Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 CLIFTON GARDENS LIMITED
Company Information for

33 CLIFTON GARDENS LIMITED

33 CLIFTON GARDENS, LONDON, W9 1AR,
Company Registration Number
02053071
Private Limited Company
Active

Company Overview

About 33 Clifton Gardens Ltd
33 CLIFTON GARDENS LIMITED was founded on 1986-09-05 and has its registered office in . The organisation's status is listed as "Active". 33 Clifton Gardens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
33 CLIFTON GARDENS LIMITED
 
Legal Registered Office
33 CLIFTON GARDENS
LONDON
W9 1AR
Other companies in W9
 
Filing Information
Company Number 02053071
Company ID Number 02053071
Date formed 1986-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 13/08/2023
Account next due 13/05/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 CLIFTON GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 33 CLIFTON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY MAX BRUH
Company Secretary 2011-10-17
GREGORY MAX BRUH
Director 2011-10-03
STUART JOHN WIGG
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MLADEK
Director 2011-10-03 2016-10-20
BRIAN LEVINE
Company Secretary 2011-07-20 2011-10-17
BRIAN LEVINE
Director 1995-01-09 2011-10-17
WILLIAM GOLDMAN
Director 2005-07-11 2011-10-03
STEFANO RUGGIERO
Company Secretary 2005-07-11 2008-10-31
STEFANO RUGGIERO
Director 2005-07-11 2008-10-31
JANE ALICIA LEVINE
Company Secretary 1998-04-30 2005-07-11
HOWARD SIMON ARCHER
Company Secretary 1996-02-28 1998-04-30
BRIAN CHALMERS PEPPIATT
Company Secretary 1995-01-09 1996-02-28
E P S SECRETARIES LIMITED
Nominated Secretary 1992-08-14 1995-01-09
MARGARET ALEXANDRA RODGER
Director 1992-08-14 1995-01-09
GEOFFREY NIGEL TUCKETT
Director 1992-08-14 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN WIGG DEBUSSY CONTRACTORS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Liquidation
STUART JOHN WIGG THE PERUKE PARTNERSHIP LIMITED Director 2016-02-10 CURRENT 2011-01-27 Active - Proposal to Strike off
STUART JOHN WIGG DEBUSSY PROPERTY SERVICES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STUART JOHN WIGG PERRUQUE ESTATES LIMITED Director 2012-07-26 CURRENT 2012-07-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10DIRECTOR APPOINTED MR ADRIAN SICILIA
2023-12-10APPOINTMENT TERMINATED, DIRECTOR SARAH JANE ABRAHAMS
2023-08-17CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 13/08/22
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/22
2022-08-24CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/21
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/20
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/19
2019-08-27CH01Director's details changed for Ms Sarah Jane Abrahams on 2019-08-20
2019-08-27AP01DIRECTOR APPOINTED MS SUZANNE DENISE WRIGHT ROSSBACH
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MS SARAH JANE ABRAHAMS
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/18
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WIGG
2018-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR STUART JOHN WIGG
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MLADEK
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-25AA13/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 13/08/15
2014-08-14AA13/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-14AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-14CH01Director's details changed for Miss Julia Mladek on 2014-08-14
2014-05-12AA13/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0114/08/13 ANNUAL RETURN FULL LIST
2013-08-14AA01Previous accounting period shortened from 28/09/13 TO 13/08/13
2013-07-10AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0114/08/12 ANNUAL RETURN FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEVINE
2011-10-17AP03Appointment of Mr Gregory Max Bruh as company secretary
2011-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN LEVINE
2011-10-12AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AP01DIRECTOR APPOINTED MISS JULIA MLADEK
2011-10-04AP01DIRECTOR APPOINTED MR GREGORY MAX BRUH
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOLDMAN
2011-09-05AR0114/08/11 FULL LIST
2011-08-02AP03SECRETARY APPOINTED MR BRIAN LEVINE
2011-07-01AA28/09/10 TOTAL EXEMPTION SMALL
2010-11-09AR0114/08/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEVINE / 01/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GOLDMAN / 01/08/2010
2010-06-29AA28/09/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-11AA28/09/08 TOTAL EXEMPTION SMALL
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEFANO RUGGIERO
2008-09-29363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-29AA28/09/07 TOTAL EXEMPTION SMALL
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEVINE / 30/06/2008
2007-10-23363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2007-02-06363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-21288bSECRETARY RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 39 PARKE ROAD, BARNES, LONDON, SW13 9NJ
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03
2003-09-15363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 54 KENSINGTON PLACE, LONDON, W8 7PR
2002-08-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01
2001-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00
2000-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/00
2000-08-21363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 28/09/99
1999-09-13363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 28/09/98
1998-09-11363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97
1998-05-13288aNEW SECRETARY APPOINTED
1998-05-13288bSECRETARY RESIGNED
1997-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/97
1997-09-12363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96
1996-09-12363(288)SECRETARY RESIGNED
1996-09-12363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-07-25AAFULL ACCOUNTS MADE UP TO 28/09/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 33 CLIFTON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 33 CLIFTON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 CLIFTON GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-08-13
Annual Accounts
2014-08-13
Annual Accounts
2015-08-13
Annual Accounts
2016-08-13
Annual Accounts
2017-08-13

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 33 CLIFTON GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-29 £ 5
Cash Bank In Hand 2011-09-29 £ 5
Current Assets 2011-09-29 £ 5
Shareholder Funds 2011-09-29 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 33 CLIFTON GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 CLIFTON GARDENS LIMITED
Trademarks
We have not found any records of 33 CLIFTON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 CLIFTON GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 33 CLIFTON GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 33 CLIFTON GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 33 CLIFTON GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 33 CLIFTON GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.