Company NameClevedon Court (Dulwich) Rtm Company Limited
DirectorStephen John Harper
Company StatusLiquidation
Company Number06794238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2009(15 years, 3 months ago)
Previous NameClevedon Court (Dulwich) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameStephen John Harper
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleLiterary Manager/Theatre Consultant
Country of ResidenceEngland
Correspondence AddressFlat 715 22 Amelia Street
London
SE17 3BZ
Director NameAndrew James Thurburn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Chancellor Grove
London
SE21 8EG
Director NameMr Colin Macrae Adamson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Clevedon Court
Clive Road
London
SE21 8BT
Director NameKarin Naureen Imthurn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2010)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Holmes Road
Twickenham
Middlesex
TW1 4RE
Secretary NameMs Anna Mary Caroline Taylor
NationalityBritish
StatusResigned
Appointed18 March 2009(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
HA7 4AR
Director NameMs Katharina Sara Palitz
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed03 March 2010(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Clevedon Court
Clive Road
London
SE21 8BT
Director NameMr Paul Robert Munday
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2015)
RoleProfessional Musician
Country of ResidenceEngland
Correspondence AddressFlat 2 Clevedon Court
Clice Road
London
SE21 8BT
Director NameMs Anna Mary Caroline Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 August 2022)
RoleEa To Uk Chairman Global Ad Agency
Country of ResidenceUnited Kingdom
Correspondence AddressClevedon Court Clive Road
London
SE21 8BT
Director NameMr Dakesh Patel
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 February 2021)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
HA7 4AR
Director NameMr Tom Chandler
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Clevedon Court Clive Road
London
SE21 8BT
Director NameBeatrice Ruth Beech
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Clevedon Court Clive Road
London
SE21 8BT
Director NameMr Subhash Vithaldas Thakrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2020)
RoleChairman And Director Of Board Of Companies
Country of ResidenceEngland
Correspondence Address27 Astons Road Northwood
Middx.
HA6 2LB
Secretary NameSterling Estates Management (Corporation)
StatusResigned
Appointed01 March 2012(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 18 February 2021)
Correspondence AddressStanmore House 15-19 Church Road
Stanmore
HA7 4AR
Secretary NameSterling Investments Limited (Corporation)
StatusResigned
Appointed18 February 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2022)
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR

Location

Registered AddressClevedon Court
Clive Road
London
SE21 8BT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return19 January 2022 (2 years, 3 months ago)
Next Return Due2 February 2023 (overdue)

Filing History

22 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Dakesh Patel as a director on 19 February 2021 (1 page)
18 February 2021Termination of appointment of Sterling Estates Management as a secretary on 18 February 2021 (1 page)
18 February 2021Appointment of Sterling Investments Ltd as a secretary on 18 February 2021 (2 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 January 2020Termination of appointment of Subhash Vithaldas Thakrar as a director on 4 January 2020 (1 page)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 July 2018Appointment of Mr Subhash Vithaldas Thakrar as a director on 29 June 2018 (2 pages)
2 July 2018Termination of appointment of Beatrice Ruth Beech as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Tom Chandler as a director on 29 June 2018 (1 page)
19 February 2018Termination of appointment of Andrew James Thurburn as a director on 14 February 2018 (1 page)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
28 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
21 July 2015Appointment of Beatrice Ruth Beech as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Beatrice Ruth Beech as a director on 21 July 2015 (2 pages)
3 July 2015Appointment of Mr Tom Chandler as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Tom Chandler as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mr Tom Chandler as a director on 3 July 2015 (2 pages)
2 July 2015Termination of appointment of Paul Robert Munday as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Paul Robert Munday as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Paul Robert Munday as a director on 2 July 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 19 January 2015 no member list (6 pages)
17 February 2015Annual return made up to 19 January 2015 no member list (6 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 January 2014Annual return made up to 19 January 2014 no member list (6 pages)
20 January 2014Annual return made up to 19 January 2014 no member list (6 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 March 2013Termination of appointment of Katharina Palitz as a director (1 page)
12 March 2013Termination of appointment of Katharina Palitz as a director (1 page)
11 February 2013Annual return made up to 19 January 2013 no member list (7 pages)
11 February 2013Annual return made up to 19 January 2013 no member list (7 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 August 2012Appointment of Mr Dakesh Patel as a director (2 pages)
10 August 2012Appointment of Ms Anna Mary Caroline Taylor as a director (2 pages)
10 August 2012Appointment of Mr Dakesh Patel as a director (2 pages)
10 August 2012Appointment of Ms Anna Mary Caroline Taylor as a director (2 pages)
1 March 2012Appointment of Sterling Estates Management as a secretary (2 pages)
1 March 2012Termination of appointment of Anna Taylor as a secretary (1 page)
1 March 2012Appointment of Sterling Estates Management as a secretary (2 pages)
1 March 2012Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 10 Clevedon Court Clive Road London SE21 8BT United Kingdom on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Anna Taylor as a secretary (1 page)
15 February 2012Annual return made up to 19 January 2012 no member list (6 pages)
15 February 2012Annual return made up to 19 January 2012 no member list (6 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 August 2011Termination of appointment of Anna Taylor as a director (1 page)
22 August 2011Termination of appointment of Anna Taylor as a director (1 page)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Change of name notice (2 pages)
18 July 2011Company name changed clevedon court (dulwich) LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
18 July 2011Company name changed clevedon court (dulwich) LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(2 pages)
17 February 2011Annual return made up to 19 January 2011 no member list (6 pages)
17 February 2011Annual return made up to 19 January 2011 no member list (6 pages)
14 February 2011Appointment of Mr Paul Robert Munday as a director (2 pages)
14 February 2011Appointment of Mr Paul Robert Munday as a director (2 pages)
8 November 2010Termination of appointment of Karin Imthurn as a director (1 page)
8 November 2010Termination of appointment of Karin Imthurn as a director (1 page)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 March 2010Appointment of Ms Katharina Sara Palitz as a director (2 pages)
11 March 2010Appointment of Ms Katharina Sara Palitz as a director (2 pages)
15 February 2010Director's details changed for Anna Mary Caroline Taylor on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew James Thurburn on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew James Thurburn on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Anna Mary Caroline Taylor on 15 February 2010 (1 page)
15 February 2010Director's details changed for Karin Naureen Imthurn on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 no member list (5 pages)
15 February 2010Secretary's details changed for Anna Mary Caroline Taylor on 15 February 2010 (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Karin Naureen Imthurn on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 no member list (5 pages)
15 February 2010Director's details changed for Anna Mary Caroline Taylor on 15 February 2010 (2 pages)
23 April 2009Director and secretary appointed anna mary caroline taylor (2 pages)
23 April 2009Director and secretary appointed anna mary caroline taylor (2 pages)
21 April 2009Director appointed karin naureen imthurn (2 pages)
21 April 2009Director appointed karin naureen imthurn (2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
19 January 2009Incorporation (18 pages)
19 January 2009Incorporation (18 pages)
19 January 2009Registered office changed on 19/01/2009 from, clevedon court clive road, london, SE21 8BT (1 page)
19 January 2009Registered office changed on 19/01/2009 from, clevedon court clive road, london, SE21 8BT (1 page)