London
W1S 4JL
Director Name | Mr Marc Robert Michael Cowley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Richard Robert Dury Demarchi |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 12 February 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr William John Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | clipstone.co.uk |
---|---|
Telephone | 020 70430270 |
Telephone region | London |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
998.2k at £1 | Clipstone Logistics Reit PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £749,213 |
Gross Profit | £610,192 |
Net Worth | £1,766,314 |
Cash | £108,155 |
Current Liabilities | £213,678 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
4 April 2023 | Delivered on: 5 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land lying to the north of holder road, aldershot. (Also known as unit 4 blackwater park, aldershot,. GU12 4PQ) with title number HP569330. Units G1-G6,. Marley way, banbury, OX16 2RL with title number. ON34330. Outstanding |
---|---|
19 April 2021 | Delivered on: 26 April 2021 Persons entitled: Barclays Bank PLC as Security Agent and Trustee Classification: A registered charge Particulars: The property known as or being unit 2 imperial way,. Worton grange, reading, RG2 0TG as shown edged redon the plan at annexure 1 of the debenture. Outstanding |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Among others, optima park, crayford, DA1 4QX with land registry title number K208272 (freehold). Please refer to the debenture for more information. Outstanding |
18 August 2017 | Delivered on: 18 August 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as or being the property known. As stansted 600, taylors end road, stansted, CM24 1RL as registered at the land registry under title numbers EX640493 and EX574499. Please refer to the charge instrument for further details. Outstanding |
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as land and buildings on the north side of hambridge road, newbury as registered at the land registry with title number BK260593. Outstanding |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as hanworth trade park, hampton road west, hanworth, middlesex TW13 6DH registered under title numbers AGL285195 and AGL287166. Outstanding |
11 February 2015 | Delivered on: 23 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Particulars: Optima park, crayford DA1 4QX (title reference K208272). Outstanding |
24 June 2013 | Delivered on: 28 June 2013 Satisfied on: 13 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The f/h land at optima park thames road crayford dartford t/no K208272. Notification of addition to or amendment of charge. Fully Satisfied |
17 October 2023 | Full accounts made up to 30 June 2023 (23 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 April 2023 | Registration of charge 085288630008, created on 4 April 2023 (9 pages) |
12 October 2022 | Full accounts made up to 30 June 2022 (21 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page) |
13 October 2021 | Full accounts made up to 30 June 2021 (21 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
26 April 2021 | Registration of charge 085288630007, created on 19 April 2021 (11 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
13 October 2020 | Full accounts made up to 30 June 2020 (17 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 30 June 2019 (16 pages) |
16 May 2019 | Change of details for Clipstone Industrial Reit Plc as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Change of details for Clipstone Logistics Reit Plc as a person with significant control on 30 January 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
2 May 2019 | Satisfaction of charge 085288630005 in full (1 page) |
2 May 2019 | Satisfaction of charge 085288630004 in full (1 page) |
2 May 2019 | Satisfaction of charge 085288630003 in full (1 page) |
2 May 2019 | Registration of charge 085288630006, created on 30 April 2019 (51 pages) |
2 May 2019 | Satisfaction of charge 085288630002 in full (1 page) |
17 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
12 February 2019 | Appointment of Mr Richard Robert Dury Demarchi as a director on 12 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Marc Robert Michael Cowley as a director on 12 February 2019 (2 pages) |
15 October 2018 | Full accounts made up to 30 June 2018 (15 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (15 pages) |
18 August 2017 | Registration of charge 085288630005, created on 18 August 2017 (10 pages) |
18 August 2017 | Registration of charge 085288630005, created on 18 August 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
2 March 2017 | Registration of charge 085288630004, created on 27 February 2017 (11 pages) |
2 March 2017 | Registration of charge 085288630004, created on 27 February 2017 (11 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 November 2015 | Registration of charge 085288630003, created on 10 November 2015 (11 pages) |
12 November 2015 | Registration of charge 085288630003, created on 10 November 2015 (11 pages) |
12 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
12 June 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
4 June 2015 | Resolutions
|
4 June 2015 | Memorandum and Articles of Association (14 pages) |
4 June 2015 | Memorandum and Articles of Association (14 pages) |
4 June 2015 | Resolutions
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 April 2015 | Satisfaction of charge 085288630001 in full (1 page) |
13 April 2015 | Satisfaction of charge 085288630001 in full (1 page) |
23 February 2015 | Registration of charge 085288630002, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 085288630002, created on 11 February 2015 (60 pages) |
21 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
21 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
28 January 2015 | Full accounts made up to 30 September 2014 (10 pages) |
28 January 2015 | Full accounts made up to 30 September 2014 (10 pages) |
27 May 2014 | Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr William John Arnold on 21 June 2013 (2 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Toby John Grenville Dean on 21 June 2013 (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 7 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 7 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 7 September 2013
|
28 August 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages) |
28 August 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 45 Charles Street London W1J 5EH United Kingdom on 9 July 2013 (2 pages) |
28 June 2013 | Registration of charge 085288630001 (41 pages) |
28 June 2013 | Registration of charge 085288630001 (41 pages) |
14 May 2013 | Incorporation (23 pages) |
14 May 2013 | Incorporation (23 pages) |