Company NameJeremy Clive Limited
DirectorsMichele Hayley Clapich and Jeremy Clive Clapich
Company StatusActive
Company Number08488623
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Michele Hayley Clapich
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Lyttelton House
2 Lyttelton Road
London
Hampstead Garden Suburb
N2 0EF
Director NameJeremy Clive Clapich
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Lyttelton House
2 Lyttelton Road
London
Hampstead Garden Suburb
N2 0EF

Contact

Websitejeremyclive.co.uk
Telephone020 36910992
Telephone regionLondon

Location

Registered AddressBrentano Suite Lyttelton House
2 Lyttelton Road
London
Hampstead Garden Suburb
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

50 at £1Jeremy Clive Clapich
50.00%
Ordinary
50 at £1Michele Hayley Clapich
50.00%
Ordinary B

Financials

Year2014
Net Worth£39,591
Cash£124,112
Current Liabilities£98,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

20 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 April 2023Change of details for Mr Jeremy Clive Clapich as a person with significant control on 6 April 2016 (2 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
21 April 2023Change of details for Mrs Michele Hayley Clapich as a person with significant control on 6 April 2016 (2 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
15 February 2021Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Brentano Suite Lyttelton House 2 Lyttelton Road London Hampstead Garden Suburb N2 0EF on 15 February 2021 (1 page)
30 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
13 May 2019Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR England to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 April 2018Director's details changed for Jeremy Clive Clapich on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Mrs Michele Hayley Clapich on 19 April 2018 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Registered office address changed from 46 the Market Place Hampstead Garden Suburb London NW11 6JP to 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 May 2016 (1 page)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Registered office address changed from 46 the Market Place Hampstead Garden Suburb London NW11 6JP to 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 May 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Change of share class name or designation (2 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 October 2014Registered office address changed from 3 Oaks Close Radlett Herts WD7 8DH to 46 the Market Place Hampstead Garden Suburb London NW11 6JP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 3 Oaks Close Radlett Herts WD7 8DH to 46 the Market Place Hampstead Garden Suburb London NW11 6JP on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 3 Oaks Close Radlett Herts WD7 8DH to 46 the Market Place Hampstead Garden Suburb London NW11 6JP on 8 October 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)