UKBizDB.co.uk

11 CLIFTON GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Clifton Gardens Limited. The company was founded 12 years ago and was given the registration number 07672187. The firm's registered office is in LONDON. You can find them at Mountcliff House, 154 Brent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:11 CLIFTON GARDENS LIMITED
Company Number:07672187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11b, Clifton Gardens, London, England, NW11 7ER

Director26 June 2018Active
101 Constantine Road, London, United Kingdom, NW3 2LR

Director19 July 2016Active
33 Litchfield Way, London, United Kingdom, NW11 6NS

Director16 June 2011Active
11b Clifton Gardens, Clifton Gardens, London, England, NW11 7ER

Director16 May 2018Active
33 Litchfield Way, London, United Kingdom, NW11 6NS

Director16 June 2011Active

People with Significant Control

Miss Myriam Kim Dahan
Notified on:16 May 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:11b, Clifton Gardens, London, England, NW11 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rachel Claire Lasserson
Notified on:15 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:101, Constantine Road, London, England, NW3 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Rossiter
Notified on:15 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:101, Constantine Road, London, England, NW3 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jacob Waxman
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:33 Litchfield Way, London, United Kingdom, NW11 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.