Company Name1 Clerkenwell Green Freehold Limited
Company StatusActive
Company Number08376324
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months 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 NameMair Charles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 1 Clerkenwell Green
London
EC1R 0DE
Director NameEleanor Attwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 2 Six Stone Buildings
Lincoln's Inn
London
WC2A 3XT
Director NameAntoinette Calleja
Date of BirthOctober 1976 (Born 47 years ago)
NationalityMaltese
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameDouglas Lassance
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleLayout Artist
Country of ResidenceUnited States
Correspondence Address2921 S Cloverdale Ave
Los Angeles
Ca 90016
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House, 16 New Road
Esher
Surrey
KT10 9PG
Director NameAntoinette Nicholson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityMaltese
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMr Simon Martin Tuke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Buxton Gardens
London
W3 9LQ
Director NameKing & Tuke Limited (Corporation)
StatusResigned
Appointed25 January 2013(same day as company formation)
Correspondence AddressClub Admin 39, Pinewood Studios
Iver Heath
Buckinghamshire
SL0 0NH

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Antoinette Calleja
16.67%
Ordinary
1 at £1Bruce Thompson
16.67%
Ordinary
1 at £1Douglas Lassance
16.67%
Ordinary
1 at £1Eleanor Campbell
16.67%
Ordinary
1 at £1King & Tuke LTD
16.67%
Ordinary
1 at £1Mair Charles
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
16 February 2021Director's details changed for Bruce Mckenzie Thompson on 24 January 2021 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
3 February 2020Director's details changed for Antoinette Calleja on 31 January 2020 (2 pages)
3 February 2020Director's details changed for Douglas Lassance on 31 January 2020 (2 pages)
3 February 2020Director's details changed for Eleanor Attwood on 31 January 2020 (2 pages)
3 February 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
31 January 2018Director's details changed for Eleanor Campbell on 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(6 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6
(6 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(6 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(6 pages)
21 February 2014Director's details changed for Douglas Lassance on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Bruce Mckenzie Thompson on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mair Charles on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Bruce Mckenzie Thompson on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Douglas Lassance on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Eleanor Campbell on 21 February 2014 (2 pages)
21 February 2014Director's details changed for King & Tuke Limited on 21 February 2014 (1 page)
21 February 2014Director's details changed for Mair Charles on 21 February 2014 (2 pages)
21 February 2014Director's details changed for King & Tuke Limited on 21 February 2014 (1 page)
21 February 2014Director's details changed for Antoinette Calleja on 21 February 2014 (2 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(6 pages)
21 February 2014Director's details changed for Antoinette Calleja on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Eleanor Campbell on 21 February 2014 (2 pages)
25 January 2013Incorporation (27 pages)
25 January 2013Incorporation (27 pages)