Company NameClive Christian London Limited
DirectorMichael Howard Scott
Company StatusActive
Company Number06943873
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Howard Scott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMs Christine John Saladas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood Northdown Road
Woldingham
Surrey
CR3 7BB

Contact

Telephone020 33070565
Telephone regionLondon

Location

Registered AddressLynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

450 at £1Andrey Begun
50.00%
Ordinary
450 at £1Maria Yakushkina
50.00%
Ordinary

Financials

Year2014
Net Worth£13,086
Cash£35,010
Current Liabilities£196,724

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

7 February 2012Delivered on: 11 February 2012
Satisfied on: 2 April 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Notification of Andrey Begun as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Andrey Begun as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Maria Yakushkina as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Maria Yakushkina as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 900
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 900
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900
(3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 900
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 900
(4 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 900
(4 pages)
23 April 2014Registered office address changed from Numeric House Station Road Sidcup Kent DA15 7BY England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Numeric House Station Road Sidcup Kent DA15 7BY England on 23 April 2014 (1 page)
15 April 2014Director's details changed for Mr Michael Howard Scott on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Michael Howard Scott on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Michael Howard Scott on 7 April 2014 (2 pages)
14 April 2014Appointment of Mr Michael Howard Scott as a director (2 pages)
14 April 2014Termination of appointment of Christine Saladas as a director (1 page)
14 April 2014Termination of appointment of Christine Saladas as a director (1 page)
14 April 2014Appointment of Mr Michael Howard Scott as a director (2 pages)
2 April 2014Satisfaction of charge 1 in full (1 page)
2 April 2014Satisfaction of charge 1 in full (1 page)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 October 2013Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 900
(4 pages)
8 October 2013Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 900
(4 pages)
8 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2013Purchase of own shares. (3 pages)
8 October 2013Purchase of own shares. (3 pages)
8 October 2013Cancellation of shares. Statement of capital on 8 October 2013
  • GBP 900
(4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Ms Christine John Saladas on 25 June 2012 (2 pages)
4 July 2012Director's details changed for Ms Christine John Saladas on 25 June 2012 (2 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 May 2012Amended accounts made up to 30 June 2011 (7 pages)
17 May 2012Amended accounts made up to 30 June 2011 (7 pages)
26 March 2012Registered office address changed from C/O Balanced Accounting Llp Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from C/O Balanced Accounting Llp Unit Q, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 26 March 2012 (1 page)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mrs Christine John Saladas on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mrs Christine John Saladas on 25 June 2010 (2 pages)
23 March 2010Registered office address changed from Unit J the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Unit J the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD on 23 March 2010 (1 page)
28 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 850
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 850
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 850
(4 pages)
25 June 2009Incorporation (14 pages)
25 June 2009Incorporation (14 pages)