UKBizDB.co.uk

CLASHBEST LIMITED

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

This company is commonly known as Clashbest Limited. The company was founded 30 years ago and was given the registration number 02881842. The firm's registered office is in LONDON. You can find them at 27a Lancaster Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CLASHBEST LIMITED
Company Number:02881842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27a Lancaster Avenue, London, SE27 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Secretary12 February 2018Active
27a, Lancaster Avenue, West Norwood, London, United Kingdom, SE27 9EL

Director16 November 2021Active
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Director28 December 2017Active
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Director14 August 2017Active
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Director28 December 2017Active
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Director01 December 2011Active
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Director29 August 2017Active
80a Herne Hill, Herne Hill, London, England, SE24 9QP

Director01 December 2011Active
Flat C, 80 Herne Hill, London, SE24 9QP

Secretary08 March 2007Active
123 Norwood High Street, London, SE27 9JF

Secretary15 December 2009Active
49 Battersea Church Road, Battersea, London, SW11 3LY

Secretary10 October 1994Active
27a, Lancaster Avenue, London, England, SE27 9EL

Secretary01 December 2011Active
80b Herne Hill, London, SE24 9QP

Secretary23 August 1994Active
27a, Lancaster Avenue, London, SE27 9EL

Secretary14 August 2017Active
Flat A 80 Herne Hill, London, SE24 9QP

Secretary20 December 1996Active
80a Herne Hill, London, SE24 9QP

Secretary30 September 2002Active
5 Ashness Road, London, SW11 6RY

Secretary09 January 2005Active
Flat B 80 Herne Hill, London, SE24 9QP

Secretary18 September 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1993Active
27a, Lancaster Avenue, London, SE27 9EL

Director14 August 2017Active
80c Herne Hill, Herne Hill, London, England, SE24 9QP

Director14 January 2016Active
Flat A 80 Herne Hill, London, SE24 9QP

Director18 October 1997Active
80c Herne Hill, London, SE24 9QP

Director18 September 1997Active
Flat C, 80 Herne Hill, London, SE24 9QP

Director18 September 1997Active
80a Herne Hill, London, SE24 9QP

Director20 October 2006Active
49 Battersea Church Road, Battersea, London, SW11 3LY

Director23 August 1994Active
Flat A 80 Herne Hill, London, SE24 9QP

Director18 October 1997Active
Flat C 80, Herne Hill, London, England, SE24 9QP

Director15 December 2009Active
Flat C 80, Herne Hill, London, England, SE24 9QP

Director15 December 2009Active
The Poplars High Street, Colne, Huntingdon, PE17 3ND

Director16 November 1994Active
The Poplars High Street, Colne, Huntingdon, PE17 3ND

Director17 June 1961Active
80b Herne Hill, London, SE24 9QP

Director23 August 1994Active
27a, Lancaster Avenue, London, SE27 9EL

Director14 August 2017Active
Flat A 80 Herne Hill, London, SE24 9QP

Director10 October 1994Active
80a, Herne Hill, London, England, SE24 9QP

Director10 June 2013Active

People with Significant Control

Mr Erick Karl Anderson
Notified on:01 September 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:80a Herne Hill, Herne Hill, London, England, SE24 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian David George Simpson
Notified on:01 September 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:27a, Lancaster Avenue, London, SE27 9EL
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 (6 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
2024-02-19Address

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

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Appoint person secretary company with name date.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.