Company NameCLPH Ltd
Company StatusActive
Company Number09720721
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Slater
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Oliver Louis Morris Spero
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Simon Thomas Peter Rooke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
Director NameMr Richard Mark Harrison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA

Location

Registered AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
7 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 September 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
17 February 2022Director's details changed for Mr Richard Mark Harrison on 17 February 2022 (2 pages)
17 February 2022Registered office address changed from 22 Gilbert Street Grosvenor Square Mayfair London W1K 5EJ England to First Floor Balfour House 46-54 Great Titchfield Street London W1W 7QA on 17 February 2022 (1 page)
17 February 2022Director's details changed for Mr Oliver Louis Morris Spero on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Simon Thomas Peter Rooke on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Jonathan Slater on 17 February 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 October 2021Director's details changed for Mr Richard Mark Harrison on 20 October 2021 (2 pages)
9 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
3 August 2021Director's details changed for Mr Richard Mark Harrison on 26 November 2020 (2 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 December 2018Director's details changed for Mr Richard Mark Harrison on 4 December 2018 (2 pages)
31 August 2018Director's details changed for Mr Simon Thomas Peter Rooke on 23 August 2018 (2 pages)
24 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
13 February 2018Director's details changed for Mr Oliver Louis Morris Spero on 26 January 2018 (2 pages)
12 February 2018Director's details changed for Mr Richard Mark Harrison on 12 February 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 September 2017Director's details changed for Mr Richard Mark Harrison on 27 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Richard Mark Harrison on 27 August 2017 (2 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
11 January 2017Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
17 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)