19B CLIFTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

19B CLIFTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596341

Incorporation date

06/11/1981

Size

Dormant

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1981)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-06-23
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon18/10/2025
Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18
dot icon14/02/2025
Accounts for a dormant company made up to 2024-06-23
dot icon28/11/2024
Termination of appointment of Sarah Giselle Loftus as a director on 2024-10-29
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon18/02/2024
Accounts for a dormant company made up to 2023-06-23
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-06-23
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-06-23
dot icon26/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-06-23
dot icon25/01/2021
Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon14/02/2020
Accounts for a dormant company made up to 2019-06-23
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/02/2019
Accounts for a dormant company made up to 2018-06-23
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-06-23
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-06-23
dot icon29/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-06-23
dot icon27/01/2016
Registered office address changed from C/O Mr. Oliver Sampson-Bancroft Westbourne Block Management 19, Eastbourne Terrace Paddington London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 2016-01-27
dot icon26/01/2016
Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP to 19 Eastbourne Terrace Westbourne Block Management Eastbourne Terrace London W2 6LG on 2016-01-26
dot icon15/04/2015
Director's details changed for Marinella Soldi on 2015-04-15
dot icon15/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon15/04/2015
Director's details changed for Christina Anne Friedrich on 2015-04-13
dot icon14/04/2015
Director's details changed for Marinella Soldi on 2015-04-14
dot icon14/04/2015
Director's details changed for Betty Soldi on 2015-04-14
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-23
dot icon25/04/2014
Termination of appointment of Paul Tracey as a director
dot icon25/04/2014
Appointment of Sarah Giselle Loftus as a director
dot icon03/04/2014
Annual return made up to 2014-02-24
dot icon25/03/2014
Director's details changed for Melina Keays on 2014-03-13
dot icon13/02/2014
Termination of appointment of Edward Stanley as a secretary
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon08/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2012-06-23
dot icon27/02/2012
Annual return made up to 2012-02-24
dot icon12/10/2011
Total exemption full accounts made up to 2011-06-23
dot icon10/03/2011
Annual return made up to 2011-02-24
dot icon04/10/2010
Total exemption full accounts made up to 2010-06-23
dot icon11/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon14/11/2009
Total exemption full accounts made up to 2009-06-23
dot icon23/06/2009
Total exemption full accounts made up to 2008-06-23
dot icon09/03/2009
Secretary appointed edward john stanley
dot icon09/03/2009
Appointment terminated secretary betty soldi
dot icon09/03/2009
Return made up to 24/02/09; no change of members
dot icon21/07/2008
Director appointed marinella soldi
dot icon21/07/2008
Appointment terminated director andrea carbonara
dot icon18/03/2008
Total exemption full accounts made up to 2007-06-23
dot icon30/01/2008
Registered office changed on 30/01/08 from: 19B clifton gardens london W9 1AR
dot icon09/01/2008
Return made up to 12/11/07; no change of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-06-23
dot icon27/11/2006
Return made up to 12/11/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-23
dot icon24/11/2005
Return made up to 12/11/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-06-23
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2003-06-23
dot icon29/10/2003
Return made up to 12/11/03; full list of members
dot icon06/11/2002
Return made up to 12/11/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2002-06-23
dot icon21/02/2002
Total exemption full accounts made up to 2001-06-23
dot icon09/11/2001
Return made up to 12/11/01; full list of members
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Return made up to 12/11/00; full list of members
dot icon09/11/2000
Full accounts made up to 2000-06-23
dot icon25/04/2000
Full accounts made up to 1999-06-23
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New director appointed
dot icon16/12/1999
Return made up to 12/11/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-06-23
dot icon22/02/1999
Return made up to 12/11/98; no change of members
dot icon14/01/1998
Return made up to 12/11/97; full list of members
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Registered office changed on 09/01/98 from: 22 clifton road little venice london W9 1ST
dot icon07/10/1997
Full accounts made up to 1997-06-23
dot icon06/12/1996
Return made up to 12/11/96; full list of members
dot icon03/11/1996
Full accounts made up to 1996-06-23
dot icon12/02/1996
Director's particulars changed
dot icon09/02/1996
Secretary's particulars changed
dot icon28/12/1995
Return made up to 12/11/95; full list of members
dot icon02/11/1995
Full accounts made up to 1995-06-23
dot icon23/04/1995
Full accounts made up to 1994-06-23
dot icon16/03/1995
New director appointed
dot icon17/11/1994
Return made up to 12/11/94; full list of members
dot icon19/07/1994
Registered office changed on 19/07/94 from: sproull & co 31-33 college road harrow middlesex.HA1 1EJ
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
New director appointed
dot icon23/11/1993
Return made up to 12/11/93; full list of members
dot icon27/06/1993
Full accounts made up to 1993-06-23
dot icon24/11/1992
Return made up to 12/11/92; full list of members
dot icon18/09/1992
Registered office changed on 18/09/92 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG
dot icon09/07/1992
Full accounts made up to 1992-06-23
dot icon28/02/1992
Full accounts made up to 1991-06-23
dot icon18/11/1991
Return made up to 12/11/91; full list of members
dot icon30/09/1991
Director resigned;new director appointed
dot icon12/02/1991
Location of register of members
dot icon29/11/1990
Full accounts made up to 1990-06-23
dot icon29/11/1990
Return made up to 12/11/90; full list of members
dot icon01/06/1990
Registered office changed on 01/06/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon21/12/1989
Full accounts made up to 1989-06-23
dot icon21/12/1989
Return made up to 13/11/89; full list of members
dot icon06/10/1989
Director resigned;new director appointed
dot icon01/12/1988
Full accounts made up to 1988-06-23
dot icon11/11/1988
Memorandum and Articles of Association
dot icon11/11/1988
Resolutions
dot icon11/11/1988
Resolutions
dot icon25/10/1988
Full accounts made up to 1987-06-23
dot icon25/10/1988
Return made up to 10/10/88; full list of members
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon04/12/1987
Director resigned;new director appointed
dot icon15/06/1987
Return made up to 12/02/87; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon15/10/1986
Full accounts made up to 1985-06-23
dot icon15/10/1986
Full accounts made up to 1986-06-23
dot icon06/11/1981
Miscellaneous
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
23/06/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keays, Melina
Director
28/04/1994 - Present
1
Soldi, Marinella
Director
17/07/2008 - Present
2
Soldi, Betty
Director
17/11/1999 - Present
-
Friedrich, Christina Anne
Director
28/04/1994 - Present
-
Loftus, Sarah Giselle
Director
15/04/2014 - 29/10/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19B CLIFTON GARDENS LIMITED

19B CLIFTON GARDENS LIMITED is an(a) Active company incorporated on 06/11/1981 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19B CLIFTON GARDENS LIMITED?

toggle

19B CLIFTON GARDENS LIMITED is currently Active. It was registered on 06/11/1981 .

Where is 19B CLIFTON GARDENS LIMITED located?

toggle

19B CLIFTON GARDENS LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 19B CLIFTON GARDENS LIMITED do?

toggle

19B CLIFTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19B CLIFTON GARDENS LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-06-23.