Company NameCleeve Developments Limited
Company StatusDissolved
Company Number08625652
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Allan Raymond Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Rise, Hilgrove Road
London
NW6 4TH
Director NameSimon Mark Collins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Percy Road
London
N12 8BY
Secretary NameVivian Emmy Taylor
StatusClosed
Appointed13 August 2013(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address1 Victoria Rise
Hilgrove Road
London
NW6 4TH

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

50 at £1Allan Raymond Taylor
50.00%
Ordinary
50 at £1Vivian Emmy Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£5,531
Cash£3,676
Current Liabilities£9,205

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 November 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Director's details changed for Simon Mark Collins on 26 July 2015 (2 pages)
16 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
30 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 August 2013Appointment of Simon Collins as a director (2 pages)
22 August 2013Appointment of Vivian Emmy Taylor as a secretary (2 pages)
26 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(43 pages)