Company NameCLP Invest Limited
DirectorChetan Patel
Company StatusActive
Company Number08253119
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chetan Patel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMs Lilli Patel
StatusCurrent
Appointed23 December 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chetan Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£24,862
Cash£2,424
Current Liabilities£274,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

18 March 2013Delivered on: 19 March 2013
Persons entitled: Paragon Mortgages (2010) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 peachey lane cowley middx t/no AGL23679.
Outstanding
18 January 2013Delivered on: 19 January 2013
Persons entitled: Paragon Mortgages (2010) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17A buchan close uxbridge middx t/no AGL147380.
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
13 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 December 2019Appointment of Ms Lilli Patel as a secretary on 23 December 2019 (2 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Change of details for Mr Chetan Patel as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Chetan Patel on 24 May 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Director's details changed for Mr Chetan Patel on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Chetan Patel on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from 4a Hilliards Road Uxbridge Middlesex UB8 3TA United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Registered office address changed from 4a Hilliards Road Uxbridge Middlesex UB8 3TA United Kingdom on 18 October 2013 (1 page)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
1 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
15 October 2012Incorporation (22 pages)
15 October 2012Incorporation (22 pages)