 2010Director's details changed for Mr James Leslie Rodea on 1 September 2010 (2 pages)
1 November 2010Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 1 November 2010 (1 page)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Mr James Leslie Rodea on 1 September 2010 (2 pages)
1 November 2010Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 1 November 2010 (1 page)
30 October 2010Secretary's details changed for James Leslie Rodea on 1 September 2010 (1 page)
30 October 2010Secretary's details changed for James Leslie Rodea on 1 September 2010 (1 page)
30 October 2010Secretary's details changed for James Leslie Rodea on 1 September 2010 (1 page)
20 October 2009Registered office address changed from 61 Clifton Hill London NW8 0JN on 20 October 2009 (1 page)
20 October 2009Director's details changed for Linda Carole Commons on 5 October 2009 (2 pages)
20 October 2009Appointment of James Leslie Rodea as a secretary (1 page)
20 October 2009Registered office address changed from 61 Clifton Hill London NW8 0JN on 20 October 2009 (1 page)
20 October 2009Director's details changed for Linda Carole Commons on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Lyudmila Kan on 5 October 2009 (2 pages)
20 October 2009Appointment of James Leslie Rodea as a secretary (1 page)
20 October 2009Termination of appointment of Lyudmila Kan as a secretary (1 page)
20 October 2009Director's details changed for Linda Carole Commons on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Lyudmila Kan on 5 October 2009 (2 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
20 October 2009Termination of appointment of Lyudmila Kan as a secretary (1 page)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
20 October 2009Appointment of Mr James Leslie Rodea as a director (3 pages)
20 October 2009Termination of appointment of Lyudmila Kan as a director (1 page)
20 October 2009Director's details changed for Lyudmila Kan on 5 October 2009 (2 pages)
20 October 2009Termination of appointment of Lyudmila Kan as a director (1 page)
20 October 2009Appointment of Mr James Leslie Rodea as a director (3 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
4 June 2008Appointment terminated director and secretary james rodea (1 page)
4 June 2008Appointment terminated director and secretary james rodea (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
2 May 2008Secretary appointed lyudmila kan (2 pages)
2 May 2008Secretary appointed lyudmila kan (2 pages)
2 November 2007Return made up to 05/10/07; change of members (8 pages)
2 November 2007Return made up to 05/10/07; change of members (8 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
7 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
25 October 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 October 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
5 May 2006Ad 05/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Ad 05/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 May 2006Director resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (1 page)
5 October 2005Incorporation (22 pages)
5 October 2005Incorporation (22 pages)