Company Name17 Cliveden Place Limited
DirectorAllen Jacob Baharaff
Company StatusActive
Company Number06350109
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 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 Allen Jacob Baharaff
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 November 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address17 Abingdon Road Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed12 March 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameEmily Laura Harrison Walker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Elsley Road
London
SW11 5LJ
Director NameCatherine Macclancy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address16 A Motcomb Street
London
SW1X 8LB
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Cliveden Place
London
SW1W 8LA
Director NameMs Frances Silvia Nicholson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Cliveden Place
London
SW1W 8LA
Director NameMrs Grace Leo
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2015(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2019)
RoleHotel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Road Abingdon Road
London
W8 6AH
Director NameMs Elaine Iris Walker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address17 Abingdon Road Abingdon Road
London
W8 6AH
Director NameMr Duncan Peter Hubbard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Abingdon Road Abingdon Road
London
W8 6AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Abingdon Road Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Catherine Macclancy
33.33%
Ordinary
1 at £1Frances Silvia Nicholson
33.33%
Ordinary
1 at £1Le Grouet Holdings LTD
33.33%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

19 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
27 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
5 January 2021Termination of appointment of Duncan Peter Hubbard as a director on 18 December 2020 (1 page)
30 November 2020Appointment of Mr Allen Jacob Baharaff as a director on 30 November 2020 (2 pages)
1 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
26 September 2019Termination of appointment of Elaine Iris Walker as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Grace Leo as a director on 25 September 2019 (1 page)
24 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
29 August 2019Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road Abingdon Road London W8 6AH on 29 August 2019 (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
23 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
21 June 2018Appointment of Mr Duncan Peter Hubbard as a director on 4 June 2018 (2 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Catherine Macclancy as a director on 5 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Termination of appointment of Catherine Macclancy as a director on 5 May 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(5 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 March 2015Appointment of Ms Elaine Iris Walker as a director on 12 March 2015 (2 pages)
13 March 2015Appointment of Ms Elaine Iris Walker as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Emily Laura Harrison Walker as a director on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 17 Cliveden Place London SW1W 8LA to 181 Kensington High Street London W8 6SH on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Emily Laura Harrison Walker as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Ms Grace Leo as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Frances Silvia Nicholson as a director on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 17 Cliveden Place London SW1W 8LA to 181 Kensington High Street London W8 6SH on 12 March 2015 (1 page)
12 March 2015Appointment of Jmw Barnard Management Limited as a secretary on 12 March 2015 (2 pages)
12 March 2015Appointment of Jmw Barnard Management Limited as a secretary on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Frances Silvia Nicholson as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Ms Grace Leo as a director on 12 March 2015 (2 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
9 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
12 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
13 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 3
(5 pages)
13 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 3
(5 pages)
7 March 2013Termination of appointment of John Stephenson as a secretary (1 page)
7 March 2013Termination of appointment of John Stephenson as a secretary (1 page)
7 March 2013Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
7 March 2013Appointment of Mrs Frances Silvia Nicholson as a director (2 pages)
7 March 2013Termination of appointment of John Stephenson as a secretary (1 page)
7 March 2013Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
7 March 2013Termination of appointment of John Stephenson as a secretary (1 page)
7 March 2013Appointment of Mrs Frances Silvia Nicholson as a director (2 pages)
21 February 2013Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 21 February 2013 (2 pages)
7 November 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
7 November 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
25 October 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
25 October 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Emily Laura Harrison Walker on 1 March 2010 (2 pages)
7 September 2010Termination of appointment of Peter Hill as a director (1 page)
7 September 2010Director's details changed for Emily Laura Harrison Walker on 1 March 2010 (2 pages)
7 September 2010Termination of appointment of Peter Hill as a director (1 page)
7 September 2010Director's details changed for Emily Laura Harrison Walker on 1 March 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
30 April 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
16 April 2008Ad 23/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 April 2008Ad 23/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
22 August 2007Incorporation (18 pages)
22 August 2007Incorporation (18 pages)