London
W1S 4JL
Director Name | Mr Marc Robert Michael Cowley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
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 | 12 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 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 | 02 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Toby John Grenville Dean |
---|---|
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | www.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 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold land and buildings known as telford place, crawley RH10 1SY with title numbers WSX147339 and WSX178865, for further details see schedule 2 of the charge. Outstanding |
---|---|
2 March 2022 | Delivered on: 3 March 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: The freehold land and buildings known as unit 1 imperial way, reading RG2 0SL, with title number BK280850. Outstanding |
27 May 2021 | Delivered on: 1 June 2021 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: The freehold land located at oakcroft road, chessington, surrey, KT9 1RH with title number SY302373; the freehold land located at 17-35 loverock road, reading, RG30 1DZ with title number BK85823; and for further details please refer to the charge document. Outstanding |
11 February 2015 | Delivered on: 23 February 2015 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Particulars: Freehold land and buildings known as zone 2, tetron point, william nadin way, swadlincote and land to the south of william nadin way, swadlincote, derbyshire DE11 0BB (title reference DY384028 and DY391288). Outstanding |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Full accounts made up to 30 June 2022 (16 pages) |
6 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
29 March 2022 | Registration of charge 090664050004, created on 25 March 2022 (44 pages) |
3 March 2022 | Registration of charge 090664050003, created on 2 March 2022 (42 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
4 January 2022 | Termination of appointment of Toby John Grenville Dean as a secretary on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of William John Arnold as a director on 31 December 2021 (1 page) |
13 October 2021 | Full accounts made up to 30 June 2021 (16 pages) |
26 August 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
9 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
1 June 2021 | Registration of charge 090664050002, created on 27 May 2021 (44 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
14 October 2020 | Statement of capital following an allotment of shares on 13 October 2020
|
12 October 2020 | Full accounts made up to 30 June 2020 (16 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 4 August 2020
|
29 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
3 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
12 October 2019 | Full accounts made up to 30 June 2019 (16 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
4 July 2019 | Statement of capital following an allotment of shares on 2 July 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
16 May 2019 | Change of details for Clipstone Logistics Reit Plc as a person with significant control on 30 January 2019 (2 pages) |
2 May 2019 | Satisfaction of charge 090664050001 in full (1 page) |
17 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
21 February 2019 | Resolutions
|
13 February 2019 | Resolutions
|
13 February 2019 | Appointment of Mr Richard Robert Dury Demarchi as a director on 12 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Marc Robert Michael Cowley as a director on 12 February 2019 (2 pages) |
15 October 2018 | Full accounts made up to 30 June 2018 (15 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (14 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
14 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
22 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
25 June 2015 | Memorandum and Articles of Association (19 pages) |
25 June 2015 | Memorandum and Articles of Association (19 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
23 February 2015 | Registration of charge 090664050001, created on 11 February 2015 (60 pages) |
23 February 2015 | Registration of charge 090664050001, created on 11 February 2015 (60 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|