London
W1S 4JL
Director Name | Mrs Joanna Sophie Dean |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
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 | 23 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 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 | 10 March 2014(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 |
1 at £1 | Clipstone Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,848 |
Gross Profit | £25,848 |
Net Worth | £11,743 |
Cash | £29,485 |
Current Liabilities | £768,124 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
22 March 2023 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
31 December 2023 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
---|---|
24 March 2023 | Registration of charge 089319390006, created on 22 March 2023 (39 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
7 December 2022 | Registration of charge 089319390005, created on 2 December 2022 (40 pages) |
2 December 2022 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Mr Richard Robert Dury Demarchi as a director on 23 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page) |
15 November 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
13 January 2021 | Registration of charge 089319390004, created on 8 January 2021 (41 pages) |
21 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
13 February 2020 | Appointment of Mrs Joanna Sophie Dean as a director on 13 February 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
7 August 2019 | Cessation of Clipstone Investment Management Limited as a person with significant control on 18 July 2019 (3 pages) |
7 August 2019 | Notification of Norton Ventures Limited as a person with significant control on 18 July 2019 (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 September 2017 | Registration of charge 089319390003, created on 31 August 2017 (39 pages) |
8 September 2017 | Registration of charge 089319390003, created on 31 August 2017 (39 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 January 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
17 January 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
1 July 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 September 2015 | Registration of charge 089319390002, created on 4 September 2015 (37 pages) |
9 September 2015 | Registration of charge 089319390002, created on 4 September 2015 (37 pages) |
9 September 2015 | Registration of charge 089319390002, created on 4 September 2015 (37 pages) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 June 2014 | Registration of charge 089319390001 (42 pages) |
20 June 2014 | Registration of charge 089319390001 (42 pages) |
28 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
28 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|