110 CLIFFORD GARDENS LIMITED - LONDON
Company Profile | Company Filings |
Overview
110 CLIFFORD GARDENS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
110 CLIFFORD GARDENS LIMITED was incorporated 26 years ago on 02/10/1997 and has the registered number: 03443360. The accounts status is DORMANT and accounts are next due on 31/07/2024.
110 CLIFFORD GARDENS LIMITED was incorporated 26 years ago on 02/10/1997 and has the registered number: 03443360. The accounts status is DORMANT and accounts are next due on 31/07/2024.
110 CLIFFORD GARDENS LIMITED - LONDON
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
8 WINDY RIDGE CLOSE
LONDON
SW19 5HB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LAURA RUTH SIMONSON | Oct 1983 | British | Director | 2015-05-05 | CURRENT |
LUFMER LIMITED | Corporate Nominee Director | 1997-10-02 UNTIL 1997-10-06 | RESIGNED | ||
SEMKEN LIMITED | Corporate Nominee Secretary | 1997-10-02 UNTIL 1997-10-06 | RESIGNED | ||
JESSICA JANE WOOTTON | Apr 1971 | British | Director | 1998-07-24 UNTIL 2001-06-01 | RESIGNED |
DEON GIDON TAIBEL | Jul 1966 | Australian | Director | 1997-10-06 UNTIL 1998-07-24 | RESIGNED |
DR ALLEN MICHAEL SAMUELS | Jun 1943 | British | Director | 1997-10-06 UNTIL 2022-12-16 | RESIGNED |
GIDEON ERIC LIONEL SPANIER | Sep 1971 | British | Director | 2001-06-01 UNTIL 2002-01-01 | RESIGNED |
NATALIE EMMA SPANIER | Oct 1969 | British | Director | 1998-07-24 UNTIL 2006-01-01 | RESIGNED |
MARTIN SIMON FOXWELL | Sep 1970 | British | Director | 2003-04-03 UNTIL 2008-12-23 | RESIGNED |
NATALIE EMMA SPANIER | Oct 1969 | British | Secretary | 1998-07-24 UNTIL 2002-12-01 | RESIGNED |
MISS LINDSAY RUTH EDMUNDS | Oct 1971 | British | Director | 2003-04-03 UNTIL 2015-05-05 | RESIGNED |
DEON GIDON TAIBEL | Jul 1966 | Australian | Secretary | 1997-10-06 UNTIL 1998-07-24 | RESIGNED |
DR. ALLEN MICHAEL SAMUELS | Secretary | 2010-07-31 UNTIL 2022-12-16 | RESIGNED | ||
MARTIN SIMON FOXWELL | Sep 1970 | British | Secretary | 2003-11-10 UNTIL 2008-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr. Allen Michael Samuels | 2016-07-23 | 6/1943 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Miss Laura Ruth Simonson | 2016-07-23 | 10/1983 | East Molesey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2023-08-18 | 31-10-2022 | £1 Cash £1 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2022-08-16 | 31-10-2021 | £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2021-08-17 | 31-10-2020 | £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2020-10-30 | 31-10-2019 | £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2019-07-17 | 31-10-2018 | £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2018-07-31 | 31-10-2017 | £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2017-08-01 | 31-10-2016 | £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2016-07-26 | 31-10-2015 | £2 Cash £2 equity |
Dormant Company Accounts - 110 CLIFFORD GARDENS LIMITED | 2015-07-30 | 31-10-2014 | £2 equity |