Company NameCLC World Limited
DirectorsMartin Jonathan Smulovitch and Grant Craig Peires
Company StatusActive
Company Number08260397
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Jonathan Smulovitch
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Grant Craig Peires
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Adminstration Services Limited (Corporation)
StatusCurrent
Appointed19 October 2012(same day as company formation)
Correspondence AddressHallswelle House Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMs Helen Marie O'Donnell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Graham Wilding
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Clc Resort Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due6 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End6 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

7 November 2023Termination of appointment of Graham Wilding as a director on 31 October 2023 (1 page)
23 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
3 October 2023Appointment of Mr Grant Craig Peires as a director on 30 September 2023 (2 pages)
2 October 2023Termination of appointment of Helen Marie O'donnell as a director on 30 September 2023 (1 page)
10 May 2023Change of details for Mr James Cunningham-Davis as a person with significant control on 1 February 2023 (2 pages)
10 May 2023Change of details for Mr Pritesh Ramesh Desai as a person with significant control on 1 February 2023 (2 pages)
28 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Director's details changed for Ms Helen Marie O'donnell on 15 August 2022 (2 pages)
20 October 2021Director's details changed for Mr Graham Wilding on 1 March 2021 (2 pages)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
20 October 2021Director's details changed for Ms Helen Marie O'donnell on 1 August 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 September 2020Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 (1 page)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 October 2019Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page)
12 March 2019Appointment of Mr Martin Jonathan Smulovitch as a director on 11 March 2019 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 September 2018Director's details changed for Mr Graham Wilding on 4 September 2018 (2 pages)
15 September 2018Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 (2 pages)
14 September 2018Cessation of Janice Janice Kinnish as a person with significant control on 14 December 2017 (1 page)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Raymond John Bratt as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mr Graham Wilding as a director on 29 September 2017 (2 pages)
2 October 2017Cessation of Clc Resort Developments Limited as a person with significant control on 2 October 2017 (1 page)
2 October 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of James Cunningham-Davis as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Pritesh Ramesh Desai as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Christina Lillian Rawlinson as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Cessation of Clc Resort Developments Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Janice Kinnish as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 1 January 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 1 January 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 1 January 2013 (2 pages)
25 June 2014Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page)
25 June 2014Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page)
25 June 2014Previous accounting period shortened from 8 January 2014 to 7 January 2014 (1 page)
23 June 2014Current accounting period shortened from 31 October 2013 to 8 January 2013 (1 page)
23 June 2014Current accounting period shortened from 31 October 2013 to 8 January 2013 (1 page)
23 June 2014Current accounting period shortened from 31 October 2013 to 8 January 2013 (1 page)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
15 November 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
15 November 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
12 November 2012Appointment of Mr Raymond John Bratt as a director (3 pages)
12 November 2012Appointment of Mr Raymond John Bratt as a director (3 pages)
24 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)