Company Information for CLEVERDALE LEGAL LIMITED
3 NISBETT WALK, SIDCUP, DA14 6BT,
|
Company Registration Number
04514622
Private Limited Company
Active |
Company Name | |
---|---|
CLEVERDALE LEGAL LIMITED | |
Legal Registered Office | |
3 NISBETT WALK SIDCUP DA14 6BT Other companies in BR5 | |
Company Number | 04514622 | |
---|---|---|
Company ID Number | 04514622 | |
Date formed | 2002-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-05 20:46:29 |
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 |
---|---|---|
ST SECRETARIAL SERVICES LIMITED |
||
ROSE SILVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVANA PUHALLOVA |
Company Secretary | ||
ST SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
SW SECRETARIAL SERVICES LTD |
Company Secretary | ||
IRIS CONDE |
Director | ||
RONNIE SILVA |
Director | ||
IRIS CONDE |
Director | ||
ROMILDA KUNZ |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERE HALL LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
LONDON UROLOGY PARTNERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2011-11-09 | Active | |
MARA INC (LONDON) LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-02-13 | Active | |
UNITED GLOBAL PARTNERS LTD | Company Secretary | 2014-04-01 | CURRENT | 2010-06-04 | Active | |
LEARN 4 NOW LIMITED | Company Secretary | 2012-09-29 | CURRENT | 2003-09-19 | Active - Proposal to Strike off | |
RBI(UK) LIMITED | Company Secretary | 2011-05-09 | CURRENT | 2011-05-09 | Dissolved 2016-04-12 | |
YEN SUSHI LTD. | Company Secretary | 2008-08-24 | CURRENT | 2005-09-23 | Active | |
YES GROUP INTERNATIONAL LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2005-09-16 | Liquidation | |
SURIA AVIATION (UK) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Dissolved 2014-07-15 | |
POINT BREAK SECURITIES LTD | Company Secretary | 2006-01-31 | CURRENT | 2004-10-08 | Dissolved 2016-05-24 | |
GRAKI STUDIO LIMITED | Company Secretary | 2005-01-05 | CURRENT | 2004-01-20 | Dissolved 2013-08-27 | |
MELEWAR ACADEMIA U.K. LIMITED | Company Secretary | 2004-12-10 | CURRENT | 1997-11-26 | Dissolved 2014-07-15 | |
MICKS & HOY LIMITED | Company Secretary | 2004-11-22 | CURRENT | 1984-05-03 | Active | |
M & P (UK) LIMITED | Company Secretary | 2004-09-14 | CURRENT | 2004-09-14 | Active | |
MI DESIGN (UK) LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-07-05 | Dissolved 2014-11-18 | |
T.R.K UK LIMITED | Company Secretary | 2004-06-15 | CURRENT | 2003-03-20 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/22 FROM Unit 3-4 Nisbett Walk Sidcup DA14 6BT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/21 FROM Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE SILVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
PSC07 | CESSATION OF MARTA SALINGOVA AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTA SALINGOVA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA SALINGOVA | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
TM02 | Termination of appointment of St Secretarial Services Limited on 2019-10-01 | |
AP01 | DIRECTOR APPOINTED MS MARTA SALINGOVA | |
PSC07 | CESSATION OF ROSE SILVA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/14 FROM Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT United Kingdom | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM Ashfields Suite, International House, Cray Avenue Orpington Kent BR5 3RS | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rose Silva on 2011-08-18 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ST SECRETARIAL SERVICES LIMITED on 2010-08-08 | |
AD02 | Register inspection address has been changed | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ST SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY IVANA PUHALLOVA | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 10/08/2007 | |
123 | GBP NC 1000/10000 10/08/07 | |
88(2) | AD 23/08/07 GBP SI 3999@1=3999 GBP IC 1/4000 | |
363a | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: C/O ASHFIELDS CHARTERED CERTIFIED ACCOUNTANTS INTERNATIONAL HOUSE CRAY AVENUE ORPINGTON KENT BR5 3RS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: C/O SHAW WALKER & CO 31 GREAT QUEEN STREET LONDON WC2B 5AE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
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 CLEVERDALE LEGAL LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as CLEVERDALE LEGAL 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. |