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

CLINTON AVENUE PROPERTIES LIMITED

C/O B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, LONDON, NW7 3SA,
Company Registration Number
04656384
Private Limited Company
Liquidation

Company Overview

About Clinton Avenue Properties Ltd
CLINTON AVENUE PROPERTIES LIMITED was founded on 2003-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Clinton Avenue Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLINTON AVENUE PROPERTIES LIMITED
 
Legal Registered Office
C/O B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE
MILL HILL
LONDON
NW7 3SA
Other companies in W1U
 
Filing Information
Company Number 04656384
Company ID Number 04656384
Date formed 2003-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/07/2021
Account next due 31/03/2023
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 16:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLINTON AVENUE PROPERTIES 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.
Companies with same name CLINTON AVENUE PROPERTIES LIMITED
The following companies were found which have the same name as CLINTON AVENUE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLINTON AVENUE PROPERTIES, LLC 9030 BRENTWOOD BLVD #E BRENTWOOD CA 94513 ACTIVE Company formed on the 2015-03-24
CLINTON AVENUE PROPERTIES LLC SKYLIGHT OFFICE TOWER 1660 W. 2ND ST., STE 1100 CLEVELAND OH 441131448 Active Company formed on the 2000-02-22
CLINTON AVENUE PROPERTIES, INC. 2006 S HWY 301 DADE CITY FL 33525 Inactive Company formed on the 1990-04-09
Clinton Avenue Properties LLC Connecticut Unknown

