Company NameClavedale Ltd
DirectorBrian Anthony Moriarty
Company StatusActive
Company Number07596870
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Anthony Moriarty
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(5 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 17, Essex House Station Road
Upminster
Essex
RM14 2SJ
Director NameMr Brian Anthony Moriarty
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Stanley Avenue
Greenford
UB6 8NP
Director NameMr Tim Spence
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Malcolm Drive
Surbiton
Surrey
KT6 6QS
Director NameMr Neil Dickson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163 To 167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameMr Andrew James Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163 To 167 Kings Road
Brentwood
Essex
CM14 4EG

Contact

Websiteclavedale.co.uk

Location

Registered AddressSuite 17, Essex House
Station Road
Upminster
Essex
RM14 2SJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Tim Spence
66.67%
Ordinary
1 at £1Anne Murphy-spence
33.33%
Ordinary

Financials

Year2014
Net Worth£5,860
Cash£60,750
Current Liabilities£152,270

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

13 January 2021Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG on 13 January 2021 (1 page)
13 January 2021Director's details changed for Mr Neil Dickson on 1 January 2021 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 300
(3 pages)
1 January 2021Appointment of Mr Neil Dickson as a director on 22 December 2020 (2 pages)
1 January 2021Appointment of Mr Andrew James Smith as a director on 22 December 2020 (2 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Second filing of Confirmation Statement dated 08/04/2017 (6 pages)
14 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
9 May 2018Statement of capital following an allotment of shares on 1 April 2017
  • GBP 4
(3 pages)
9 May 2018Notification of Roslyn Clare Wood as a person with significant control on 1 April 2017 (2 pages)
9 May 2018Change of details for Mr Brian Anthony Moriarty as a person with significant control on 1 April 2017 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 04/05/2018.
(8 pages)
3 April 2017Termination of appointment of Tim Spence as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Mr Brian Anthony Moriarty as a director on 28 March 2017 (2 pages)
3 April 2017Registered office address changed from 31 Malcolm Drive Surbiton Surrey KT6 6QS to 10 Orange Street Haymarket London WC2H 7DQ on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Tim Spence as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Mr Brian Anthony Moriarty as a director on 28 March 2017 (2 pages)
3 April 2017Registered office address changed from 31 Malcolm Drive Surbiton Surrey KT6 6QS to 10 Orange Street Haymarket London WC2H 7DQ on 3 April 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Amended accounts made up to 31 March 2013 (5 pages)
11 June 2014Amended accounts made up to 31 March 2013 (5 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
9 June 2014Termination of appointment of Brian Moriarty as a director (1 page)
9 June 2014Termination of appointment of Brian Moriarty as a director (1 page)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
9 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 April 2011Incorporation (23 pages)
8 April 2011Incorporation (23 pages)