Company NameClifford Bailey Ltd
DirectorMarco Acquistapace
Company StatusActive
Company Number07042915
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(4 years, 5 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusCurrent
Appointed18 January 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address15 Northfields Prospect Northfields
London
SW18 1PE
Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMarco Consiglio
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed22 July 2013(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressLargo Tevere Flaminio 78
Rome
00196
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusResigned
Appointed14 October 2009(same day as company formation)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE

Location

Registered Address15 Northfields Prospect
Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lazzaro Siberiu
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,664
Current Liabilities£2,664

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

25 August 2017Delivered on: 11 September 2017
Persons entitled: Grand Harbour Trustees Limited

Classification: A registered charge
Particulars: All the assets both present and future and of whatever nature.
Outstanding

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
27 April 2023Appointment of Synergy Global Management Ltd as a secretary on 27 April 2023 (2 pages)
27 April 2023Termination of appointment of Synergy Corporate Services Ltd as a secretary on 27 April 2023 (1 page)
21 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 March 2023Satisfaction of charge 070429150001 in full (4 pages)
18 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
11 September 2017Registration of charge 070429150001, created on 25 August 2017 (12 pages)
11 September 2017Registration of charge 070429150001, created on 25 August 2017 (12 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
23 January 2017Appointment of Synergy Corporate Services Ltd as a secretary on 18 January 2017 (2 pages)
23 January 2017Appointment of Synergy Corporate Services Ltd as a secretary on 18 January 2017 (2 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 April 2014Appointment of Mr Marco Acquistapace as a director (2 pages)
10 April 2014Appointment of Mr Marco Acquistapace as a director (2 pages)
9 April 2014Termination of appointment of Marco Consiglio as a director (1 page)
9 April 2014Termination of appointment of Marco Consiglio as a director (1 page)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Termination of appointment of Marco Acquistapace as a director (1 page)
22 July 2013Appointment of Marco Consiglio as a director (2 pages)
22 July 2013Termination of appointment of Synergy Corporate Services Ltd as a secretary (1 page)
22 July 2013Termination of appointment of Synergy Corporate Services Ltd as a secretary (1 page)
22 July 2013Termination of appointment of Marco Acquistapace as a director (1 page)
22 July 2013Appointment of Marco Consiglio as a director (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 October 2009Registered office address changed from 39 Thornhill Road Croydon Surrey CR0 2XZ United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 39 Thornhill Road Croydon Surrey CR0 2XZ United Kingdom on 19 October 2009 (1 page)
14 October 2009Incorporation (23 pages)
14 October 2009Incorporation (23 pages)