Company NameClover Cottage Limited
DirectorSantosh Magon
Company StatusActive
Company Number06211434
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Previous NameNematic Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Santosh Magon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameShelly Magon
NationalityBritish
StatusCurrent
Appointed12 December 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleManager
Correspondence Address15 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteclovercottagecare.co.uk
Telephone01708 342038
Telephone regionRomford

Location

Registered Address44 Wincanton Road
Noak Hill
Romford
Essex
RM3 9DH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Santosh Magon
50.00%
Ordinary
50 at £1Prakash Magon
25.00%
Ordinary
50 at £1Shelly Magon
25.00%
Ordinary

Financials

Year2014
Net Worth-£160,233
Cash£2
Current Liabilities£61,719

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

22 March 2018Delivered on: 29 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 May 2013Delivered on: 14 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
6 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
7 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 062114340001 in full (1 page)
20 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
29 March 2018Registration of charge 062114340002, created on 22 March 2018 (37 pages)
6 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(4 pages)
16 January 2015Registered office address changed from 44 Wincanton Road Noah Hill Essex RM3 9DH to 44 Wincanton Road Noak Hill Romford Essex RM3 9DH on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 44 Wincanton Road Noah Hill Essex RM3 9DH to 44 Wincanton Road Noak Hill Romford Essex RM3 9DH on 16 January 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 September 2014Director's details changed for Mrs Santosh Magon on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(4 pages)
25 September 2014Director's details changed for Mrs Santosh Magon on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(4 pages)
3 June 2014Annual return made up to 13 April 2014 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 13 April 2014 with a full list of shareholders (4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 May 2013Registration of charge 062114340001 (43 pages)
14 May 2013Registration of charge 062114340001 (43 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mrs Santosh Magon on 13 April 2011 (2 pages)
17 May 2011Director's details changed for Mrs Santosh Magon on 13 April 2011 (2 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
13 May 2010Registered office address changed from 286/288 Croxted Road London SE24 9DA on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 286/288 Croxted Road London SE24 9DA on 13 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 January 2009Director's change of particulars / magon santosh / 20/01/2009 (1 page)
20 January 2009Director's change of particulars / magon santosh / 20/01/2009 (1 page)
8 January 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
8 January 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
20 December 2008Company name changed nematic consultancy LIMITED\certificate issued on 21/12/08 (2 pages)
20 December 2008Company name changed nematic consultancy LIMITED\certificate issued on 21/12/08 (2 pages)
12 December 2008Appointment terminated director premier directors LIMITED (1 page)
12 December 2008Director appointed magon santosh (1 page)
12 December 2008Registered office changed on 12/12/2008 from 122-126 tooley street london SE1 2TU (1 page)
12 December 2008Director appointed magon santosh (1 page)
12 December 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
12 December 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
12 December 2008Appointment terminated director premier directors LIMITED (1 page)
12 December 2008Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2008Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 December 2008Registered office changed on 12/12/2008 from 122-126 tooley street london SE1 2TU (1 page)
12 December 2008Secretary appointed shelly magon (1 page)
12 December 2008Appointment terminated director brian wadlow (1 page)
12 December 2008Secretary appointed shelly magon (1 page)
12 December 2008Appointment terminated director brian wadlow (1 page)
5 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 October 2008Director appointed brian thomas wadlow (2 pages)
3 October 2008Director appointed brian thomas wadlow (2 pages)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
8 May 2008Return made up to 13/04/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars premier secretaries LIMITED logged form (1 page)
17 April 2008Secretary's change of particulars premier secretaries LIMITED logged form (1 page)
17 April 2008Director's change of particulars premier directors LIMITED logged form (1 page)
17 April 2008Director's change of particulars premier directors LIMITED logged form (1 page)
13 April 2007Incorporation (10 pages)
13 April 2007Incorporation (10 pages)