Company NameCLF Art Lounge Ltd
DirectorsSaija Marjaana Kamarainen and Michael Andrew Smith
Company StatusActive
Company Number08993325
CategoryPrivate Limited Company
Incorporation Date11 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Saija Marjaana Kamarainen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address62a Choumert Road
London
SE15 4AX
Director NameMr Michael Andrew Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCreative Arts Entrepreneur
Country of ResidenceEngland
Correspondence Address62a Choumert Road
London
SE15 4AX
Secretary NameMr Michael Andrew Smith
StatusCurrent
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address62a Choumert Road
London
SE15 4AX

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

250 at £1Michael Andrew Smith
50.00%
Ordinary
250 at £1Saija Marjaana Kamarainen
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
14 February 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
26 April 2018Secretary's details changed for Mr Michael Andrew Smith on 24 April 2018 (1 page)
24 April 2018Director's details changed for Miss Saija Marjaana Kamarainen on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Michael Andrew Smith on 24 April 2018 (2 pages)
24 April 2018Change of details for Miss Saija Marjaana Kamarainen as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Change of details for Mr Michael Andrew Smith as a person with significant control on 24 April 2018 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
10 April 2018Notification of Saija Marjaana Kamarainen as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
14 July 2017Notification of Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Michael Andrew Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(5 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(5 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(5 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(5 pages)
20 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 March 2015 (1 page)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)