London
SE17 3BZ
Director Name | Andrew James Thurburn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chancellor Grove London SE21 8EG |
Director Name | Mr Colin Macrae Adamson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Clevedon Court Clive Road London SE21 8BT |
Director Name | Karin Naureen Imthurn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2010) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Holmes Road Twickenham Middlesex TW1 4RE |
Secretary Name | Ms Anna Mary Caroline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore HA7 4AR |
Director Name | Ms Katharina Sara Palitz |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clevedon Court Clive Road London SE21 8BT |
Director Name | Mr Paul Robert Munday |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2015) |
Role | Professional Musician |
Country of Residence | England |
Correspondence Address | Flat 2 Clevedon Court Clice Road London SE21 8BT |
Director Name | Ms Anna Mary Caroline Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 August 2022) |
Role | Ea To Uk Chairman Global Ad Agency |
Country of Residence | United Kingdom |
Correspondence Address | Clevedon Court Clive Road London SE21 8BT |
Director Name | Mr Dakesh Patel |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 February 2021) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore HA7 4AR |
Director Name | Mr Tom Chandler |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clevedon Court Clive Road London SE21 8BT |
Director Name | Beatrice Ruth Beech |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Clevedon Court Clive Road London SE21 8BT |
Director Name | Mr Subhash Vithaldas Thakrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2020) |
Role | Chairman And Director Of Board Of Companies |
Country of Residence | England |
Correspondence Address | 27 Astons Road Northwood Middx. HA6 2LB |
Secretary Name | Sterling Estates Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 February 2021) |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore HA7 4AR |
Secretary Name | Sterling Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2021(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2022) |
Correspondence Address | 1st Floor Office Compton House 23-33 Church Road Stanmore HA7 4AR |
Registered Address | Clevedon Court Clive Road London SE21 8BT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
22 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
19 February 2021 | Termination of appointment of Dakesh Patel as a director on 19 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Sterling Estates Management as a secretary on 18 February 2021 (1 page) |
18 February 2021 | Appointment of Sterling Investments Ltd as a secretary on 18 February 2021 (2 pages) |
28 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
4 January 2020 | Termination of appointment of Subhash Vithaldas Thakrar as a director on 4 January 2020 (1 page) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 July 2018 | Appointment of Mr Subhash Vithaldas Thakrar as a director on 29 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Beatrice Ruth Beech as a director on 29 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Tom Chandler as a director on 29 June 2018 (1 page) |
19 February 2018 | Termination of appointment of Andrew James Thurburn as a director on 14 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
28 January 2016 | Annual return made up to 19 January 2016 no member list (7 pages) |
21 July 2015 | Appointment of Beatrice Ruth Beech as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Beatrice Ruth Beech as a director on 21 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Tom Chandler as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Tom Chandler as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Tom Chandler as a director on 3 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Paul Robert Munday as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Paul Robert Munday as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Paul Robert Munday as a director on 2 July 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
17 February 2015 | Annual return made up to 19 January 2015 no member list (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 January 2014 | Annual return made up to 19 January 2014 no member list (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 no member list (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 March 2013 | Termination of appointment of Katharina Palitz as a director (1 page) |
12 March 2013 | Termination of appointment of Katharina Palitz as a director (1 page) |
11 February 2013 | Annual return made up to 19 January 2013 no member list (7 pages) |
11 February 2013 | Annual return made up to 19 January 2013 no member list (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 August 2012 | Appointment of Mr Dakesh Patel as a director (2 pages) |
10 August 2012 | Appointment of Ms Anna Mary Caroline Taylor as a director (2 pages) |
10 August 2012 | Appointment of Mr Dakesh Patel as a director (2 pages) |
10 August 2012 | Appointment of Ms Anna Mary Caroline Taylor as a director (2 pages) |
1 March 2012 | Appointment of Sterling Estates Management as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Anna Taylor as a secretary (1 page) |
1 March 2012 | Appointment of Sterling Estates Management as a secretary (2 pages) |
1 March 2012 | Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Anna Taylor as a secretary (1 page) |
15 February 2012 | Annual return made up to 19 January 2012 no member list (6 pages) |
15 February 2012 | Annual return made up to 19 January 2012 no member list (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 August 2011 | Termination of appointment of Anna Taylor as a director (1 page) |
22 August 2011 | Termination of appointment of Anna Taylor as a director (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Change of name notice (2 pages) |
18 July 2011 | Company name changed clevedon court (dulwich) LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Company name changed clevedon court (dulwich) LIMITED\certificate issued on 18/07/11
|
17 February 2011 | Annual return made up to 19 January 2011 no member list (6 pages) |
17 February 2011 | Annual return made up to 19 January 2011 no member list (6 pages) |
14 February 2011 | Appointment of Mr Paul Robert Munday as a director (2 pages) |
14 February 2011 | Appointment of Mr Paul Robert Munday as a director (2 pages) |
8 November 2010 | Termination of appointment of Karin Imthurn as a director (1 page) |
8 November 2010 | Termination of appointment of Karin Imthurn as a director (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 March 2010 | Appointment of Ms Katharina Sara Palitz as a director (2 pages) |
11 March 2010 | Appointment of Ms Katharina Sara Palitz as a director (2 pages) |
15 February 2010 | Director's details changed for Anna Mary Caroline Taylor on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew James Thurburn on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew James Thurburn on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Anna Mary Caroline Taylor on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Karin Naureen Imthurn on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
15 February 2010 | Secretary's details changed for Anna Mary Caroline Taylor on 15 February 2010 (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Karin Naureen Imthurn on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 no member list (5 pages) |
15 February 2010 | Director's details changed for Anna Mary Caroline Taylor on 15 February 2010 (2 pages) |
23 April 2009 | Director and secretary appointed anna mary caroline taylor (2 pages) |
23 April 2009 | Director and secretary appointed anna mary caroline taylor (2 pages) |
21 April 2009 | Director appointed karin naureen imthurn (2 pages) |
21 April 2009 | Director appointed karin naureen imthurn (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
19 January 2009 | Incorporation (18 pages) |
19 January 2009 | Incorporation (18 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from, clevedon court clive road, london, SE21 8BT (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from, clevedon court clive road, london, SE21 8BT (1 page) |