Company NameClipstone Investment Management Limited
Company StatusActive
Company Number06570563
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Previous NameClipstone Land Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMarc Robert Michael Cowley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusCurrent
Appointed17 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameMr Toby John Grenville Dean
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fairfax Road
London
W4 1EN
Secretary NameMr William John Arnold
NationalityBritish
StatusResigned
Appointed09 March 2009(10 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websiteclipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

501 at £1Mr Toby John Grenville Dean
50.10%
Ordinary
299 at £1Joanna Sophie Dean
29.90%
Ordinary
200 at £1Grenville Dean
20.00%
Ordinary

Financials

Year2014
Turnover£1,365,898
Gross Profit£1,301,108
Net Worth£1,083,484
Cash£69,439
Current Liabilities£1,439,154

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2024 (5 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

19 April 2011Delivered on: 28 April 2011
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge to the landlord over the deposit balance see image for full details.
Outstanding
28 November 2008Delivered on: 3 December 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H belcon industrial estate hoddesdon herts t/no HD169275. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 30 September 2023 (12 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
24 March 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 600
(5 pages)
3 March 2023Particulars of variation of rights attached to shares (2 pages)
3 March 2023Memorandum and Articles of Association (30 pages)
3 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2022Total exemption full accounts made up to 30 September 2022 (12 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
4 January 2022Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of William John Arnold as a secretary on 31 December 2021 (1 page)
29 November 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
24 November 2020Appointment of Mr Richard Robert Dury Demarchi as a director on 17 November 2020 (2 pages)
24 November 2020Appointment of Marc Robert Michael Cowley as a director on 17 November 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 August 2019Solvency Statement dated 18/07/19 (1 page)
14 August 2019Statement of capital on 14 August 2019
  • GBP 500.00
(3 pages)
14 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2019Statement by Directors (1 page)
9 August 2019Resolutions
  • RES13 ‐ Sub division 18/07/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 August 2019Statement of company's objects (2 pages)
8 August 2019Change of share class name or designation (2 pages)
8 August 2019Sub-division of shares on 18 July 2019 (4 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 January 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 January 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
25 April 2015Company name changed clipstone land LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(2 pages)
25 April 2015Company name changed clipstone land LIMITED\certificate issued on 25/04/15
  • RES15 ‐ Change company name resolution on 2015-04-08
(2 pages)
25 April 2015Change of name notice (2 pages)
25 April 2015Change of name notice (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
13 November 2014Termination of appointment of John Grenville Dean as a director on 6 November 2014 (2 pages)
13 November 2014Termination of appointment of John Grenville Dean as a director on 6 November 2014 (2 pages)
13 November 2014Termination of appointment of John Grenville Dean as a director on 6 November 2014 (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages)
22 April 2014Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages)
22 April 2014Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages)
22 April 2014Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages)
12 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
12 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 July 2013Registered office address changed from , 82 St John Street, London, EC1M 4JN on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from , 82 St John Street, London, EC1M 4JN on 4 July 2013 (2 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 July 2013Registered office address changed from , 82 St John Street, London, EC1M 4JN on 4 July 2013 (2 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
9 October 2012Appointment of Mr William John Arnold as a director (3 pages)
9 October 2012Appointment of Mr William John Arnold as a director (3 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
18 May 2012Annual return made up to 18 April 2012 (14 pages)
18 May 2012Annual return made up to 18 April 2012 (14 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 June 2011Annual return made up to 18 April 2011 (14 pages)
9 June 2011Annual return made up to 18 April 2011 (14 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
5 February 2010Appointment of John Grenville Dean as a director (3 pages)
5 February 2010Appointment of John Grenville Dean as a director (3 pages)
29 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
29 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 March 2009Secretary appointed william john arnold (2 pages)
12 March 2009Appointment terminated secretary toby dean (1 page)
12 March 2009Secretary appointed william john arnold (2 pages)
12 March 2009Appointment terminated secretary toby dean (1 page)
12 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
12 March 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
18 December 2008Ad 28/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 December 2008Ad 28/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 December 2008Registered office changed on 05/12/2008 from, 41 fairfax road, london, W4 1EN (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 41 fairfax road, london, W4 1EN (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Incorporation (18 pages)
18 April 2008Incorporation (18 pages)