Company Name84 Claverton Street Limited
Company StatusActive
Company Number07982317
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years ago)

Business Activity

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 NameElizabeth Anne Mitford Ferguson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Timothy Lawrence Short
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Jonathan David Moore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleProject Manager
Country of ResidenceSingapore
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Daniel Alan Bacon
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NamePatricia Ann Clancy
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameJanette Caroline Parish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameTimothy Lawrence Short
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ

Location

Registered Address18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Anne Mitford Ferguson
20.00%
Ordinary
1 at £1Janette Caroline Parish
20.00%
Ordinary
1 at £1Jonathan Moore
20.00%
Ordinary
1 at £1Rosie Williams
20.00%
Ordinary
1 at £1Timothy Lawrence Short
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
6 July 2023Director's details changed for Elizabeth Anne Mitford Ferguson on 6 July 2023 (2 pages)
6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Timothy Lawrence Short as a director on 22 June 2022 (1 page)
23 June 2023Registered office address changed from Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 18 Churton Street London SW1V 2LL on 23 June 2023 (1 page)
23 June 2023Appointment of Bunn & Co. (London) Limited as a secretary on 17 April 2023 (2 pages)
3 April 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
24 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 February 2021Director's details changed for Mr Jonathan David Moore on 11 February 2021 (2 pages)
21 February 2021Director's details changed for Mr Daniel Alan Bacon on 11 February 2021 (2 pages)
10 February 2020Termination of appointment of Timothy Lawrence Short as a director on 10 February 2020 (1 page)
10 February 2020Appointment of Mr Timothy Lawrence Short as a director on 8 March 2012 (2 pages)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Appointment of Mr Daniel Alan Bacon as a director on 14 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
14 January 2019Termination of appointment of Janette Caroline Parish as a director on 14 January 2019 (1 page)
5 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5
(5 pages)
10 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5
(5 pages)
7 March 2016Termination of appointment of Patricia Ann Clancy as a director on 4 March 2015 (1 page)
7 March 2016Termination of appointment of Patricia Ann Clancy as a director on 4 March 2015 (1 page)
7 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
29 April 2014Appointment of Mr Jonathan David Moore as a director (2 pages)
29 April 2014Appointment of Mr Jonathan David Moore as a director (2 pages)
29 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 5
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 5
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Director's details changed for Janette Caroline Parish on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Elizabeth Anne Mitford Ferguson on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Timothy Lawrence Short on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Elizabeth Anne Mitford Ferguson on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Timothy Lawrence Short on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Timothy Lawrence Short on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Patricia Ann Clancy on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Janette Caroline Parish on 7 March 2014 (2 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (4 pages)
15 April 2014Director's details changed for Patricia Ann Clancy on 7 March 2014 (2 pages)
15 April 2014Registered office address changed from Flat 5 37 Gloucester Street London SW1V 2DB United Kingdom on 15 April 2014 (1 page)
15 April 2014Director's details changed for Janette Caroline Parish on 7 March 2014 (2 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (4 pages)
15 April 2014Director's details changed for Elizabeth Anne Mitford Ferguson on 7 March 2014 (2 pages)
15 April 2014Director's details changed for Patricia Ann Clancy on 7 March 2014 (2 pages)
15 April 2014Registered office address changed from Flat 5 37 Gloucester Street London SW1V 2DB United Kingdom on 15 April 2014 (1 page)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (4 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
8 March 2012Incorporation (27 pages)
8 March 2012Incorporation (27 pages)