2-4 CLIFTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

2-4 CLIFTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738249

Incorporation date

08/07/1983

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 08/07/1983)
dot icon20/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon22/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon17/10/2025
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 2025-10-17
dot icon27/11/2024
Termination of appointment of Roxane Peskin Barretto as a director on 2024-09-12
dot icon27/11/2024
Appointment of Mr Adam Gerrard Driver as a director on 2024-09-12
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon10/10/2024
Micro company accounts made up to 2024-03-24
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon03/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon06/07/2023
Termination of appointment of Madelaine Jeanette Barretto as a director on 2023-07-03
dot icon06/07/2023
Appointment of Mrs Roxane Peskin Barretto as a director on 2023-07-03
dot icon21/12/2022
Micro company accounts made up to 2022-03-24
dot icon01/11/2022
Termination of appointment of Christopher Davie as a director on 2022-11-01
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon10/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon11/06/2021
Secretary's details changed for Westbourne Block Management Limited on 2021-06-10
dot icon25/01/2021
Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25
dot icon13/11/2020
Appointment of Mrs Rachel Wells Clark as a director on 2020-11-13
dot icon12/10/2020
Appointment of Mrs Annie Margaret Mulroney as a director on 2020-10-08
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon22/05/2020
Total exemption full accounts made up to 2020-03-24
dot icon14/11/2019
Appointment of Ms Madelaine Jeanette Barretto as a director on 2019-11-14
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon31/07/2019
Termination of appointment of John Harold Barretto as a director on 2019-07-31
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-24
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-03-24
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-24
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/08/2016
Termination of appointment of Elaine Susan Yentob as a director on 2016-06-01
dot icon15/08/2016
Termination of appointment of Carine Debra Harris as a director on 2016-08-01
dot icon15/08/2016
Termination of appointment of Sebastian Piers Brooke as a director on 2016-06-01
dot icon13/05/2016
Total exemption small company accounts made up to 2016-03-24
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-24
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-24
dot icon18/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Westbourne Estates on 2014-07-01
dot icon01/08/2014
Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 2014-08-01
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-24
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Adam Joshua Kulick on 2012-08-14
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-24
dot icon13/12/2011
Appointment of Mr Sebastian Piers Brooke as a director
dot icon01/12/2011
Appointment of Mr Adam Joshua Kulick as a director
dot icon28/11/2011
Termination of appointment of Michael Sistenich as a director
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-24
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Alexandra Dixon as a director
dot icon19/04/2011
Appointment of Westbourne Estates as a secretary
dot icon19/04/2011
Termination of appointment of James Fisher as a secretary
dot icon27/01/2011
Registered office address changed from 134 Harley Street London W1G 7JY on 2011-01-27
dot icon24/01/2011
Amended accounts made up to 2010-03-24
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon04/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon04/10/2010
Director's details changed for Miss Alexandra Mary Dixon on 2010-08-13
dot icon04/10/2010
Appointment of Ms Carine Debra Harris as a director
dot icon01/10/2010
Director's details changed for Elaine Susan Yentob on 2010-08-13
dot icon01/10/2010
Termination of appointment of Evelyn Sugarman as a director
dot icon01/10/2010
Director's details changed for Michael Karl Gehard Sistenich on 2010-08-13
dot icon01/10/2010
Director's details changed for Peter William Laing on 2010-08-13
dot icon01/10/2010
Director's details changed for Doctor John Harold Barretto on 2010-08-13
dot icon01/10/2010
Director's details changed for Mr Christopher Davie on 2010-08-13
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-24
dot icon13/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon22/12/2008
Return made up to 14/08/08; no change of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon27/10/2007
