46 CLIFTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

46 CLIFTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596329

Incorporation date

06/11/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-23
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-23
dot icon03/12/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/10/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon21/10/2024
Registered office address changed from Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon28/02/2024
Micro company accounts made up to 2023-06-23
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon22/06/2023
Cessation of Britt Inger Wish as a person with significant control on 2023-06-13
dot icon22/06/2023
Notification of a person with significant control statement
dot icon20/06/2023
Notification of Britt Inger Wish as a person with significant control on 2023-06-13
dot icon13/06/2023
Withdrawal of a person with significant control statement on 2023-06-13
dot icon20/02/2023
Micro company accounts made up to 2022-06-23
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon21/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon18/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon05/01/2021
Confirmation statement made on 2020-11-12 with updates
dot icon19/08/2020
Accounts for a dormant company made up to 2020-06-23
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon19/11/2019
Director's details changed for Mr Ashish Bajpai on 2019-11-01
dot icon20/09/2019
Accounts for a dormant company made up to 2019-06-23
dot icon08/01/2019
Confirmation statement made on 2018-11-12 with updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-06-23
dot icon29/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-06-23
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-23
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon25/11/2016
Director's details changed for Britt Inger Wish on 2016-11-25
dot icon21/11/2016
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2016-11-21
dot icon21/11/2016
Director's details changed for Carl Samuel Wish on 2016-11-21
dot icon21/11/2016
Director's details changed for Britt Inger Wish on 2016-11-21
dot icon21/11/2016
Director's details changed for Britt Inger Wish on 2016-11-21
dot icon21/11/2016
Secretary's details changed for Carl Samuel Wish on 2016-11-21
dot icon21/11/2016
Director's details changed for Carl Samuel Wish on 2016-11-21
dot icon15/03/2016
Accounts for a dormant company made up to 2015-06-23
dot icon02/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/03/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-13
dot icon21/02/2015
Accounts for a dormant company made up to 2014-06-23
dot icon11/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/04/2014
Accounts for a dormant company made up to 2013-06-23
dot icon28/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/03/2013
Accounts for a dormant company made up to 2012-06-23
dot icon14/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-23
dot icon14/12/2011
Director's details changed for Rima Bajpai on 2009-10-01
dot icon14/12/2011
Director's details changed for Ashish Bajpai on 2009-10-01
dot icon01/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Carl Wish as a director
dot icon18/10/2010
Appointment of Carl Samuel Wish as a director
dot icon18/10/2010
Appointment of Carl Samuel Wish as a secretary
dot icon18/10/2010
Termination of appointment of Carl Wish as a secretary
dot icon18/10/2010
Director's details changed for Rima Bajpai on 2010-10-13
dot icon18/10/2010
Director's details changed for Ashish Bajpai on 2010-10-13
dot icon11/08/2010
Accounts for a dormant company made up to 2010-06-23
dot icon19/02/2010
Accounts for a dormant company made up to 2009-06-23
dot icon01/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/06/2009
Accounts for a dormant company made up to 2008-06-23
dot icon10/02/2009
Return made up to 12/11/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon28/10/2008
Accounts for a dormant company made up to 2007-06-23
dot icon11/08/2008
Registered office changed on 11/08/2008 from 13 station road finchley london N3 2SB
dot icon05/03/2008
Return made up to 12/11/07; full list of members
dot icon25/02/2008
Director's change of particulars / rima bajpai / 01/09/2007
dot icon25/02/2008
Director's change of particulars / ashish bajpai / 01/09/2007
dot icon03/07/2007
Return made up to 12/11/06; full list of members
dot icon25/01/2007
Accounts for a dormant company made up to 2006-06-23
dot icon28/02/2006
Return made up to 12/11/05; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-06-23
dot icon11/03/2005
Return made up to 12/11/04; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2004-06-23
