78 CLAVERTON STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

78 CLAVERTON STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955304

Incorporation date

03/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

95 High Street, Beckenham, Kent BR3 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1994)
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon05/06/2024
Termination of appointment of Aron David Rapoport Rollin as a director on 2024-05-23
dot icon05/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-05-03 with updates
dot icon13/07/2023
Registered office address changed from 78B Claverton Street London SW1V 3AX England to 95 High Street Beckenham Kent BR3 1AG on 2023-07-13
dot icon07/07/2023
Termination of appointment of Ian Douglas Mcneil as a director on 2023-06-30
dot icon23/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/11/2022
Micro company accounts made up to 2021-08-31
dot icon28/11/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon20/08/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Registered office address changed from C/O David Mcneil 3 Station Road Kirby Muxloe Leicester LE9 2EL to 78B Claverton Street London SW1V 3AX on 2021-05-20
dot icon03/05/2021
Micro company accounts made up to 2020-08-31
dot icon03/05/2021
Termination of appointment of Ian Douglas Mcneil as a secretary on 2021-05-03
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon06/04/2020
Director's details changed for Mr Nicolas Register on 2020-03-31
dot icon06/04/2020
Appointment of Mrs Christine Dalby as a director on 2020-03-31
dot icon06/04/2020
Appointment of Mr Nicolas Register as a director on 2020-03-31
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon01/12/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon29/05/2017
Micro company accounts made up to 2016-08-31
dot icon29/05/2017
Confirmation statement made on 2016-08-03 with updates
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon25/05/2016
Micro company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon06/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon30/04/2015
Appointment of Marina Kouznetsova as a director on 2015-04-01
dot icon13/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon25/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon14/03/2014
Registered office address changed from 78 Claverton Street Pimlico London SW1V 3AX on 2014-03-14
dot icon20/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Davina Rees as a director
dot icon14/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon11/10/2010
Director's details changed for Ian Douglas Mcneil on 2010-08-03
dot icon10/10/2010
Director's details changed for Aron David Rapoport Rollin on 2010-08-03
dot icon10/10/2010
Director's details changed for Davina Rees on 2010-08-03
dot icon27/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 03/08/09; full list of members
dot icon09/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/08/2008
Return made up to 03/08/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/10/2007
New director appointed
dot icon19/09/2007
Return made up to 03/08/07; full list of members
dot icon25/07/2007
Director resigned
dot icon03/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon08/09/2006
Return made up to 03/08/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 03/08/05; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/11/2004
Return made up to 03/08/04; full list of members
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon09/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/09/2003
Return made up to 03/08/03; full list of members
dot icon19/07/2003
Resolutions
dot icon03/07/2003
New secretary appointed
dot icon02/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon18/05/2003
Return made up to 03/08/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon16/11/1999
Return made up to 03/08/99; full list of members
dot icon07/09/1999
Director resigned
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon14/06/1999
New director appointed
dot icon03/02/1999
Return made up to 03/08/98; full list of members
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Director resigned
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon02/09/1997
Return made up to 03/08/97; no change of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon04/09/1996
Return made up to 03/08/96; no change of members
dot icon07/06/1996
Full accounts made up to 1995-08-31
dot icon17/10/1995
Return made up to 03/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Ad 28/10/94--------- £ si 3@1=3 £ ic 1/4
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Registered office changed on 04/11/94 from: 17 city business centre lower road london SE16 1AA
dot icon04/11/1994
New secretary appointed;new director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon03/08/1994
Incorporation
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
31/08/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, Rosemary
Director
23/05/2001 - 15/06/2004
4
Rollin, Aron David Rapoport
Director
01/09/2007 - 23/05/2024
3
JPCORS LIMITED
Nominee Secretary
03/08/1994 - 03/08/1994
5391
JPCORD LIMITED
Nominee Director
03/08/1994 - 03/08/1994
5355
Edis, Rupert Jocelyn Smale
Director
05/05/1998 - 13/11/2000
11

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 78 CLAVERTON STREET (MANAGEMENT) LIMITED

78 CLAVERTON STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/08/1994 with the registered office located at 95 High Street, Beckenham, Kent BR3 1AG. There are currently 3 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 78 CLAVERTON STREET (MANAGEMENT) LIMITED?

toggle

78 CLAVERTON STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 03/08/1994 .

Where is 78 CLAVERTON STREET (MANAGEMENT) LIMITED located?

toggle

78 CLAVERTON STREET (MANAGEMENT) LIMITED is registered at 95 High Street, Beckenham, Kent BR3 1AG.

What does 78 CLAVERTON STREET (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 78 CLAVERTON STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 23/05/2025: Micro company accounts made up to 2024-08-31.