North Finchley
London
N12 8QJ
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Mr Patrick Stewart Burns White |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Managing Director |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Secretary Name | Braden Harris |
---|---|
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Website | cleaves.com |
---|
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cleaves Shipbroking LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
14 February 2024 | Total exemption full accounts made up to 31 December 2023 (5 pages) |
---|---|
21 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
19 January 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
6 December 2022 | Withdraw the company strike off application (1 page) |
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (1 page) |
3 February 2022 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
1 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Director's details changed for Mr. per Olav Karlsen on 1 April 2021 (2 pages) |
1 April 2021 | Registered 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 2021 | Change of details for Mr per Olav Karlsen as a person with significant control on 1 April 2021 (2 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 March 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Director's details changed for Mr Braden Harris on 7 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Braden Harris on 7 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Braden Harris on 7 January 2014 (1 page) |
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr. per Olav Karlsen on 7 January 2014 (2 pages) |
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Braden Harris on 7 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Braden Harris on 7 January 2014 (1 page) |
12 March 2014 | Director's details changed for Mr. Patrick Stewart Burns White on 7 January 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Braden Harris on 7 January 2014 (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a secretary (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a director (1 page) |
24 February 2014 | Termination of appointment of Patrick White as a director (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a secretary (1 page) |
24 February 2014 | Termination of appointment of Braden Harris as a director (1 page) |
24 February 2014 | Termination of appointment of Patrick White as a director (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Secretary's details changed for Braden Harris on 10 December 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Braden Harris on 10 December 2011 (2 pages) |
15 May 2012 | Secretary's details changed for Braden Harris on 10 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
5 November 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
8 January 2009 | Incorporation (18 pages) |
8 January 2009 | Incorporation (18 pages) |