50 CLAVERTON STREET LIMITED

Register to unlock more data on OkredoRegister

50 CLAVERTON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088606

Incorporation date

12/10/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Ekor Group Block Management, 17 Musard Road, London W6 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon07/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon18/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/01/2023
Registered office address changed from C/O Milestone & Collis 40 Church Street Twickenham Middlesex TW1 3NR to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 2023-01-27
dot icon26/01/2023
Appointment of Akkorgroup Ltd as a secretary on 2023-01-15
dot icon12/01/2023
Termination of appointment of Paul Christopher Segall as a director on 2023-01-11
dot icon12/01/2023
Termination of appointment of Antony John Robson as a secretary on 2023-01-11
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon14/05/2018
Notification of a person with significant control statement
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon20/09/2017
Appointment of Ms Kirsty Mason as a director on 2017-09-07
dot icon20/09/2017
Termination of appointment of Nicholas Philip Stirling Page as a director on 2017-09-03
dot icon07/08/2017
Termination of appointment of Mark Christopher Segall as a director on 2017-08-04
dot icon03/08/2017
Appointment of Mr. Nicholas Philip Stirling Page as a director on 2017-08-03
dot icon03/08/2017
Appointment of Mr. Nicholas Philip Stirling Page as a director on 2017-08-03
dot icon03/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon13/07/2016
Director's details changed for Mr Mark Christopher Segall on 2016-07-13
dot icon12/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Antony John Robson as a director on 2014-11-07
dot icon29/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/06/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon06/06/2011
Registered office address changed from 50 Claverton Street London SW1V 3AU on 2011-06-06
dot icon11/11/2010
Appointment of Mr Antony John Robson as a director
dot icon11/11/2010
Appointment of Mr Antony John Robson as a director
dot icon10/11/2010
Appointment of Mr Antony John Robson as a secretary
dot icon27/09/2010
Director's details changed for Mr Mark Christopher Segall on 2010-09-27
dot icon27/09/2010
Termination of appointment of Mark Segall as a secretary
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/07/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mr Paul Christopher Segall on 2009-11-09
dot icon15/07/2010
Director's details changed for Mr Mark Christopher Segall on 2009-11-09
dot icon26/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/08/2009
Director appointed mr mark christopher segall
dot icon22/10/2008
Return made up to 12/10/08; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon08/04/2008
Director's change of particulars / paul segall / 08/04/2008
dot icon08/04/2008
Return made up to 12/10/07; full list of members
dot icon18/03/2008
Appointment terminated secretary michele segall
dot icon18/03/2008
Secretary appointed mark christopher segall
dot icon04/09/2007
New secretary appointed
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Secretary resigned
dot icon02/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon01/08/2007
New director appointed
dot icon29/01/2007
Return made up to 12/10/06; full list of members
dot icon11/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
Return made up to 12/10/05; full list of members
dot icon30/08/2005
New secretary appointed
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/01/2005
Return made up to 12/10/04; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon21/05/2004
Return made up to 12/10/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/08/2003
Return made up to 12/10/02; full list of members
dot icon23/12/2002
Total exemption full accounts made up to 2001-10-31
dot icon12/02/2002
Return made up to 12/10/01; full list of members
dot icon31/10/2000
Ad 12/10/00--------- £ si 3@1=3 £ ic 2/5
dot icon31/10/2000
Secretary resigned;director resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New secretary appointed;new director appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon12/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05K
-
0.00
5.00
-
2022
3
1.05K
-
0.00
5.00
-
2022
3
1.05K
-
0.00
5.00
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended0.00 % *

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
Page, Nicholas Philip Stirling, Mr.
Director
03/08/2017 - Present
-
Mason, Kirsty
Director
07/09/2017 - Present
-
Robson, Antony John
Secretary
10/11/2010 - 11/01/2023
-
Segall, Paul Christopher
Director
13/07/2007 - 11/01/2023
-
EKOR GROUP LTD
Corporate Secretary
14/01/2023 - Present
39

Persons with Significant Control

2
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 50 CLAVERTON STREET LIMITED

50 CLAVERTON STREET LIMITED is an(a) Active company incorporated on 12/10/2000 with the registered office located at C/O Ekor Group Block Management, 17 Musard Road, London W6 8NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 50 CLAVERTON STREET LIMITED?

toggle

50 CLAVERTON STREET LIMITED is currently Active. It was registered on 12/10/2000 .

Where is 50 CLAVERTON STREET LIMITED located?

toggle

50 CLAVERTON STREET LIMITED is registered at C/O Ekor Group Block Management, 17 Musard Road, London W6 8NR.

What does 50 CLAVERTON STREET LIMITED do?

toggle

50 CLAVERTON STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 50 CLAVERTON STREET LIMITED have?

toggle

50 CLAVERTON STREET LIMITED had 3 employees in 2022.

What is the latest filing for 50 CLAVERTON STREET LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-12 with no updates.