London
W1S 4JL
Director Name | Marc Robert Michael Cowley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Richard Robert Dury Demarchi |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 17 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Mr Toby John Grenville Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairfax Road London W4 1EN |
Secretary Name | Mr William John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | clipstone.co.uk |
---|---|
Telephone | 020 70430270 |
Telephone region | London |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
501 at £1 | Mr Toby John Grenville Dean 50.10% Ordinary |
---|---|
299 at £1 | Joanna Sophie Dean 29.90% Ordinary |
200 at £1 | Grenville Dean 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,365,898 |
Gross Profit | £1,301,108 |
Net Worth | £1,083,484 |
Cash | £69,439 |
Current Liabilities | £1,439,154 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2024 (5 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
19 April 2011 | Delivered 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 2008 | Delivered 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 |
31 December 2023 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
24 March 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
3 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 March 2023 | Memorandum and Articles of Association (30 pages) |
3 March 2023 | Resolutions
|
2 December 2022 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of William John Arnold as a secretary on 31 December 2021 (1 page) |
29 November 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 November 2020 | Appointment of Mr Richard Robert Dury Demarchi as a director on 17 November 2020 (2 pages) |
24 November 2020 | Appointment of Marc Robert Michael Cowley as a director on 17 November 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 August 2019 | Solvency Statement dated 18/07/19 (1 page) |
14 August 2019 | Statement of capital on 14 August 2019
|
14 August 2019 | Resolutions
|
14 August 2019 | Statement by Directors (1 page) |
9 August 2019 | Resolutions
|
9 August 2019 | Statement of company's objects (2 pages) |
8 August 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Sub-division of shares on 18 July 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
17 January 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
17 January 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
25 April 2015 | Company name changed clipstone land LIMITED\certificate issued on 25/04/15
|
25 April 2015 | Company name changed clipstone land LIMITED\certificate issued on 25/04/15
|
25 April 2015 | Change of name notice (2 pages) |
25 April 2015 | Change of name notice (2 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 November 2014 | Termination of appointment of John Grenville Dean as a director on 6 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of John Grenville Dean as a director on 6 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of John Grenville Dean as a director on 6 November 2014 (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages) |
12 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
12 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 July 2013 | Registered office address changed from , 82 St John Street, London, EC1M 4JN on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from , 82 St John Street, London, EC1M 4JN on 4 July 2013 (2 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Registered office address changed from , 82 St John Street, London, EC1M 4JN on 4 July 2013 (2 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Appointment of Mr William John Arnold as a director (3 pages) |
9 October 2012 | Appointment of Mr William John Arnold as a director (3 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
18 May 2012 | Annual return made up to 18 April 2012 (14 pages) |
18 May 2012 | Annual return made up to 18 April 2012 (14 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
9 June 2011 | Annual return made up to 18 April 2011 (14 pages) |
9 June 2011 | Annual return made up to 18 April 2011 (14 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Appointment of John Grenville Dean as a director (3 pages) |
5 February 2010 | Appointment of John Grenville Dean as a director (3 pages) |
29 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 March 2009 | Secretary appointed william john arnold (2 pages) |
12 March 2009 | Appointment terminated secretary toby dean (1 page) |
12 March 2009 | Secretary appointed william john arnold (2 pages) |
12 March 2009 | Appointment terminated secretary toby dean (1 page) |
12 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
18 December 2008 | Ad 28/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 December 2008 | Ad 28/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from, 41 fairfax road, london, W4 1EN (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from, 41 fairfax road, london, W4 1EN (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Incorporation (18 pages) |
18 April 2008 | Incorporation (18 pages) |