Return made up to 14/08/07; no change of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon13/11/2006
Return made up to 14/08/06; full list of members
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-24
dot icon28/10/2005
Return made up to 14/08/05; full list of members
dot icon28/10/2005
New director appointed
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-24
dot icon20/08/2004
Return made up to 14/08/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-24
dot icon07/09/2003
Return made up to 14/08/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-24
dot icon20/08/2002
Return made up to 14/08/02; full list of members
dot icon20/08/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-24
dot icon29/08/2001
Return made up to 14/08/01; full list of members
dot icon29/08/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 2000-03-24
dot icon12/09/2000
Return made up to 14/08/00; full list of members
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
Secretary resigned
dot icon06/12/1999
Accounts for a small company made up to 1999-03-24
dot icon04/10/1999
New director appointed
dot icon23/08/1999
Return made up to 14/08/99; full list of members
dot icon26/04/1999
Full accounts made up to 1998-03-24
dot icon05/02/1999
Return made up to 14/08/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-24
dot icon26/11/1997
Accounts for a small company made up to 1996-03-24
dot icon08/10/1997
Return made up to 14/08/97; change of members
dot icon10/11/1996
Return made up to 14/08/96; full list of members
dot icon08/03/1996
Secretary resigned
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
Registered office changed on 08/03/96 from: 47 maida vale london W9 1SH
dot icon24/01/1996
Full accounts made up to 1995-03-24
dot icon07/08/1995
Return made up to 14/08/95; change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 14/08/94; change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-03-24
dot icon01/10/1993
Return made up to 14/08/93; full list of members
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Return made up to 14/08/92; no change of members
dot icon13/10/1992
Return made up to 14/08/91; change of members
dot icon15/07/1992
Accounts for a small company made up to 1992-03-24
dot icon19/06/1992
Director resigned
dot icon19/06/1992
Director resigned
dot icon10/06/1992
Accounts for a small company made up to 1991-03-24
dot icon10/03/1992
Registered office changed on 10/03/92 from: c/o reed taylor 1 tyburn lane harrow middlesex, HA1 3AG
dot icon15/01/1991
Location of register of members
dot icon15/01/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon15/01/1991
Director resigned;new director appointed
dot icon15/01/1991
Director resigned;new director appointed
dot icon23/08/1990
Return made up to 14/08/90; full list of members
dot icon23/08/1990
Full accounts made up to 1990-03-24
dot icon10/08/1990
Registered office changed on 10/08/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon05/10/1989
Director resigned;new director appointed
dot icon14/09/1989
Return made up to 14/08/89; full list of members
dot icon06/09/1989
Full accounts made up to 1989-03-24
dot icon06/09/1989
Resolutions
dot icon06/09/1989
Miscellaneous
dot icon06/09/1989
Resolutions
dot icon08/05/1989
Full accounts made up to 1988-03-24
dot icon05/09/1988
Return made up to 01/08/88; full list of members
dot icon07/12/1987
Director resigned;new director appointed
dot icon08/09/1987
Full accounts made up to 1987-03-24
dot icon08/09/1987
Return made up to 05/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX
dot icon01/09/1986
Full accounts made up to 1986-03-24
dot icon01/09/1986
Return made up to 05/08/86; full list of members
dot icon08/07/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.60K
-
0.00
4.11K
-
2022
0
2.87K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
19/04/2011 - Present
134
Mulroney, Annie Margaret
Director
08/10/2020 - Present
-
Hancocks, James Carl
Director
22/06/2000 - 07/08/2006
1
Harris, Carine Debra
Director
05/03/2010 - 01/08/2016
-
Harris, Carine Debra
Director
22/06/2000 - 11/01/2005
-

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 2-4 CLIFTON GARDENS LIMITED

2-4 CLIFTON GARDENS LIMITED is an(a) Active company incorporated on 08/07/1983 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 6 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 2-4 CLIFTON GARDENS LIMITED?

toggle

2-4 CLIFTON GARDENS LIMITED is currently Active. It was registered on 08/07/1983 .

Where is 2-4 CLIFTON GARDENS LIMITED located?

toggle

2-4 CLIFTON GARDENS LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 2-4 CLIFTON GARDENS LIMITED do?

toggle

2-4 CLIFTON GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-4 CLIFTON GARDENS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-12 with no updates.