Company NameCleaves And Company Limited
DirectorPer Olav Karlsen
Company StatusActive
Company Number06786190
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Per Olav Karlsen
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleManaging Director
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Director NameMr Patrick Stewart Burns White
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleManaging Director
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Secretary NameBraden Harris
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU

Contact

Websitecleaves.com

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cleaves Shipbroking LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
21 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
19 January 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
6 December 2022Withdraw the company strike off application (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (1 page)
3 February 2022Total exemption full accounts made up to 31 December 2020 (5 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
31 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Director's details changed for Mr. per Olav Karlsen on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 1 April 2021 (1 page)
1 April 2021Change of details for Mr per Olav Karlsen as a person with significant control on 1 April 2021 (2 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 March 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Director's details changed for Mr Braden Harris on 7 January 2014 (2 pages)
12 March 2014Director's details changed for Mr Braden Harris on 7 January 2014 (2 pages)
12 March 2014Secretary's details changed for Braden Harris on 7 January 2014 (1 page)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages)
12 March 2014Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages)
12 March 2014Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages)
12 March 2014Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages)
12 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Director's details changed for Mr Braden Harris on 7 January 2014 (2 pages)
12 March 2014Secretary's details changed for Braden Harris on 7 January 2014 (1 page)
12 March 2014Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages)
12 March 2014Secretary's details changed for Braden Harris on 7 January 2014 (1 page)
24 February 2014Termination of appointment of Braden Harris as a secretary (1 page)
24 February 2014Termination of appointment of Braden Harris as a director (1 page)
24 February 2014Termination of appointment of Patrick White as a director (1 page)
24 February 2014Termination of appointment of Braden Harris as a secretary (1 page)
24 February 2014Termination of appointment of Braden Harris as a director (1 page)
24 February 2014Termination of appointment of Patrick White as a director (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Secretary's details changed for Braden Harris on 10 December 2011 (2 pages)
15 May 2012Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages)
15 May 2012Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages)
15 May 2012Secretary's details changed for Braden Harris on 10 December 2011 (2 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
5 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
18 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2009Incorporation (18 pages)
8 January 2009Incorporation (18 pages)