ANNECLIFF INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANNECLIFF INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00810683

Incorporation date

29/06/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Napier Road, London W14 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/09/2024
Appointment of Ms Viviana Durante as a director on 2024-09-14
dot icon14/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Registered office address changed from 15 Sussex Square London W2 2SL to 8 Napier Road London W14 8LQ on 2024-01-03
dot icon03/01/2024
Appointment of Mr Nigel Stuart Cliff as a secretary on 2024-01-03
dot icon03/01/2024
Termination of appointment of James Stuart Cliff as a secretary on 2024-01-03
dot icon03/01/2024
Termination of appointment of James Stuart Cliff as a director on 2024-01-03
dot icon03/01/2024
Cessation of James Stuart Cliff as a person with significant control on 2024-01-03
dot icon17/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon18/09/2019
Termination of appointment of Elizabeth Anne Cliff as a director on 2019-08-06
dot icon18/09/2019
Cessation of Elizabeth Anne Cliff as a person with significant control on 2019-08-06
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon01/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Nigel Stuart Cliff on 2011-09-13
dot icon02/10/2011
Director's details changed for Mr James Stuart Cliff on 2011-09-13
dot icon02/10/2011
Director's details changed for Mrs Elizabeth Anne Cliff on 2011-09-13
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-14
dot icon26/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2009
Return made up to 14/09/09; full list of members
dot icon25/09/2009
Director and secretary's change of particulars / james cliff / 14/09/2009
dot icon25/09/2009
Director's change of particulars / elizabeth cliff / 14/09/2009
dot icon25/09/2009
Director's change of particulars / nigel cliff / 14/09/2009
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2008
Return made up to 07/09/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: walnut tree lodge bolney road lower shiplake henley on thames oxfordshire RG9 3NT
dot icon20/09/2007
Return made up to 07/09/07; no change of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: windsor house 6 windsor way knutsford cheshire,WA16 6JB
dot icon21/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/09/2005
Return made up to 07/09/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 07/09/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/09/2003
Return made up to 07/09/03; full list of members
dot icon02/10/2002
Return made up to 07/09/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/09/2001
Return made up to 07/09/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-12-31
dot icon08/11/2000
Return made up to 07/09/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/12/1999
Return made up to 07/09/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1998
Return made up to 07/09/98; no change of members
dot icon17/07/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 12/09/97; no change of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon24/09/1996
Return made up to 12/09/96; full list of members
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 12/09/95; no change of members
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon14/09/1994
Return made up to 22/09/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1993-12-31
dot icon27/09/1993
Director's particulars changed
dot icon27/09/1993
Return made up to 22/09/93; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon13/10/1992
Return made up to 30/09/92; full list of members
dot icon24/08/1992
New director appointed
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon30/10/1991
Accounts for a small company made up to 1990-12-31
dot icon30/10/1991
Return made up to 26/10/91; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon01/11/1990
Return made up to 26/10/90; full list of members
dot icon02/11/1989
Return made up to 26/10/89; no change of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon22/03/1989
Registered office changed on 22/03/89 from: barclays bank chambers king street knutsford cheshire WA16 6EN
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon23/11/1988
Return made up to 28/10/88; full list of members
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 22/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon01/12/1986
Return made up to 18/11/86; full list of members
dot icon28/10/1986
Alter share structure
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 icon-62.11 % *

* during past year

Cash in Bank

£5,765.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
396.99K
-
0.00
2.65K
-
2022
0
399.33K
-
0.00
15.22K
-
2023
0
619.55K
-
0.00
5.77K
-
2023
0
619.55K
-
0.00
5.77K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

619.55K £Ascended55.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.77K £Descended-62.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cliff, Nigel Stuart
Secretary
03/01/2024 - Present
-
Durante, Viviana
Director
14/09/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNECLIFF INVESTMENTS LIMITED

ANNECLIFF INVESTMENTS LIMITED is an(a) Active company incorporated on 29/06/1964 with the registered office located at 8 Napier Road, London W14 8LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNECLIFF INVESTMENTS LIMITED?

toggle

ANNECLIFF INVESTMENTS LIMITED is currently Active. It was registered on 29/06/1964 .

Where is ANNECLIFF INVESTMENTS LIMITED located?

toggle

ANNECLIFF INVESTMENTS LIMITED is registered at 8 Napier Road, London W14 8LQ.

What does ANNECLIFF INVESTMENTS LIMITED do?

toggle

ANNECLIFF INVESTMENTS 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 ANNECLIFF INVESTMENTS LIMITED?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.