Company NameCleveland Row Finance No.2 Plc
Company StatusDissolved
Company Number11367474
CategoryPublic Limited Company
Incorporation Date17 May 2018(5 years, 10 months ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusClosed
Appointed17 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameCSC Directors (No. 1) Limited (Corporation)
StatusClosed
Appointed17 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusClosed
Appointed17 May 2018(same day as company formation)
Correspondence AddressLevel 29, 40 Bank Street
London
E14 5DS
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed17 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

12 July 2018Delivered on: 19 July 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Full accounts made up to 31 May 2020 (31 pages)
3 August 2020Director's details changed for Csc Directors (No. 1) Limited on 3 August 2020 (1 page)
3 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 3 August 2020 (1 page)
3 August 2020Director's details changed for Ms Aline Sternberg on 3 August 2020 (2 pages)
3 August 2020Change of details for Cleveland Row Finance No.2 Holdings Limited as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 3 August 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 May 2019 (28 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
19 July 2018Registration of charge 113674740001, created on 12 July 2018 (63 pages)
9 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 50,000
(4 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
29 June 2018Commence business and borrow (1 page)
29 June 2018Trading certificate for a public company (3 pages)
17 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-17
  • GBP 1
(48 pages)