Company NameClearbest Limited
DirectorsAlexander Ackerman and Sylvie Simha Ackerman
Company StatusActive
Company Number06228266
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Alexander Ackerman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameSylvie Simha Ackerman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Alexander Ackerman
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Alexander Aron Meyer Ackerman
100.00%
Ordinary

Financials

Year2014
Net Worth£179,694
Cash£88,153
Current Liabilities£1,153,422

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due2 February 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

24 March 2020Delivered on: 25 March 2020
Persons entitled: Sharehomes LTD

Classification: A registered charge
Particulars: The leasehold land and buildings known as flat 9, 37-41 gower street, london WC1E 6HH registered at the land registry with title number NGL952648.
Outstanding
26 July 2007Delivered on: 6 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 2007Delivered on: 6 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: clearbest limited and numbered 04181826 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
26 July 2007Delivered on: 6 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a thai terrace, 11-13 petersham road, richmond, surrey t/nos. TGL100160 and SGL147014. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 February 2023Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page)
25 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
29 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 June 2020Satisfaction of charge 062282660004 in full (1 page)
25 March 2020Registration of charge 062282660004, created on 24 March 2020 (34 pages)
4 March 2020Satisfaction of charge 3 in full (1 page)
4 March 2020Satisfaction of charge 2 in full (2 pages)
4 March 2020Satisfaction of charge 1 in full (2 pages)
18 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 February 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
19 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 February 2019Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page)
8 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with updates (3 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 July 2014Registered office address changed from Hallswellehouse 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 July 2014 (1 page)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Registered office address changed from Hallswellehouse 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 July 2014 (1 page)
25 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Director's details changed for Mr Alexander Ackerman on 1 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Alexander Ackerman on 1 July 2013 (1 page)
19 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Sylvie Simha Ackerman on 1 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Alexander Ackerman on 1 July 2013 (1 page)
19 July 2013Director's details changed for Sylvie Simha Ackerman on 1 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Alexander Ackerman on 1 July 2013 (1 page)
19 July 2013Director's details changed for Sylvie Simha Ackerman on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Mr Alexander Ackerman on 1 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Alexander Ackerman on 1 July 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2013Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page)
26 April 2013Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page)
26 April 2013Previous accounting period shortened from 7 May 2012 to 6 May 2012 (1 page)
28 January 2013Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page)
28 January 2013Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page)
28 January 2013Previous accounting period shortened from 8 May 2012 to 7 May 2012 (1 page)
25 January 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages)
24 January 2013Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page)
24 January 2013Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page)
24 January 2013Previous accounting period extended from 30 April 2012 to 8 May 2012 (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Sylvie Simha Ackerman on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sylvie Simha Ackerman on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Sylvie Simha Ackerman on 1 April 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page)
28 April 2009Director's change of particulars / syluie ackerman / 27/04/2009 (1 page)
28 April 2009Director's change of particulars / syluie ackerman / 27/04/2009 (1 page)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
28 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 July 2008Return made up to 26/04/08; full list of members (4 pages)
3 July 2008Return made up to 26/04/08; full list of members (4 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007Particulars of mortgage/charge (5 pages)
6 August 2007Particulars of mortgage/charge (5 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed;new director appointed (3 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (3 pages)
17 May 2007New director appointed (2 pages)
26 April 2007Incorporation (15 pages)
26 April 2007Incorporation (15 pages)