Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERKENWELL HOUSE (1987) LIMITED
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 Overview

About Clerkenwell House (1987) Ltd
CLERKENWELL HOUSE (1987) LIMITED was founded on 1987-12-18 and has its registered office in London. The organisation's status is listed as "Active". Clerkenwell House (1987) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLERKENWELL HOUSE (1987) LIMITED
 
Legal Registered Office
GROUND FLOOR COOPER HOUSE
316 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in N3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERKENWELL HOUSE (1987) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRENKELS LIMITED   GREYSOL 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 CLERKENWELL HOUSE (1987) LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM WINER
Company Secretary 2001-07-04
DAVID IAN DE GROOT
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH GABRIEL DE GROOT
Director 1993-01-01 2003-04-28
RALPH GABRIEL DE GROOT
Company Secretary 1993-01-01 2001-07-04
RAPHAEL ALAN LUNZER
Director 1993-01-01 1998-03-25
LILY STEINHART
Director 1993-01-01 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN DE GROOT SINCLAIR CAVENDISH LIMITED Director 2003-04-02 CURRENT 1978-01-23 Active
DAVID IAN DE GROOT VORVARDOS LIMITED Director 2003-04-01 CURRENT 1973-12-19 Dissolved 2017-12-10

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
2024-03-28SECRETARY'S DETAILS CHNAGED FOR MIRIAM WINER on 2024-03-27
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2024-03-27Change of details for Mr David Ian De Groot as a person with significant control on 2024-03-27
2024-03-27Change of details for Miriam Jacquetta Winer as a person with significant control on 2024-03-27
2024-03-27Director's details changed for Mr David Ian De Groot on 2024-03-27
2024-01-10CONFIRMATION STATEMENT MADE ON 01/01/24, WITH UPDATES
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-05CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM WINER
2021-04-21PSC07CESSATION OF JUDITH REBECCA STEMMER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2019-01-08PSC04Change of details for Mr David Ian De Groot as a person with significant control on 2018-01-02
2019-01-08CH01Director's details changed for Mr David Ian De Groot on 2018-01-02
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0101/01/16 ANNUAL RETURN FULL LIST
2015-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM 13 Station Road Finchley London N3 2SB
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0101/01/15 ANNUAL RETURN FULL LIST
2014-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-14CH01Director's details changed for Mr David Ian De Groot on 2014-01-14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0101/01/14 ANNUAL RETURN FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM 131 Edgware Riad London W2 2AP
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-16AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MIRIAM WINER on 2013-01-01
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-12AR0101/01/12 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-19AR0101/01/11 ANNUAL RETURN FULL LIST
2011-01-19CH01Director's details changed for Mr David Ian De Groot on 2011-01-01
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-22AR0101/01/10 FULL LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-14363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG
2007-02-26363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-30363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-21288bDIRECTOR RESIGNED
2003-02-08363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-17363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-24288bSECRETARY RESIGNED
2001-09-18288aNEW SECRETARY APPOINTED
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/01
2001-01-19363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26363aRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-09-18288bDIRECTOR RESIGNED
1998-04-29288bDIRECTOR RESIGNED
1998-04-29363aRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-07287REGISTERED OFFICE CHANGED ON 07/11/97 FROM: M J VENTHAM & CO 3RD FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3JX
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-28363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-03-13363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1996-03-13ELRESS386 DISP APP AUDS 14/02/96
1996-03-13ELRESS252 DISP LAYING ACC 14/02/96
1996-03-13ELRESS366A DISP HOLDING AGM 14/02/96
1995-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-13287REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN
1995-01-23363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1994-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-01-26363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1994-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-01-22363bRETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS
1992-11-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLERKENWELL HOUSE (1987) 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 CLERKENWELL HOUSE (1987) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of CLERKENWELL HOUSE (1987) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLERKENWELL HOUSE (1987) LIMITED
Trademarks
We have not found any records of CLERKENWELL HOUSE (1987) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for CLERKENWELL HOUSE (1987) 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 (74990 - Non-trading company) as CLERKENWELL HOUSE (1987) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLERKENWELL HOUSE (1987) 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 CLERKENWELL HOUSE (1987) 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 CLERKENWELL HOUSE (1987) 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.