This company is commonly known as Clinchdeal Limited. The company was founded 36 years ago and was given the registration number 02247197. The firm's registered office is in LONDON. You can find them at 14 Offord Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLINCHDEAL LIMITED |
---|---|---|
Company Number | : | 02247197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Offord Road, London, N1 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
548, Shotwell Street, San Francisco, United States, 94110 | Secretary | 15 April 2014 | Active |
548, Shotwell Street, San Francisco, Usa, 94110 | Director | 29 January 2004 | Active |
14b, Offord Road, London, England, N1 1DL | Director | 01 June 2022 | Active |
14c, Offord Road, London, England, N1 1DL | Director | 01 January 2011 | Active |
99 Lime Walk, Headington, OX3 7AD | Secretary | - | Active |
14a Offord Road, Islington, London, N1 1DL | Secretary | 21 March 1997 | Active |
4, Bexhill Road, London, SW14 7NF | Secretary | 31 January 2004 | Active |
9, Coworth Road, Ascot, United Kingdom, SL5 0NX | Secretary | 01 October 2008 | Active |
138 Hemingford Road, Islington, London, N1 1DE | Secretary | 30 October 1995 | Active |
99 Lime Walk, Headington, OX3 7AD | Director | - | Active |
14 Offord Road, Islington, London, N1 1DL | Director | 30 October 1995 | Active |
14 Offord Road, Islington, London, N1 1DL | Director | - | Active |
14a Offord Road, Islington, London, N1 1DL | Director | 21 March 1997 | Active |
14a Offord Road, London, N1 1DL | Director | 05 June 1997 | Active |
14b, Offord Road, London, United Kingdom, N1 1DL | Director | 01 June 2014 | Active |
4, Bexhill Road, London, SW14 7NF | Director | 28 March 2000 | Active |
9, Coworth Road, Ascot, United Kingdom, SL5 0NX | Director | 10 July 1997 | Active |
138 Hemingford Road, Islington, London, N1 1DE | Director | - | Active |
Mr. Alan Riches | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14b, Offord Road, London, England, N1 1DL |
Nature of control | : |
|
Mr. Rowland Alexander Hudson | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 14b, Offord Road, London, England, N1 1DL |
Nature of control | : |
|
Mr. William Iain Newton | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | United Kingdom |
Country of residence | : | United States |
Address | : | 38, Cambridge Place, Brooklyn, United States, |
Nature of control | : |
|
Mr. Thomas Peter Riley | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 14c, Offord Road, London, England, N1 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Officers | Change person director company with change date. | Download |
2015-02-06 | Officers | Change person director company with change date. | Download |
2015-02-06 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.