UKBizDB.co.uk

CLYDPRIDE LIMITED

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

This company is commonly known as Clydpride Limited. The company was founded 42 years ago and was given the registration number 01629802. The firm's registered office is in TAVISTOCK SQUARE. You can find them at C/o Rayner Essex, Tavistock House South, Tavistock Square, London. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CLYDPRIDE LIMITED
Company Number:01629802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1982
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary18 February 2016Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director22 October 2001Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director25 March 2019Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director21 April 2018Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director21 April 2018Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary10 July 2015Active
144 Bridge Lane, London, NW11 9JS

Secretary-Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary16 January 1996Active
Menachem Meshiv 3, Jerusalem, Israel,

Director19 October 1993Active
144 Bridge Lane, London, NW11 9JS

Director-Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director-Active
144 Bridge Lane, London, NW11 9JS

Director22 July 1997Active
144 Bridge Lane, London, NW11 9JS

Director-Active
136 Bridge Lane, London, NW11 9JS

Director26 September 2001Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director26 September 2005Active

People with Significant Control

Mr Leon Faust
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:French
Address:C/O Rayner Essex, Tavistock Square, WC1H 9LG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Martin Henry Linton
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:C/O Rayner Essex, Tavistock Square, WC1H 9LG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Aron Faust
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:C/O Rayner Essex, Tavistock Square, WC1H 9LG
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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type group.

Download
2023-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type group.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Mortgage

Mortgage satisfy charge part.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.