Company NameClitterhouse Limited
DirectorsAlbert Bendahan and Hannah Klein
Company StatusActive
Company Number08993129
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Albert Bendahan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Gardens
London
NW11 0HL
Director NameMrs Hannah Klein
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finway Dallow Road
Luton
LU1 1TR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Issac Nicholas Bendahan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End8 May

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Charges

9 July 2019Delivered on: 9 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 18 clitterhouse road, london NW2 1DG registered at hm land registry with title number NGL362770.
Outstanding
28 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 May 2017Delivered on: 24 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 September 2023Director's details changed for Mrs Hannah Klein on 18 July 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
18 May 2023Current accounting period extended from 29 April 2024 to 8 May 2024 (1 page)
2 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
2 May 2023Change of details for Mr Isaac Nicholas Bendahan as a person with significant control on 1 January 2023 (2 pages)
28 April 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
30 January 2023Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page)
29 July 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
28 July 2022Notification of Isaac Nicholas Bendahan as a person with significant control on 6 April 2016 (2 pages)
7 June 2022Director's details changed for Mrs Hannah Klein on 1 April 2022 (2 pages)
9 May 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
29 April 2022Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page)
1 February 2022Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page)
24 November 2021Appointment of Mrs Hannah Klein as a director on 1 November 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 April 2021Previous accounting period shortened from 4 May 2020 to 3 May 2020 (1 page)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 May 2020Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page)
4 February 2020Previous accounting period shortened from 6 May 2019 to 5 May 2019 (1 page)
9 July 2019Registration of charge 089931290003, created on 9 July 2019 (39 pages)
28 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 February 2019Previous accounting period shortened from 7 May 2018 to 6 May 2018 (1 page)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 November 2017Registration of charge 089931290002, created on 28 November 2017 (36 pages)
29 November 2017Registration of charge 089931290002, created on 28 November 2017 (36 pages)
31 October 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
31 October 2017Unaudited abridged accounts made up to 30 April 2017 (11 pages)
24 May 2017Registration of charge 089931290001, created on 24 May 2017 (42 pages)
24 May 2017Registration of charge 089931290001, created on 24 May 2017 (42 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 September 2016Director's details changed for Mr Albert Abraham Bendahan on 14 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Albert Abraham Bendahan on 14 September 2016 (2 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
9 January 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
8 January 2016Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page)
8 January 2016Previous accounting period extended from 30 April 2015 to 8 May 2015 (1 page)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
7 May 2014Termination of appointment of Barbara Kahan as a director on 11 April 2014 (2 pages)
7 May 2014Termination of appointment of Barbara Kahan as a director on 11 April 2014 (2 pages)
25 April 2014Termination of appointment of Barbara Kahan as a director on 11 April 2014 (1 page)
25 April 2014Termination of appointment of Barbara Kahan as a director on 11 April 2014 (1 page)
25 April 2014Appointment of Mr Albert Abraham Bendahan as a director on 11 April 2014 (2 pages)
25 April 2014Appointment of Mr Albert Abraham Bendahan as a director on 11 April 2014 (2 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)