Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 50 CLAVERTON STREET LIMITED
Company Information for

50 CLAVERTON STREET LIMITED

C/O EKOR GROUP BLOCK MANAGEMENT, 17 MUSARD ROAD, LONDON, W6 8NR,
Company Registration Number
04088606
Private Limited Company
Active

Company Overview

About 50 Claverton Street Ltd
50 CLAVERTON STREET LIMITED was founded on 2000-10-12 and has its registered office in London. The organisation's status is listed as "Active". 50 Claverton Street Limited is a Private Limited Company registered in ENGLAND 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
50 CLAVERTON STREET LIMITED
 
Legal Registered Office
C/O EKOR GROUP BLOCK MANAGEMENT
17 MUSARD ROAD
LONDON
W6 8NR
Other companies in TW1
 
Filing Information
Company Number 04088606
Company ID Number 04088606
Date formed 2000-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 50 CLAVERTON STREET 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 50 CLAVERTON STREET LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN ROBSON
Company Secretary 2010-11-10
KIRSTY MASON
Director 2017-09-07
NICHOLAS PHILIP STIRLING PAGE
Director 2017-08-03
PAUL CHRISTOPHER SEGALL
Director 2007-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PHILIP STIRLING PAGE
Director 2017-08-03 2017-09-03
MARK CHRISTOPHER SEGALL
Director 2009-08-12 2017-08-04
ANTONY JOHN ROBSON
Director 2010-11-10 2014-11-07
MARK CHRISTOPHER SEGALL
Company Secretary 2008-03-10 2010-09-27
MICHELE CHRISTINE SEGALL
Company Secretary 2007-07-13 2008-03-10
JANETTE ELIZABETH HILMI
Company Secretary 2005-08-19 2007-07-13
KERIM HALUK HILMI
Director 2000-10-12 2007-07-13
RUPERT HENRY MANN LEWIN SMITH
Director 2000-10-12 2003-11-15
MARK CHRISTOPHER SEGALL
Company Secretary 2000-10-12 2003-08-22
MARK CHRISTOPHER SEGALL
Director 2000-10-12 2003-08-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-10-12 2000-10-12
COMBINED NOMINEES LIMITED
Nominated Director 2000-10-12 2000-10-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-10-12 2000-10-12

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
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM C/O Milestone & Collis 40 Church Street Twickenham Middlesex TW1 3NR
2023-01-27Appointment of Akkorgroup Ltd as company secretary on 2023-01-15
2023-01-27AP04Appointment of Akkorgroup Ltd as company secretary on 2023-01-15
2023-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/23 FROM C/O Milestone & Collis 40 Church Street Twickenham Middlesex TW1 3NR
2023-01-12APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER SEGALL
2023-01-12Termination of appointment of Antony John Robson on 2023-01-11
2023-01-12TM02Termination of appointment of Antony John Robson on 2023-01-11
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER SEGALL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-01-25AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-04-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-05-14PSC08Notification of a person with significant control statement
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MS KIRSTY MASON
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STIRLING PAGE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER SEGALL
2017-08-03AP01DIRECTOR APPOINTED MR. NICHOLAS PHILIP STIRLING PAGE
2017-08-03AP01DIRECTOR APPOINTED MR. NICHOLAS PHILIP STIRLING PAGE
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-13CH01Director's details changed for Mr Mark Christopher Segall on 2016-07-13
2016-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-03AR0112/10/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-07AR0112/10/14 ANNUAL RETURN FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN ROBSON
2014-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-06AR0112/10/13 ANNUAL RETURN FULL LIST
2013-11-06ANNOTATIONClarification
2013-05-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0112/10/12 ANNUAL RETURN FULL LIST
2012-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-28AR0112/10/11 ANNUAL RETURN FULL LIST
2011-06-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0112/10/10 FULL LIST
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 50 CLAVERTON STREET LONDON SW1V 3AU
2010-11-11AP01DIRECTOR APPOINTED MR ANTONY JOHN ROBSON
2010-11-11AP01DIRECTOR APPOINTED MR ANTONY JOHN ROBSON
2010-11-10AP03SECRETARY APPOINTED MR ANTONY JOHN ROBSON
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SEGALL / 27/09/2010
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY MARK SEGALL
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-15AR0112/10/09 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER SEGALL / 09/11/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER SEGALL / 09/11/2009
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-08-12288aDIRECTOR APPOINTED MR MARK CHRISTOPHER SEGALL
2008-10-22363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SEGALL / 08/04/2008
2008-04-08363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY MICHELE SEGALL
2008-03-18288aSECRETARY APPOINTED MARK CHRISTOPHER SEGALL
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-18288bSECRETARY RESIGNED
2007-08-18288bDIRECTOR RESIGNED
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-01288aNEW DIRECTOR APPOINTED
2007-01-29363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-16363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-18363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-08-21363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-31287REGISTERED OFFICE CHANGED ON 31/10/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-10-3188(2)RAD 12/10/00--------- £ SI 3@1=3 £ IC 2/5
2000-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 50 CLAVERTON STREET 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 50 CLAVERTON STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
50 CLAVERTON STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-10-31 £ 1,058
Creditors Due Within One Year 2011-10-31 £ 1,058

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 50 CLAVERTON STREET LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-10-31 £ 1,313
Tangible Fixed Assets 2011-10-31 £ 1,313

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 50 CLAVERTON STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 50 CLAVERTON STREET LIMITED
Trademarks
We have not found any records of 50 CLAVERTON STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 50 CLAVERTON STREET 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 (68320 - Management of real estate on a fee or contract basis) as 50 CLAVERTON STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 50 CLAVERTON STREET 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 50 CLAVERTON STREET 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 50 CLAVERTON STREET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1