CLASHBEST LIMITED - LONDON


Company Profile Company Filings

Overview

CLASHBEST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
CLASHBEST LIMITED was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881842. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CLASHBEST LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

27A LANCASTER AVENUE
LONDON
SE27 9EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ERIC KARL ANDERSON Secretary 2018-02-12 CURRENT
MR ERIC KARL ANDERSON Sep 1978 British,American Director 2017-12-28 CURRENT
MISS EMMA FRAMCES GOODWIN Jan 1990 British Director 2017-08-14 CURRENT
MR STUART WILLIAM HENDERSON Apr 1977 British Director 2017-12-28 CURRENT
MS PAOLA IVANOVA MINEKOVA Nov 1979 Bulgarian Director 2011-12-01 CURRENT
MR BENJAMIN TIMOTHY PAINTER Apr 1990 English Director 2017-08-29 CURRENT
MR MICHAEL VAN OUWERKERK Aug 1979 Dutch Director 2011-12-01 CURRENT
MR USMAN MAQBOOL AHMED May 1984 British Director 2021-11-16 CURRENT
MR WILLIAM GOULD Secretary 2009-12-15 UNTIL 2011-12-01 RESIGNED
ANJALI SURESH SAKARIA Jun 1975 British Director 2007-01-31 UNTIL 2011-12-01 RESIGNED
CAITLIN POLLOK MORRIS Feb 1972 British Director 2002-09-30 UNTIL 2006-10-06 RESIGNED
MR ALLAN POLLOCK-MORRIS Feb 1972 British Director 1999-07-28 UNTIL 2006-10-06 RESIGNED
MR OLIVER DECLAN PARMENTER Dec 1985 British Director 2013-06-10 UNTIL 2017-12-28 RESIGNED
MRS ELIZABETH ROSE PARMENTER Aug 1986 British Director 2013-06-10 UNTIL 2017-12-28 RESIGNED
BRENDAN O ROURKE Jun 1964 Director 1994-10-10 UNTIL 1997-07-25 RESIGNED
MR JACK EDWARD MCCARRON Nov 1988 British Director 2017-08-14 UNTIL 2021-11-16 RESIGNED
ANDREW PARKE JOHNSTONE Oct 1960 British Director 1994-08-23 UNTIL 1994-10-10 RESIGNED
MISS RUTH LOUISE GILSON Jun 1970 British Secretary 2007-03-08 UNTIL 2009-10-02 RESIGNED
BRENDAN O ROURKE Jun 1964 Secretary 1996-12-20 UNTIL 1997-07-25 RESIGNED
MRS PAOLA MINECOVA Secretary 2017-08-14 UNTIL 2018-02-12 RESIGNED
MR IAN DAVID GEORGE SIMPSON Oct 1980 British Director 2011-09-01 UNTIL 2017-12-28 RESIGNED
CLARE GRAYSTON Dec 1960 British Secretary 1994-10-10 UNTIL 1996-12-20 RESIGNED
MRS LINDSAY JANE SMITH Mar 1970 British Secretary 1997-09-18 UNTIL 2002-08-16 RESIGNED
LUCY SARGENT Apr 1972 Secretary 2005-01-09 UNTIL 2007-01-31 RESIGNED
ALLAN ROBERT POLLOK MORRIS British Secretary 2002-09-30 UNTIL 2005-02-23 RESIGNED
MR DAN HERON Secretary 2011-12-01 UNTIL 2014-11-10 RESIGNED
ANDREW PARKE JOHNSTONE Oct 1960 British Secretary 1994-08-23 UNTIL 1994-10-10 RESIGNED
MRS JESSICA MARY HERON Apr 1984 British Director 2009-12-15 UNTIL 2014-11-10 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1993-12-17 UNTIL 1994-08-23 RESIGNED
KATHRYN RACHEL HATFIELD Jul 1971 British Director 1997-10-18 UNTIL 1999-07-28 RESIGNED
CLARE GRAYSTON Dec 1960 British Director 1994-08-23 UNTIL 1996-12-20 RESIGNED
WILLIAM ADRIAN GOULD Nov 1974 British Director 2006-10-20 UNTIL 2013-06-10 RESIGNED
MISS NICOLA JANE GILSON Jul 1973 British Director 1997-09-18 UNTIL 2004-04-21 RESIGNED
MR BEN EVA Mar 1970 British Director 1997-10-18 UNTIL 1999-07-28 RESIGNED
MR RICHARD CLARK Mar 1984 British Director 2016-01-14 UNTIL 2017-08-14 RESIGNED
MS ARABELLA ROSE CHECKLAND HARDING Aug 1989 British Director 2017-08-14 UNTIL 2021-11-16 RESIGNED
MR DANIEL JAMES HERON Dec 1983 British Director 2009-12-15 UNTIL 2014-11-10 RESIGNED
JULIA AMANDA TUFFS Oct 1978 British Director 2006-10-20 UNTIL 2013-06-10 RESIGNED
MISS RUTH LOUISE GILSON Jun 1970 British Director 1997-09-18 UNTIL 2010-12-12 RESIGNED
ROBERT MATTHEW HORSEMAN Jun 1961 British Director 1961-06-17 UNTIL 1997-05-29 RESIGNED
ARABELLA SARGENT Nov 1974 British Director 2002-08-16 UNTIL 2007-01-31 RESIGNED
LUCY SARGENT Apr 1972 Director 2005-01-09 UNTIL 2007-01-31 RESIGNED
FELICITY CLAIRE HORSEMAN May 1965 British Director 1994-11-16 UNTIL 1997-05-29 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1993-12-17 UNTIL 1994-08-23 RESIGNED
MRS LINDSAY JANE SMITH Mar 1970 British Director 1996-12-20 UNTIL 2002-08-16 RESIGNED
MR RICHARD MARTYN SMITH Nov 1969 British Director 1997-09-18 UNTIL 2002-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Erick Karl Anderson 2018-09-01 9/1978 London   Ownership of shares 25 to 50 percent
Mr Ian David George Simpson 2016-09-01 - 2016-12-15 10/1980 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATTERSEA TRIANGLE HOUSE RESIDENTS COMPANY LIMITED CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
UPPERLEASE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LIVING EARTH FOUNDATION LONDON ENGLAND Dissolved... 88990 - Other social work activities without accommodation n.e.c.
CONSOLIDATED PUBLIC RELATIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
WOMEN IN FILM & TELEVISION (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
HALL & PARTNERS EUROPE LIMITED GUILDFORD ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
LIVE TV LIMITED LONDON Active DORMANT 99999 - Dormant Company
HORSLEY BRIDGE INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CONSOLIDATED PR LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
PROJECT MOTORHOUSE LTD RAMSGATE Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
IBA INTERNATIONAL BUSINESS ALLIANCE LIMITED EDGWARE ENGLAND Dissolved... UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.
TEA & NEST LIMITED LONDON ENGLAND Dissolved... 47910 - Retail sale via mail order houses or via Internet
DROMOR LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
VINST LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 66300 - Fund management activities

Free Reports Available

Report Date Filed Date of Report Assets
CLASHBEST LIMITED 2024-06-11 31-12-2023 £1,787 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERGY AUDIT COMPANY LIMITED Active MICRO ENTITY 71111 - Architectural activities
27 LANCASTER AVENUE LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
YOUR MOVE PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
GOOD PARTNERSHIP LTD LONDON Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.