UKBizDB.co.uk

CLASHFERN HOLDINGS (UK) LTD

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

This company is commonly known as Clashfern Holdings (uk) Ltd. The company was founded 26 years ago and was given the registration number 03516570. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farrington Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLASHFERN HOLDINGS (UK) LTD
Company Number:03516570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 February 1998
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farrington Street, London, England, EC4A 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Lansdowne Park, Dublin 4, Ireland, IRISH

Secretary12 July 2004Active
Elgin Mews,, Clyde Lane,, Ballsbridge,, Ireland, IRISH

Director12 July 2004Active
10, Herbert Park, Ballsbridge, Dublin 4, IRISH

Director12 July 2004Active
2 Colliemore Villas, Dalkey,

Secretary26 February 1998Active
3 Woodlands Avenue, Hornchurch, RM11 2QT

Secretary20 October 1998Active
2 Morehampton Road, Dublin, Ireland,

Secretary21 October 2002Active
29 Shearwater, New Barn, Longfield, DA3 7NL

Secretary20 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 February 1998Active
17 Rectory Meadow, Southfleet, Dartford, DA13 9NY

Director19 October 1998Active
2 Colliemore Villas, Dalkey,

Director26 February 1998Active
Kilcock Road, Maynooth, Ireland, IRISH

Director19 October 1998Active
3 Woodlands Avenue, Hornchurch, RM11 2QT

Director19 October 1998Active
29 Mather Road South, Mount Merrion, Ireland, IRISH

Director19 October 1998Active
Canesfort, Killiney Hill Road, Killiney,

Director26 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 February 1998Active

People with Significant Control

Mr Mark Carter
Notified on:31 December 2016
Status:Active
Date of birth:January 1972
Nationality:Irish
Country of residence:Ireland
Address:Stafford Group, Lavallee House, Bray, Ireland, A98W2H9
Nature of control:
  • Significant influence or control
Mr Victor Stafford
Notified on:31 December 2016
Status:Active
Date of birth:September 1943
Nationality:Irish
Country of residence:England
Address:C/O Tmf Group, 8th Floor, London, England, EC4A 4AB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kathleen Mary Stafford
Notified on:31 December 2016
Status:Active
Date of birth:January 1951
Nationality:Irish
Country of residence:England
Address:C/O Tmf Group, 8th Floor, London, England, EC4A 4AB
Nature of control:
  • Voting rights 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Address

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

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-01-24Address

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

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type full.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type full.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Accounts

Accounts with accounts type full.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.