CLEFTFIELD LIMITED

Register to unlock more data on OkredoRegister

CLEFTFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01632452

Incorporation date

30/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1982)
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon17/02/2026
Application to strike the company off the register
dot icon19/11/2025
Statement of capital on 2025-11-19
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Statement by Directors
dot icon19/11/2025
Solvency Statement dated 11/11/25
dot icon16/07/2025
Termination of appointment of Siraj Singh as a director on 2025-07-04
dot icon27/05/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/01/2024
Director's details changed for Mr Jasminder Singh on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Andrew Hart on 2024-01-12
dot icon18/01/2024
Director's details changed for Mrs. Amrit Singh on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Inderneel Singh on 2024-01-12
dot icon18/01/2024
Director's details changed for Mr Shashi Merag Shah on 2024-01-12
dot icon17/01/2024
Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 2024-01-17
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon01/11/2022
Director's details changed for Mrs. Siraj Singh on 2022-10-31
dot icon10/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/04/2020
Appointment of Mr Andrew Hart as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mrs. Amrit Singh as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Shashi Merag Shah as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Inderneel Singh as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mrs. Siraj Singh as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of John Robert Morley as a director on 2020-03-31
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon01/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon05/04/2013
Register(s) moved to registered inspection location
dot icon05/04/2013
Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Register inspection address has been changed
dot icon06/04/2010
Secretary's details changed for Mr Vijay Wason on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr John Robert Morley on 2010-04-06
dot icon22/09/2009
Location of register of members
dot icon27/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/05/2009
Return made up to 27/03/09; full list of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/04/2008
Return made up to 27/03/08; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/04/2007
Return made up to 27/03/07; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/05/2006
Return made up to 27/03/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/06/2005
Return made up to 27/03/05; full list of members
dot icon30/11/2004
Director resigned
dot icon07/06/2004
Return made up to 27/03/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/05/2003
Return made up to 27/03/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/09/2002
Director resigned
dot icon31/05/2002
Return made up to 27/03/02; full list of members
dot icon20/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 27/03/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon25/05/2000
Return made up to 27/03/00; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 27/03/99; no change of members
dot icon24/05/1998
Return made up to 27/03/98; no change of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon04/06/1997
Return made up to 27/03/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Director resigned
dot icon20/05/1996
Full group accounts made up to 1995-12-31
dot icon15/04/1996
Return made up to 27/03/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 27/03/95; no change of members
dot icon30/06/1994
Full accounts made up to 1993-12-31
dot icon07/06/1994
Return made up to 27/03/94; full list of members
dot icon18/03/1994
Registered office changed on 18/03/94 from: 97 great russell street london W1
dot icon10/12/1993
Resolutions
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Return made up to 27/03/93; full list of members
dot icon17/03/1993
Full accounts made up to 1991-12-31
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Resolutions
dot icon29/06/1992
Resolutions
dot icon15/05/1992
Return made up to 27/03/92; no change of members
dot icon21/06/1991
Return made up to 27/03/91; no change of members
dot icon17/06/1991
Full accounts made up to 1990-12-31
dot icon09/08/1990
Return made up to 27/03/90; full list of members
dot icon12/07/1990
Director resigned
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon20/10/1989
Declaration of satisfaction of mortgage/charge
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon18/04/1989
Return made up to 04/04/89; full list of members
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon13/10/1988
Particulars of mortgage/charge
dot icon25/03/1988
Full accounts made up to 1987-12-31
dot icon25/03/1988
Return made up to 31/12/87; full list of members
dot icon30/04/1987
New director appointed
dot icon07/04/1987
Full accounts made up to 1986-12-31
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon27/09/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
New director appointed
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1985
Accounts made up to 1983-12-31
dot icon07/06/1985
Annual return made up to 31/12/84
dot icon06/06/1985
Annual return made up to 31/12/83
dot icon30/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, John Robert
Director
30/06/2001 - 31/03/2020
70
Hart, Andrew
Director
31/03/2020 - Present
42
Shah, Shashi Merag
Director
31/03/2020 - Present
26
Singh, Amrit, Mrs.
Director
31/03/2020 - Present
28
Singh, Inderneel
Director
31/03/2020 - Present
31

Persons with Significant Control

0

No PSC data available.

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 CLEFTFIELD LIMITED

CLEFTFIELD LIMITED is an(a) Dissolved company incorporated on 30/04/1982 with the registered office located at 173 Cleveland Street, London W1T 6QR. 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 CLEFTFIELD LIMITED?

toggle

CLEFTFIELD LIMITED is currently Dissolved. It was registered on 30/04/1982 and dissolved on 12/05/2026.

Where is CLEFTFIELD LIMITED located?

toggle

CLEFTFIELD LIMITED is registered at 173 Cleveland Street, London W1T 6QR.

What does CLEFTFIELD LIMITED do?

toggle

CLEFTFIELD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLEFTFIELD LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for voluntary strike-off.