58 CLIFTON GARDENS LIMITED

Register to unlock more data on OkredoRegister

58 CLIFTON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682658

Incorporation date

14/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

58b Clifton Gardens, London W9 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon28/03/2026
Replacement Filing for the appointment of Mr Cameron Harrison Walton as a director
dot icon07/03/2026
Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 58 58B Clifton Gardens London W9 1AU on 2026-03-07
dot icon07/03/2026
Registered office address changed from 58 58B Clifton Gardens London W9 1AU England to 58B Clifton Gardens London W9 1AU on 2026-03-07
dot icon07/03/2026
Notification of Cameron Harrison Walton as a person with significant control on 2025-10-31
dot icon07/03/2026
Termination of appointment of Defries Pm Limited as a secretary on 2026-01-01
dot icon19/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2025
Cessation of Richard Eric Sotnick as a person with significant control on 2025-12-18
dot icon31/10/2025
Termination of appointment of Richard Eric Sotnick as a director on 2025-01-29
dot icon31/10/2025
Appointment of Margaret Ruth Sotnick as a director on 2025-10-31
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Appointment of Mr Cameron Harrison Walton as a director on 2015-01-01
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/07/2024
Registered office address changed from Flat a, 58 Clifton Gardens Clifton Gardens London W9 1AU England to 42 Glengall Road Edgware HA8 8SX on 2024-07-18
dot icon18/07/2024
Appointment of Defries Pm Limited as a secretary on 2024-07-18
dot icon28/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Ms Kavita Pande as a director on 2023-09-06
dot icon26/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon17/10/2022
Micro company accounts made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorman, Jeremy Philip
Director
27/04/2009 - 18/08/2022
7
SOLITAIRE SECRETARIES LTD
Corporate Secretary
03/09/1999 - 06/01/2003
119
Sotnick, Richard Eric
Director
03/03/2001 - 29/01/2025
11
Sotnick, Margaret Ruth
Director
31/10/2025 - Present
10
Burnand, Robert George
Secretary
14/12/1998 - 03/09/1999
52

Persons with Significant Control

3
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 58 CLIFTON GARDENS LIMITED

58 CLIFTON GARDENS LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at 58b Clifton Gardens, London W9 1AU. 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 58 CLIFTON GARDENS LIMITED?

toggle

58 CLIFTON GARDENS LIMITED is currently Active. It was registered on 14/12/1998 .

Where is 58 CLIFTON GARDENS LIMITED located?

toggle

58 CLIFTON GARDENS LIMITED is registered at 58b Clifton Gardens, London W9 1AU.

What does 58 CLIFTON GARDENS LIMITED do?

toggle

58 CLIFTON GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 58 CLIFTON GARDENS LIMITED?

toggle

The latest filing was on 28/03/2026: Replacement Filing for the appointment of Mr Cameron Harrison Walton as a director.