Company NameClifton Recruitment Limited
DirectorNicholas St George
Company StatusActive
Company Number08372632
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas St George
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(6 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Director NameMr Julian St George
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
EN5 5SU
Secretary NameJulian St George
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTribec House 60 Edward Road
Barnet
Hertfordshire
EN4 8AZ

Location

Registered AddressHighstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £0.01Julian St George
100.00%
Ordinary

Financials

Year2014
Net Worth£352
Cash£2,061
Current Liabilities£65,802

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2023 (1 year, 2 months ago)
Next Return Due7 February 2024 (overdue)

Charges

23 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

23 June 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
9 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
9 February 2020Satisfaction of charge 083726320001 in full (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
28 August 2019Cessation of Julian St George as a person with significant control on 11 March 2019 (1 page)
28 August 2019Notification of Nicholas St George as a person with significant control on 11 March 2019 (2 pages)
2 August 2019Termination of appointment of Julian St George as a secretary on 11 March 2019 (1 page)
2 August 2019Termination of appointment of Julian St George as a director on 11 March 2019 (1 page)
1 August 2019Appointment of Mr Nicholas St George as a director on 11 March 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Director's details changed for Mr Julian St George on 31 August 2017 (2 pages)
13 September 2017Director's details changed for Mr Julian St George on 31 August 2017 (2 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ England to Highstone House 165 High Street Barnet EN5 5SU on 8 February 2017 (1 page)
30 October 2016Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2015 (2 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Registered office address changed from Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ England to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 June 2016 (1 page)
17 June 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Registered office address changed from Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 17 July 2015 (1 page)
16 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Director's details changed for Mr Julian St George on 1 January 2015 (2 pages)
16 July 2015Director's details changed for Mr Julian St George on 1 January 2015 (2 pages)
16 July 2015Secretary's details changed for Julian St George on 1 January 2015 (1 page)
16 July 2015Director's details changed for Mr Julian St George on 1 January 2015 (2 pages)
16 July 2015Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 16 July 2015 (1 page)
16 July 2015Secretary's details changed for Julian St George on 1 January 2015 (1 page)
16 July 2015Registered office address changed from Tribec House Edward Road Barnet Hertfordshire EN4 8AZ England to Ttibec House 60 Edward Road Barnet Hertfordshire EN4 8AZ on 16 July 2015 (1 page)
16 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Secretary's details changed for Julian St George on 1 January 2015 (1 page)
4 March 2015Registration of charge 083726320001, created on 23 February 2015 (22 pages)
4 March 2015Registration of charge 083726320001, created on 23 February 2015 (22 pages)
11 November 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to Tribec House Edward Road Barnet Hertfordshire EN4 8AZ on 11 November 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
10 July 2013Registered office address changed from 11 the Broadway Penn Road Beaconsfield Bucks HP9 2PD United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 11 the Broadway Penn Road Beaconsfield Bucks HP9 2PD United Kingdom on 10 July 2013 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)