UKBizDB.co.uk

CLAVERAL CO. LIMITED

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

This company is commonly known as Claveral Co. Limited. The company was founded 66 years ago and was given the registration number 00595746. The firm's registered office is in LONDON. You can find them at Freshwater House, 158-162 Shaftesbury Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLAVERAL CO. LIMITED
Company Number:00595746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1957
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

Secretary30 September 2020Active
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

Secretary30 September 2020Active
Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom, WC2H 8HR

Director-Active
Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom, WC2H 8HR

Director-Active
166 Hampstead Way, London, NW11 7XY

Secretary-Active
September Cottage, Hornash Lane, Ashford, TN26 1HY

Secretary20 August 2001Active
Alba Lodge 22 Gloucester Road, Tankerton, Whitstable, CT5 2DS

Secretary-Active

People with Significant Control

Mr Benzion Schalom Eliezer Freshwater
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Freshwater House, London, WC2H 8HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Raphael Elozor Freshwater
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Freshwater House, London, WC2H 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Peter Maurice Crystal
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Freshwater House, London, WC2H 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Resolution

Resolution.

Download
2021-06-23Incorporation

Memorandum articles.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Accounts

Change account reference date company previous extended.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.