Company Name83 Clifden Road Management Limited
Company StatusActive
Company Number06268230
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 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 NameMatteo-Alexandre Boyero
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleRecord Shop Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
83 Clifden Road
London
E5 0LJ
Secretary NameMatteo-Alexandre Boyero
NationalityFrench
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleRecord Shop
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
83 Clifden Road
London
E5 0LJ
Director NameRebecca Harvey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(7 months, 4 weeks after company formation)
Appointment Duration16 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address67 West Street
Havant
Hampshire
PO9 1LD
Director NameMr John Kerr Mactaggart
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(16 years, 6 months after company formation)
Appointment Duration5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address83/1 Clifden Road
London
E5 0LJ
Director NameClaude-Rene-Jean Hemeret
Date of BirthMay 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2007(same day as company formation)
RolePainter
Correspondence Address70 Boulevard Soult
Paris
75012
Foreign
Director NameMr James David Cecil Drew
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
83 Clifden Road Clapton
London
E5 0LJ
Director NameAli Henry Sadek
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 83 Clifden Road
London
E5 0LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 1 83 Clifden Road
London
E5 0LJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

1 December 2023Appointment of Mr John Kerr Mactaggart as a director on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Ali Henry Sadek as a director on 30 November 2023 (1 page)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Notification of 83. Clifden Rd Property Managment as a person with significant control on 12 April 2016 (1 page)
18 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 November 2018Appointment of Ali Henry Sadek as a director on 19 July 2018 (3 pages)
15 November 2018Registered office address changed from , C/O James Drew, Flat a 83. Clfden Road, London, E5 0LJ, United Kingdom to Flat 1 83 Clifden Road London E5 0LJ on 15 November 2018 (2 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 November 2018Confirmation statement made on 4 June 2018 with no updates (2 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 November 2018Annual return made up to 4 June 2015
Statement of capital on 2018-11-15
  • GBP 3
(19 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 November 2018Annual return made up to 4 June 2016
Statement of capital on 2018-11-15
  • GBP 3
(19 pages)
15 November 2018Termination of appointment of James David Cecil Drew as a director on 15 April 2016 (2 pages)
15 November 2018Annual return made up to 4 June 2013
Statement of capital on 2018-11-15
  • GBP 3
(19 pages)
15 November 2018Director's details changed for Rebecca Harvey on 3 October 2018 (3 pages)
15 November 2018Annual return made up to 4 June 2012
Statement of capital on 2018-11-15
  • GBP 3
(19 pages)
15 November 2018Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2018-11-15
  • GBP 3
(20 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 November 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 November 2018Confirmation statement made on 4 June 2017 with updates (2 pages)
15 November 2018Administrative restoration application (3 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-17
  • GBP 3
(6 pages)
17 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-17
  • GBP 3
(6 pages)
17 September 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-09-17
  • GBP 3
(6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
19 August 2010Registered office address changed from , Flat 3 83 Clifden Road, Clapton, London, E5 0LJ on 19 August 2010 (1 page)
19 August 2010Director's details changed for Rebecca Harvey on 4 June 2010 (2 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for James David Cecil Drew on 4 June 2010 (2 pages)
19 August 2010Registered office address changed from Flat 3 83 Clifden Road Clapton London E5 0LJ on 19 August 2010 (1 page)
19 August 2010Director's details changed for Matteo-Alexandre Boyero on 4 June 2010 (2 pages)
19 August 2010Director's details changed for Matteo-Alexandre Boyero on 4 June 2010 (2 pages)
19 August 2010Director's details changed for James David Cecil Drew on 4 June 2010 (2 pages)
19 August 2010Director's details changed for James David Cecil Drew on 4 June 2010 (2 pages)
19 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Rebecca Harvey on 4 June 2010 (2 pages)
19 August 2010Director's details changed for Rebecca Harvey on 4 June 2010 (2 pages)
19 August 2010Termination of appointment of Claude-Rene-Jean Hemeret as a director (1 page)
19 August 2010Termination of appointment of Claude-Rene-Jean Hemeret as a director (1 page)
19 August 2010Director's details changed for Matteo-Alexandre Boyero on 4 June 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 August 2009Return made up to 04/06/09; full list of members (6 pages)
25 August 2009Return made up to 04/06/09; full list of members (6 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 December 2008Return made up to 04/06/08; full list of members (7 pages)
8 December 2008Return made up to 04/06/08; full list of members (7 pages)
7 July 2008Registered office changed on 07/07/2008 from, bank chambers, 11 penn road, beaconsfield, HP9 2PN (1 page)
7 July 2008Registered office changed on 07/07/2008 from, bank chambers, 11 penn road, beaconsfield, HP9 2PN (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
4 June 2007Incorporation (18 pages)
4 June 2007Incorporation (18 pages)