London
W1S 4JL
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Fairfax Road London W4 1EN |
Website | clipstone.co.uk |
---|---|
Telephone | 020 70430270 |
Telephone region | London |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Blanche Symons 5.17% Ordinary |
---|---|
10k at £1 | Carine Offord 5.17% Ordinary |
10k at £1 | Edward Lake 5.17% Ordinary |
10k at £1 | John Greenville Dean 5.17% Ordinary |
10k at £1 | Neil Symons 5.17% Ordinary |
10k at £1 | Paul Cohen & Pauline Cohen 5.17% Ordinary |
10k at £1 | Robin Coates 5.17% Ordinary |
10k at £1 | Sally Walsh 5.17% Ordinary |
10k at £1 | Simon Andrew Camamile 5.17% Ordinary |
10k at £1 | William John Arnold 5.17% Ordinary |
7.5k at £1 | Robin Bramall 3.88% Ordinary |
7k at £1 | Mark Silcock 3.62% Ordinary |
5.8k at £1 | Roger Lumby & Diane Lumby 2.98% Ordinary |
5k at £1 | David Hicks 2.59% Ordinary |
5k at £1 | Joanne Holdsworth Hunt 2.59% Ordinary |
5k at £1 | Sarah Jewson 2.59% Ordinary |
30k at £1 | Securities Services Nominees LTD A/c 2078202 15.52% Ordinary |
23k at £1 | Rory Guinness 11.90% Ordinary |
2.5k at £1 | Marc Cowley 1.29% Ordinary |
2.5k at £1 | Moorevale Properties LTD 1.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £147,182 |
Net Worth | £388,845 |
Cash | £18,451 |
Current Liabilities | £32,461 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 August 2020 | Registered office address changed from 45 Albemarle Street London W1S 4JL to 45 Albemarle Street London W1S 4JL on 5 August 2020 (2 pages) |
31 July 2020 | Appointment of a voluntary liquidator (3 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Declaration of solvency (7 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Statement of capital following an allotment of shares on 29 May 2014
|
8 July 2015 | Statement of capital following an allotment of shares on 29 May 2014
|
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
8 July 2014 | Director's details changed for Mr William John Arnold on 21 July 2013 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr William John Arnold on 21 July 2013 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 February 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (3 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (3 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (3 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 12 July 2011
|
21 June 2012 | Statement of capital following an allotment of shares on 12 July 2011
|
8 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
8 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|