Company NameClipstone Ventures Limited
Company StatusActive
Company Number08931939
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMrs Joanna Sophie Dean
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Robert Dury Demarchi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish,French
StatusCurrent
Appointed23 December 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websiteclipstone.co.uk
Telephone020 70430270
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clipstone Land LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,848
Gross Profit£25,848
Net Worth£11,743
Cash£29,485
Current Liabilities£768,124

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Charges

22 March 2023Delivered on: 24 March 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 17 and 17A invincible road industrial estate, farnborough, GU14 7QU (title number HP851456).
Outstanding
2 December 2022Delivered on: 7 December 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: C brewer & sons LTD, spindle way, crawley, RH10 1DG registered with title number WSX106439.
Outstanding
8 January 2021Delivered on: 13 January 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units E7, E8 and E9, J31 park, motherwell road, grays, RM20 3EH registered with title number EX843529.
Outstanding
31 August 2017Delivered on: 8 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 2-4 kimber road, abingdon registered at hm land registry under title number ON309709.. The leasehold land and buildings known as 2-4 kimber road, abingdon registered at hm land registry under title number ON58908.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as unit 2, network point, range road, witney, oxon, OX29 0YN registered at the land registry with title number ON233918.
Outstanding
30 May 2014Delivered on: 20 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H land and buildings known as unit g ascot business park, ascot, t/no: BK384167.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 30 September 2023 (12 pages)
24 March 2023Registration of charge 089319390006, created on 22 March 2023 (39 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 December 2022Registration of charge 089319390005, created on 2 December 2022 (40 pages)
2 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
4 January 2022Appointment of Mr Richard Robert Dury Demarchi as a director on 23 December 2021 (2 pages)
4 January 2022Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page)
15 November 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
13 January 2021Registration of charge 089319390004, created on 8 January 2021 (41 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
11 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
13 February 2020Appointment of Mrs Joanna Sophie Dean as a director on 13 February 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 August 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 3,200,001
(4 pages)
7 August 2019Cessation of Clipstone Investment Management Limited as a person with significant control on 18 July 2019 (3 pages)
7 August 2019Notification of Norton Ventures Limited as a person with significant control on 18 July 2019 (4 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
8 September 2017Registration of charge 089319390003, created on 31 August 2017 (39 pages)
8 September 2017Registration of charge 089319390003, created on 31 August 2017 (39 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
9 September 2015Registration of charge 089319390002, created on 4 September 2015 (37 pages)
9 September 2015Registration of charge 089319390002, created on 4 September 2015 (37 pages)
9 September 2015Registration of charge 089319390002, created on 4 September 2015 (37 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
20 June 2014Registration of charge 089319390001 (42 pages)
20 June 2014Registration of charge 089319390001 (42 pages)
28 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
28 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(22 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(22 pages)