Company NameCleveland Street Developments Limited
DirectorsSpencer Adam Leslie and Richard Craig Leslie
Company StatusActive - Proposal to Strike off
Company Number09060924
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Spencer Adam Leslie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Richard Craig Leslie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleValuer & Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Tracy Leslie
70.00%
Ordinary
30 at £1Lucy Jayne Tendler
30.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
8 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
5 June 2018Change of details for Lucy Jayne Tendler as a person with significant control on 8 May 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
14 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
14 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
25 February 2015Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Richard Craig Leslie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
6 June 2014Register inspection address has been changed (1 page)
6 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
6 June 2014Register inspection address has been changed (1 page)
6 June 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)