London
W1S 4JL
Director Name | Mr Karl Stephen Sternberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months |
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 | 14 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Ms Anna Nicole Rule |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Clipstone Investment Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months |
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 | 19 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Toby John Grenville Dean |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Toby John Grenville Dean |
---|---|
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 month after company formation) |
Appointment Duration | 5 months (resigned 26 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Andrew James Hynard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(1 month after company formation) |
Appointment Duration | 5 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mr Nicholas Stephen Leland Lyons |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2014(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
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 |
3m at £0.01 | College Of Brasenose 7.41% Ordinary |
---|---|
- | OTHER 67.91% - |
10m at £0.01 | Cathedral Church Of Christ 24.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,836,940 |
Gross Profit | £2,503,847 |
Net Worth | £47,437,978 |
Cash | £4,056,694 |
Current Liabilities | £2,520,253 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
27 May 2021 | Delivered on: 28 May 2021 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 23 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 23 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Outstanding |
24 November 2023 | Resolutions
|
---|---|
24 November 2023 | Group of companies' accounts made up to 30 June 2023 (47 pages) |
25 May 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
23 November 2022 | Resolutions
|
12 October 2022 | Group of companies' accounts made up to 30 June 2022 (46 pages) |
14 September 2022 | Purchase of own shares.
|
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 November 2021 | Resolutions
|
13 October 2021 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
26 August 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
1 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
28 May 2021 | Registration of charge 090468970005, created on 27 May 2021 (26 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
7 April 2021 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 April 2021 (1 page) |
16 February 2021 | Appointment of Ms Anna Nicole Rule as a director on 12 February 2021 (2 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
11 November 2020 | Resolutions
|
13 October 2020 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 December 2019 | Purchase of own shares. (3 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
12 November 2019 | Resolutions
|
12 October 2019 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
2 May 2019 | Registration of charge 090468970004, created on 30 April 2019 (27 pages) |
2 May 2019 | Satisfaction of charge 090468970001 in full (1 page) |
2 May 2019 | Satisfaction of charge 090468970002 in full (1 page) |
13 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
6 February 2019 | Resolutions
|
31 January 2019 | Resolutions
|
29 January 2019 | Purchase of own shares. (3 pages) |
17 December 2018 | Appointment of Mr Richard Robert Dury Demarchi as a director on 14 December 2018 (2 pages) |
2 November 2018 | Resolutions
|
9 October 2018 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
22 May 2018 | Secretary's details changed for Clipstone Land Limited on 25 April 2015 (1 page) |
22 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
15 December 2017 | Resolutions
|
21 November 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
21 November 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
11 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
11 January 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
27 November 2015 | Interim accounts made up to 30 September 2015 (7 pages) |
27 November 2015 | Interim accounts made up to 30 September 2015 (7 pages) |
17 September 2015 | Reduction of iss capital and minute (oc) (6 pages) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Certificate of reduction of share premium (1 page) |
17 September 2015 | Reduction of iss capital and minute (oc) (6 pages) |
17 September 2015 | Certificate of reduction of share premium (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
1 September 2015 | Interim accounts made up to 9 August 2015 (7 pages) |
1 September 2015 | Interim accounts made up to 9 August 2015 (7 pages) |
1 September 2015 | Interim accounts made up to 9 August 2015 (7 pages) |
19 August 2015 | Resolutions
|
3 June 2015 | Interim accounts made up to 8 May 2015 (7 pages) |
3 June 2015 | Interim accounts made up to 8 May 2015 (7 pages) |
3 June 2015 | Interim accounts made up to 8 May 2015 (7 pages) |
1 June 2015 | Full accounts made up to 30 June 2014 (20 pages) |
1 June 2015 | Full accounts made up to 30 June 2014 (20 pages) |
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page) |
24 February 2015 | Registration of charge 090468970003, created on 11 February 2015 (28 pages) |
24 February 2015 | Registration of charge 090468970003, created on 11 February 2015 (28 pages) |
23 February 2015 | Registration of charge 090468970001, created on 11 February 2015 (22 pages) |
23 February 2015 | Registration of charge 090468970002, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 090468970002, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 090468970001, created on 11 February 2015 (22 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
22 December 2014 | Resolutions
|
22 December 2014 | Resolutions
|
28 November 2014 | Appointment of Mr Karl Stephen Sternberg as a director on 26 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Karl Stephen Sternberg as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Toby John Grenville Dean as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Toby John Grenville Dean as a director on 26 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Andrew James Hynard as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Philip John Holland as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Andrew James Hynard as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Philip John Holland as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Clipstone Land Limited as a secretary on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Clipstone Land Limited as a secretary on 26 November 2014 (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
11 July 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
11 July 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
8 July 2014 | Termination of appointment of Toby Dean as a secretary (1 page) |
8 July 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
8 July 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Toby Dean as a secretary (1 page) |
24 June 2014 | Appointment of Mr Nicholas Stephen Leland Lyons as a director (2 pages) |
24 June 2014 | Termination of appointment of William Arnold as a director (1 page) |
24 June 2014 | Appointment of Mr Andrew James Hynard as a director (2 pages) |
24 June 2014 | Appointment of Mr Philip John Holland as a director (2 pages) |
24 June 2014 | Termination of appointment of Toby Dean as a director (1 page) |
24 June 2014 | Appointment of Mr Andrew James Hynard as a director (2 pages) |
24 June 2014 | Appointment of Mr Nicholas Stephen Leland Lyons as a director (2 pages) |
24 June 2014 | Termination of appointment of William Arnold as a director (1 page) |
24 June 2014 | Appointment of Mr Philip John Holland as a director (2 pages) |
24 June 2014 | Termination of appointment of Toby Dean as a director (1 page) |
20 June 2014 | IC01 - notice of intention to carry on business as an investment company (2 pages) |
20 June 2014 | IC01 - notice of intention to carry on business as an investment company (2 pages) |
17 June 2014 | Commence business and borrow (1 page) |
17 June 2014 | Trading certificate for a public company (3 pages) |
17 June 2014 | Trading certificate for a public company (3 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
17 June 2014 | Commence business and borrow (1 page) |
19 May 2014 | Incorporation
|
19 May 2014 | Incorporation
|