Company Name11 Clifton Gardens Limited
DirectorsJames David Rossiter and Myriam Kim Dahan
Company StatusActive
Company Number07672187
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James David Rossiter
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Constantine Road
London
NW3 2LR
Director NameMiss Myriam Kim Dahan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(7 years after company formation)
Appointment Duration5 years, 10 months
RoleBroker
Country of ResidenceEngland
Correspondence Address11b Clifton Gardens
London
NW11 7ER
Director NameMiss Myriam Kim Dahan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(7 years after company formation)
Appointment Duration5 years, 10 months
RoleBroker
Country of ResidenceEngland
Correspondence Address11b Clifton Gardens
London
NW11 7ER
Director NameMr Karim Ignazio Ciaccio
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwiss-Italian
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceItaly
Correspondence Address33 Litchfield Way
London
--- Select ---
NW11 6NS
Director NameMr Jacob Waxman
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address33 Litchfield Way
London
--- Select ---
NW11 6NS

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Jacob Waxman
50.00%
Ordinary
1 at £1Karim Ignazio Ciaccio
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

16 June 2023Change of details for Miss Rachel Lasserson as a person with significant control on 1 June 2023 (2 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
23 May 2023Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023 (1 page)
28 April 2023Termination of appointment of Myriam Kim Dahan as a director on 16 May 2018 (1 page)
28 April 2023Change of details for Mr James Rossiter as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Change of details for Miss Myriam Kim Dahan as a person with significant control on 28 April 2023 (2 pages)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 July 2018Registered office address changed from 11B Clifton Gardens London NW11 7ER England to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 2 July 2018 (1 page)
29 June 2018Appointment of Miss Myriam Kim Dahan as a director on 16 May 2018 (2 pages)
28 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
26 June 2018Registered office address changed from 6 Church Mount London N2 0RP England to 11B Clifton Gardens London NW11 7ER on 26 June 2018 (1 page)
26 June 2018Notification of Myriam Kim Dahan as a person with significant control on 16 May 2018 (2 pages)
26 June 2018Registered office address changed from 33 Litchfield Way London --- Select --- NW11 6NS United Kingdom to 6 Church Mount London N2 0RP on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Jacob Waxman as a director on 16 May 2018 (1 page)
26 June 2018Appointment of Miss Myriam Kim Dahan as a director on 26 June 2018 (2 pages)
26 June 2018Cessation of Jacob Waxman as a person with significant control on 16 May 2018 (1 page)
16 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 June 2017Notification of James Rossiter as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Rachel Lasserson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
30 June 2017Notification of Rachel Lasserson as a person with significant control on 15 June 2016 (2 pages)
30 June 2017Notification of James Rossiter as a person with significant control on 15 June 2016 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Notification of Jacob Waxman as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Jacob Waxman 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 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Appointment of Mr James David Rossiter as a director on 19 July 2016 (2 pages)
3 August 2016Appointment of Mr James David Rossiter as a director on 19 July 2016 (2 pages)
3 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Termination of appointment of Karim Ignazio Ciaccio as a director on 19 July 2016 (1 page)
3 August 2016Termination of appointment of Karim Ignazio Ciaccio as a director on 19 July 2016 (1 page)
19 May 2016Registered office address changed from C/O 30 Litchfield Way 30 Litchfield Way London --- Select --- NW11 6NJ to 33 Litchfield Way London --- Select --- NW11 6NS on 19 May 2016 (1 page)
19 May 2016Registered office address changed from C/O 30 Litchfield Way 30 Litchfield Way London --- Select --- NW11 6NJ to 33 Litchfield Way London --- Select --- NW11 6NS on 19 May 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from 11 Clifton Gardens London NW11 7ER England on 14 January 2013 (1 page)
14 January 2013Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from 11 Clifton Gardens London NW11 7ER England on 14 January 2013 (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 June 2011Statement of company's objects (2 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)