Company Information for CLERKENWELL HOUSE (1987) LIMITED
GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
|
Company Registration Number
02206934
Private Limited Company
Active |
Company Name | |
---|---|
CLERKENWELL HOUSE (1987) LIMITED | |
Legal Registered Office | |
GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX Other companies in N3 | |
Company Number | 02206934 | |
---|---|---|
Company ID Number | 02206934 | |
Date formed | 1987-12-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 20:25:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MIRIAM WINER |
||
DAVID IAN DE GROOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH GABRIEL DE GROOT |
Director | ||
RALPH GABRIEL DE GROOT |
Company Secretary | ||
RAPHAEL ALAN LUNZER |
Director | ||
LILY STEINHART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SINCLAIR CAVENDISH LIMITED | Director | 2003-04-02 | CURRENT | 1978-01-23 | Active | |
VORVARDOS LIMITED | Director | 2003-04-01 | CURRENT | 1973-12-19 | Dissolved 2017-12-10 |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MIRIAM WINER on 2024-03-27 | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU | ||
Change of details for Mr David Ian De Groot as a person with significant control on 2024-03-27 | ||
Change of details for Miriam Jacquetta Winer as a person with significant control on 2024-03-27 | ||
Director's details changed for Mr David Ian De Groot on 2024-03-27 | ||
CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM WINER | |
PSC07 | CESSATION OF JUDITH REBECCA STEMMER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr David Ian De Groot as a person with significant control on 2018-01-02 | |
CH01 | Director's details changed for Mr David Ian De Groot on 2018-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/15 FROM 13 Station Road Finchley London N3 2SB | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr David Ian De Groot on 2014-01-14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/13 FROM 131 Edgware Riad London W2 2AP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MIRIAM WINER on 2013-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Ian De Groot on 2011-01-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/01 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/97 FROM: M J VENTHAM & CO 3RD FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3JX | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 14/02/96 | |
ELRES | S252 DISP LAYING ACC 14/02/96 | |
ELRES | S366A DISP HOLDING AGM 14/02/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN | |
363s | RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363b | RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 CLERKENWELL HOUSE (1987) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | TME ENGINEERS LIMITED | 2000-05-27 | Outstanding |
We have found 1 mortgage charges which are owed to CLERKENWELL HOUSE (1987) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLERKENWELL HOUSE (1987) LIMITED are:
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. |