17 CLIVEDEN PLACE LIMITED

Register to unlock more data on OkredoRegister

17 CLIVEDEN PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06350109

Incorporation date

22/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

17 Cliveden Place, London SW1W 8LACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon15/10/2025
Withdrawal of a person with significant control statement on 2025-10-15
dot icon15/10/2025
-
dot icon15/10/2025
Notification of Daniel Baharaff as a person with significant control on 2025-02-04
dot icon15/10/2025
Notification of Maya Clara Baharaff as a person with significant control on 2025-02-04
dot icon15/10/2025
Notification of Allen Jacob Baharaff as a person with significant control on 2018-12-21
dot icon03/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon01/04/2025
Termination of appointment of Jmw Barnard Management Limited as a secretary on 2025-03-31
dot icon01/04/2025
Registered office address changed from 17 Abingdon Road Abingdon Road London W8 6AH England to 17 Cliveden Place London SW1W 8LA on 2025-04-01
dot icon30/01/2025
Micro company accounts made up to 2024-08-31
dot icon30/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon19/10/2023
Micro company accounts made up to 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-08-31
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-08-31
dot icon05/01/2021
Termination of appointment of Duncan Peter Hubbard as a director on 2020-12-18
dot icon30/11/2020
Appointment of Mr Allen Jacob Baharaff as a director on 2020-11-30
dot icon01/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/09/2019
Termination of appointment of Grace Leo as a director on 2019-09-25
dot icon26/09/2019
Termination of appointment of Elaine Iris Walker as a director on 2019-09-25
dot icon24/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon29/08/2019
Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road Abingdon Road London W8 6AH on 2019-08-29
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon21/06/2018
Appointment of Mr Duncan Peter Hubbard as a director on 2018-06-04
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/05/2017
Termination of appointment of Catherine Macclancy as a director on 2017-05-05
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
22/08/16 Statement of Capital gbp 3
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2015
Appointment of Ms Elaine Iris Walker as a director on 2015-03-12
dot icon12/03/2015
Appointment of Ms Grace Leo as a director on 2015-03-12
dot icon12/03/2015
Appointment of Jmw Barnard Management Limited as a secretary on 2015-03-12
dot icon12/03/2015
Registered office address changed from 17 Cliveden Place London SW1W 8LA to 181 Kensington High Street London W8 6SH on 2015-03-12
dot icon12/03/2015
Termination of appointment of Emily Laura Harrison Walker as a director on 2015-03-12
dot icon12/03/2015
Termination of appointment of Frances Silvia Nicholson as a director on 2015-03-12
dot icon09/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon13/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon07/03/2013
Annual return made up to 2012-08-22 with full list of shareholders
dot icon07/03/2013
Termination of appointment of John Stephenson as a secretary
dot icon07/03/2013
Appointment of Mrs Frances Silvia Nicholson as a director
dot icon07/03/2013
Termination of appointment of John Stephenson as a secretary
dot icon21/02/2013
Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 2013-02-21
dot icon07/11/2012
Total exemption full accounts made up to 2012-08-31
dot icon25/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Peter Hill as a director
dot icon07/09/2010
Director's details changed for Emily Laura Harrison Walker on 2010-03-01
dot icon30/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 22/08/08; full list of members
dot icon16/04/2008
Ad 23/03/08\gbp si 1@1=1\gbp ic 2/3\
dot icon08/01/2008
New director appointed
dot icon05/12/2007
New secretary appointed
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon22/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/08/2007 - 22/08/2007
38039
Hill, Peter John
Director
26/11/2007 - 24/06/2010
32
Stephenson, John Matthew
Secretary
22/08/2007 - 31/12/2012
19
WATERLOW NOMINEES LIMITED
Corporate Director
22/08/2007 - 22/08/2007
1249
Walker, Emily Laura Harrison
Director
22/08/2007 - 12/03/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 CLIVEDEN PLACE LIMITED

17 CLIVEDEN PLACE LIMITED is an(a) Active company incorporated on 22/08/2007 with the registered office located at 17 Cliveden Place, London SW1W 8LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 CLIVEDEN PLACE LIMITED?

toggle

17 CLIVEDEN PLACE LIMITED is currently Active. It was registered on 22/08/2007 .

Where is 17 CLIVEDEN PLACE LIMITED located?

toggle

17 CLIVEDEN PLACE LIMITED is registered at 17 Cliveden Place, London SW1W 8LA.

What does 17 CLIVEDEN PLACE LIMITED do?

toggle

17 CLIVEDEN PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 CLIVEDEN PLACE LIMITED?

toggle

The latest filing was on 15/10/2025: Withdrawal of a person with significant control statement on 2025-10-15.