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon09/12/2003
Return made up to 12/11/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-06-23
dot icon20/01/2003
Return made up to 12/11/02; full list of members
dot icon16/09/2002
Accounts for a dormant company made up to 2002-06-23
dot icon06/09/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Director resigned
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Registered office changed on 27/08/02 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ
dot icon18/08/2002
Total exemption small company accounts made up to 2001-06-23
dot icon16/11/2001
Return made up to 12/11/01; full list of members
dot icon26/03/2001
Accounts for a dormant company made up to 2000-06-23
dot icon29/11/2000
Return made up to 12/11/00; full list of members
dot icon17/11/2000
Director resigned
dot icon23/03/2000
Accounts for a dormant company made up to 1999-06-23
dot icon13/01/2000
Return made up to 12/11/99; full list of members
dot icon25/11/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon28/09/1999
Registered office changed on 28/09/99 from: c/o hazelvine LTD, 22,clifton road, little venice, london.W9 1ST
dot icon28/09/1999
Secretary resigned
dot icon28/09/1999
New secretary appointed
dot icon19/11/1998
Return made up to 12/11/98; full list of members
dot icon19/10/1998
Full accounts made up to 1998-06-23
dot icon24/02/1998
Full accounts made up to 1997-06-23
dot icon14/01/1998
Return made up to 12/11/97; full list of members
dot icon06/12/1996
Return made up to 12/11/96; full list of members
dot icon06/12/1996
Location of register of members address changed
dot icon26/07/1996
Accounts for a small company made up to 1996-06-23
dot icon01/03/1996
Full accounts made up to 1995-06-23
dot icon23/02/1996
New director appointed
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 icon12/04/1995
Accounts for a dormant company made up to 1994-06-23
dot icon11/01/1995
Return made up to 12/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-06-23
dot icon30/11/1993
Return made up to 12/11/93; no change of members
dot icon08/04/1993
New director appointed
dot icon08/04/1993
Full accounts made up to 1992-06-23
dot icon27/01/1993
Return made up to 12/11/92; full list of members
dot icon27/01/1993
Registered office changed on 27/01/93
dot icon27/08/1992
New secretary appointed;new director appointed
dot icon03/04/1992
Director resigned;new director appointed
dot icon18/03/1992
New secretary appointed;director resigned;new director appointed
dot icon18/03/1992
Secretary resigned
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 icon20/08/1991
Full accounts made up to 1991-06-23
dot icon11/02/1991
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
Return made up to 13/11/89; full list of members
dot icon21/12/1989
Full accounts made up to 1989-06-23
dot icon06/10/1989
Director resigned;new director appointed
dot icon01/12/1988
Full accounts made up to 1988-06-23
dot icon01/12/1988
Return made up to 11/11/88; full list of members
dot icon11/11/1988
Memorandum and Articles of Association
dot icon11/11/1988
Resolutions
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon08/03/1988
Return made up to 11/11/87; full list of members
dot icon01/02/1988
Full accounts made up to 1987-06-23
dot icon02/12/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-06-23
dot icon15/12/1986
Return made up to 12/11/86; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: devonshire house 146 bishopsgate london EC2M 4HB
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
12/11/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnand, Nigel Francis
Director
27/03/1993 - 30/09/1999
200
Bajpai, Ashish
Director
12/08/2002 - Present
11
Bajpai, Rima
Director
27/07/2004 - Present
7
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 13/08/2002
119
PEMBERTONS RESIDENTIAL LTD
Corporate Director
30/09/1999 - 13/08/2002
7

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 46 CLIFTON GARDENS LIMITED

46 CLIFTON GARDENS LIMITED is an(a) Active company incorporated on 06/11/1981 with the registered office located at First Floor, 314 Regents Park Road, Finchley, London N3 2LT. There are currently 5 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 46 CLIFTON GARDENS LIMITED?

toggle

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

Where is 46 CLIFTON GARDENS LIMITED located?

toggle

46 CLIFTON GARDENS LIMITED is registered at First Floor, 314 Regents Park Road, Finchley, London N3 2LT.

What does 46 CLIFTON GARDENS LIMITED do?

toggle

46 CLIFTON GARDENS LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 46 CLIFTON GARDENS LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-06-23.