Company Officers of CLINTON AVENUE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY HUTCHINSON
Company Secretary 2016-10-01
ANDREW BUTTERWORTH
Director 2014-06-27
SCOTT WILLIAM KNIGHT
Director 2016-10-01
DOUGLAS IAIN CRICHTON LOWSON
Director 2016-10-01
TERESA MARY PAYNE
Director 2016-10-01
MARK ANDREW SHERFIELD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LOUIS BETTS
Company Secretary 2003-02-24 2016-10-01
SIMON JAMES MICHAELS
Director 2015-04-01 2016-10-01
CALUM WILLIAM STEWART
Director 2003-02-24 2016-10-01
MARTIN ROY GOODCHILD
Director 2003-02-24 2015-04-01
RICHARD SIDNEY BINT
Director 2011-03-31 2015-03-31
IAN EDWARD MILLS
Director 2007-10-09 2011-03-31
RICHARD JOHN CREWDSON PEARSON
Director 2003-02-24 2005-03-31
JOHN LESLIE WOSNER
Director 2003-02-24 2005-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-04 2003-02-24
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-04 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BUTTERWORTH BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
ANDREW BUTTERWORTH BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
ANDREW BUTTERWORTH STOY HAYWARD LIMITED Director 2014-06-27 CURRENT 2009-03-03 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO PROFESSIONAL SERVICES LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO SOFTWARE LIMITED Director 2014-06-27 CURRENT 1996-10-22 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDOSH LIMITED Director 2014-06-27 CURRENT 2009-06-24 Dissolved 2015-05-19
ANDREW BUTTERWORTH CHILTERN LIMITED Director 2014-06-27 CURRENT 2007-11-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH GROW HOW EXPERTISE LIMITED Director 2014-06-27 CURRENT 1999-01-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO EUROPE LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH CHARLES STREET PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2014-06-27 CURRENT 2007-08-08 Active - Proposal to Strike off
ANDREW BUTTERWORTH BDO SERVICES LIMITED Director 2014-06-27 CURRENT 2009-09-15 Active
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES Director 2014-06-27 CURRENT 1993-09-06 Active - Proposal to Strike off
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES NO 2 Director 2014-06-27 CURRENT 1993-10-19 Active - Proposal to Strike off
ANDREW BUTTERWORTH TBW TRUSTEES LIMITED Director 2014-06-27 CURRENT 2008-08-05 Active
ANDREW BUTTERWORTH BDO TRUSTEES LIMITED Director 2014-06-27 CURRENT 1995-06-29 Active
ANDREW BUTTERWORTH NEW GARDEN HOUSE PROPERTIES LIMITED Director 2014-06-27 CURRENT 1982-02-26 Liquidation
ANDREW BUTTERWORTH CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2014-06-27 CURRENT 1960-08-03 Liquidation
ANDREW BUTTERWORTH BDO NOMINEES LIMITED Director 2014-06-27 CURRENT 1971-06-30 Active
ANDREW BUTTERWORTH BDO LLP LIMITED Director 2014-06-27 CURRENT 2004-07-13 Active
ANDREW BUTTERWORTH BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
SCOTT WILLIAM KNIGHT CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
SCOTT WILLIAM KNIGHT BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
SCOTT WILLIAM KNIGHT BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
SCOTT WILLIAM KNIGHT NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
SCOTT WILLIAM KNIGHT CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
SCOTT WILLIAM KNIGHT BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
SCOTT WILLIAM KNIGHT BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
SCOTT WILLIAM KNIGHT BDO 2013 LIMITED Director 2014-11-14 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
DOUGLAS IAIN CRICHTON LOWSON BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
DOUGLAS IAIN CRICHTON LOWSON BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
DOUGLAS IAIN CRICHTON LOWSON BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
DOUGLAS IAIN CRICHTON LOWSON NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
DOUGLAS IAIN CRICHTON LOWSON CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
DOUGLAS IAIN CRICHTON LOWSON BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
DOUGLAS IAIN CRICHTON LOWSON BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
DOUGLAS IAIN CRICHTON LOWSON BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
TERESA MARY PAYNE CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2016-10-01 CURRENT 2007-08-08 Active - Proposal to Strike off
TERESA MARY PAYNE BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
TERESA MARY PAYNE BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
TERESA MARY PAYNE STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
TERESA MARY PAYNE STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
TERESA MARY PAYNE TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
TERESA MARY PAYNE BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
TERESA MARY PAYNE BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
TERESA MARY PAYNE NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
TERESA MARY PAYNE CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
TERESA MARY PAYNE BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
TERESA MARY PAYNE BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
MARK ANDREW SHERFIELD CHARLES STREET PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD TBW TRUSTEES LIMITED Director 2015-04-01 CURRENT 2008-08-05 Active
MARK ANDREW SHERFIELD BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
MARK ANDREW SHERFIELD BDO TRUSTEES LIMITED Director 2015-04-01 CURRENT 1995-06-29 Active
MARK ANDREW SHERFIELD NEW GARDEN HOUSE PROPERTIES LIMITED Director 2015-04-01 CURRENT 1982-02-26 Liquidation
MARK ANDREW SHERFIELD CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2015-04-01 CURRENT 1960-08-03 Liquidation
MARK ANDREW SHERFIELD BGE 55 LIMITED Director 2010-11-03 CURRENT 2010-04-15 Liquidation
MARK ANDREW SHERFIELD BDO SERVICES LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
MARK ANDREW SHERFIELD STOY HAYWARD LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO PROFESSIONAL SERVICES LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO UK LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-07-14
MARK ANDREW SHERFIELD BDO ADVISORY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO EUROPE LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED Director 2008-04-07 CURRENT 2007-08-08 Active - Proposal to Strike off
MARK ANDREW SHERFIELD CHILTERN LIMITED Director 2007-11-05 CURRENT 2007-11-05 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO LLP LIMITED Director 2004-07-19 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO NOMINEES LIMITED Director 2000-06-30 CURRENT 1971-06-30 Active
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES Director 1999-12-09 CURRENT 1993-09-06 Active - Proposal to Strike off
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES NO 2 Director 1999-12-09 CURRENT 1993-10-19 Active - Proposal to Strike off

