UKBizDB.co.uk

110 CLIFFORD GARDENS LIMITED

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

This company is commonly known as 110 Clifford Gardens Limited. The company was founded 26 years ago and was given the registration number 03443360. The firm's registered office is in . You can find them at 110 Clifford Gardens, London, , . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:110 CLIFFORD GARDENS LIMITED
Company Number:03443360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:110 Clifford Gardens, London, NW10 5JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Windy Ridge Close, London, England, SW19 5HB

Director05 May 2015Active
110 Clifford Gardens, Kensal Rise, London, NW10 5JB

Secretary10 November 2003Active
110 Clifford Gardens, London, NW10 5JB

Secretary31 July 2010Active
110 A Clifford Gardens, London, NW10 5JB

Secretary24 July 1998Active
110 Clifford Gardens, Kensal Rise, London, NW10 5JB

Secretary06 October 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary02 October 1997Active
110 Clifford Gardens, Kensal Rise, London, NW10 5JB

Director03 April 2003Active
110 Clifford Gardens, Kensal Rise, London, NW10 5JB

Director03 April 2003Active
110(B) Clifford Gardens, London, NW10 5JB

Director06 October 1997Active
110a Clifford Gardens, London, NW10 5JB

Director01 June 2001Active
110 A Clifford Gardens, London, NW10 5JB

Director24 July 1998Active
110 Clifford Gardens, Kensal Rise, London, NW10 5JB

Director06 October 1997Active
110 A Clifford Gardens, London, NW10 5JB

Director24 July 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director02 October 1997Active

People with Significant Control

Dr. Allen Michael Samuels
Notified on:23 July 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:110b, Clifford Gardens, London, England, NW10 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Miss Laura Ruth Simonson
Notified on:23 July 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:8, Windy Ridge Close, London, England, SW19 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-28Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2022-12-17Address

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

Download
2022-12-17Officers

Termination secretary company with name termination date.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2018-07-29Accounts

Accounts with accounts type dormant.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-23Accounts

Accounts with accounts type dormant.

Download
2016-07-23Officers

Appoint person director company with name date.

Download
2016-07-23Officers

Termination director company with name termination date.

Download
2015-07-29Accounts

Accounts with accounts type dormant.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.