UKBizDB.co.uk

CLOVERVIEW LIMITED

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

This company is commonly known as Cloverview Limited. The company was founded 114 years ago and was given the registration number 00103767. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLOVERVIEW LIMITED
Company Number:00103767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1909
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary13 April 2015Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active
42 Bushey Way, Beckenham, BR3 6TB

Secretary21 April 1992Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary31 January 2014Active
75 Quentin Road, London, SE13 5DG

Secretary-Active
8 Lawn Road, London, NW3 2XS

Director-Active
416 Fulham Palace Road, London, SW6 6HX

Director24 August 2004Active
571 Wandsworth Road, London, SW8 3JD

Director-Active
88 Aberdeen Road, London, N5 2XA

Director01 January 1992Active
43 Ongar Road, London, SW6 1SL

Director-Active
20 Warriner Gardens, London, SW11 4EB

Director-Active
67 New River Head, 171-173 Rosebery Avenue, London, EC1R 4UN

Director01 October 1993Active
7 St Marks Crescent, London, NW1 7TS

Director03 July 1995Active
The Old Pottery Larkins Lane, Headington, Oxford, OX3 9DW

Director-Active
19 Parkfield Avenue, East Sheen, London, SW14 8DY

Director01 June 1992Active
Fox Farm, Wardour, Tisbury, SP3 6RF

Director02 January 2002Active
Fox Farm, Wardour, Tisbury, England, SP3 6RF

Director30 August 2013Active
Fox, Farm, Wardour, Tisbury, SP3 6RF

Director24 August 2004Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active
75 Quentin Road, London, SE13 5DG

Director-Active
24 Oxford Gardens, London, W4 3BW

Director01 July 1998Active

People with Significant Control

Constable & Robinson Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2017-12-31Resolution

Resolution.

Download
2017-12-31Capital

Capital statement capital company with date currency figure.

Download
2017-12-31Capital

Legacy.

Download
2017-12-31Insolvency

Legacy.

Download
2017-12-31Resolution

Resolution.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Address

Move registers to sail company with new address.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.