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
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-06-01Voluntary liquidation. Notice of members return of final meeting
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 55 Baker Street London W1U 7EU
2022-06-06Voluntary liquidation declaration of solvency
2022-06-06Appointment of a voluntary liquidator
2022-06-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 55 Baker Street London W1U 7EU
2022-06-06LIQ01Voluntary liquidation declaration of solvency
2022-06-06600Appointment of a voluntary liquidator
2022-06-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-26
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 02/07/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 02/07/21
2021-05-07TM02Termination of appointment of Michael Anthony Hutchinson on 2021-05-06
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM KNIGHT
2021-03-23AAFULL ACCOUNTS MADE UP TO 03/07/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED STUART CHARLES COLLINS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHERFIELD
2020-05-01AAFULL ACCOUNTS MADE UP TO 05/07/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY PAYNE
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2018-10-23AAFULL ACCOUNTS MADE UP TO 29/06/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-15AAFULL ACCOUNTS MADE UP TO 01/07/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-31AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-01-31AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-10-05AP01DIRECTOR APPOINTED DOUGLAS IAIN CRICHTON LOWSON
2016-10-05AP01DIRECTOR APPOINTED SCOTT WILLIAM KNIGHT
2016-10-05AP01DIRECTOR APPOINTED TERESA MARY PAYNE
2016-10-05AP03Appointment of Michael Anthony Hutchinson as company secretary on 2016-10-01
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CALUM STEWART
2016-10-05TM02Termination of appointment of Graham Louis Betts on 2016-10-01
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAELS
2016-03-21AAFULL ACCOUNTS MADE UP TO 03/07/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED SIMON JAMES MICHAELS
2015-06-01AP01DIRECTOR APPOINTED MARK ANDREW SHERFIELD
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROY GOODCHILD
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIDNEY BINT
2015-04-13AAFULL ACCOUNTS MADE UP TO 04/07/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0104/02/15 FULL LIST
2014-07-07AP01DIRECTOR APPOINTED ANDREW BUTTERWORTH
2014-04-01AAFULL ACCOUNTS MADE UP TO 05/07/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0104/02/14 FULL LIST
2013-10-30MISCAUD RES SECT 519
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM WILLIAM STEWART / 08/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY BINT / 08/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY GOODCHILD / 08/08/2013
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LOUIS BETTS / 08/08/2013
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-06-17AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2013-02-04AR0104/02/13 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-15AR0104/02/12 FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AP01DIRECTOR APPOINTED RICHARD SIDNEY BINT
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2011-02-07AR0104/02/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CALUM WILLIAM STEWART / 04/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD MILLS / 04/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROY GOODCHILD / 04/02/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LOUIS BETTS / 04/02/2011
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AR0104/02/10 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07MISCRE SECTION 519
2008-02-08363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-02-07363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-10363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-04-12288bDIRECTOR RESIGNED
2005-04-04288bDIRECTOR RESIGNED
2005-02-14363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17ELRESS386 DISP APP AUDS 09/06/04
2004-06-17ELRESS366A DISP HOLDING AGM 09/06/04
2004-02-09363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA
2003-05-11288cDIRECTOR'S PARTICULARS CHANGED
2003-04-09225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-23288bSECRETARY RESIGNED
2003-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-23288bDIRECTOR RESIGNED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW SECRETARY APPOINTED
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-03-03CERTNMCOMPANY NAME CHANGED SPEED 9505 LIMITED CERTIFICATE ISSUED ON 02/03/03
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to CLINTON AVENUE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-30
Notices to2022-05-30
Resolution2022-05-30
Fines / Sanctions
No fines or sanctions have been issued against CLINTON AVENUE PROPERTIES 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 2004-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-04
Annual Accounts
2013-07-05
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CLINTON AVENUE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CLINTON AVENUE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLINTON AVENUE PROPERTIES LIMITED
Trademarks
We have not found any records of CLINTON AVENUE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLINTON AVENUE PROPERTIES 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 (41100 - Development of building projects) as CLINTON AVENUE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLINTON AVENUE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCLINTON AVENUE PROPERTIES LIMITEDEvent Date2022-05-30
Company Number: 04656384 Name of Company: CLINTON AVENUE PROPERTIES LIMITED Nature of Business: Letting and management of leasehold property Registered office: 55 Baker Street, London, W1U 7EU Princip…
 
Initiating party Event TypeNotices to
Defending partyCLINTON AVENUE PROPERTIES LIMITEDEvent Date2022-05-30
 
Initiating party Event TypeResolution
Defending partyCLINTON AVENUE PROPERTIES LIMITEDEvent Date2022-05-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLINTON AVENUE PROPERTIES 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 CLINTON AVENUE PROPERTIES 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.