CLIFFORD HOUSE LIMITED

Register to unlock more data on OkredoRegister

CLIFFORD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320573

Incorporation date

19/02/1997

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1997)
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon21/02/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon21/02/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon02/09/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-09-02
dot icon24/06/2019
Termination of appointment of Catherine Jane Apthorpe as a secretary on 2019-06-24
dot icon05/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon19/10/2017
Appointment of Anne Marie Carrie as a director on 2017-10-18
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon31/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/03/2017
Appointment of Ms Catherine Jane Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2016
Appointment of Francis Jardine as a secretary
dot icon05/10/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon15/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon15/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon02/06/2016
Memorandum and Articles of Association
dot icon02/06/2016
Resolutions
dot icon05/05/2016
Termination of appointment of Andrew Patrick Griiffth as a director on 2016-04-27
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/03/2015
Register(s) moved to registered inspection location 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
dot icon02/03/2015
Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon12/09/2014
Resolutions
dot icon09/09/2014
Appointment of Andrew Patrick Griiffth as a director on 2014-08-22
dot icon08/09/2014
Appointment of Mohamed Saleem Asaria as a director on 2014-08-22
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 7 in full
dot icon17/06/2014
Termination of appointment of Mark Johnston as a director
dot icon25/04/2014
Termination of appointment of Forbes Stuart as a director
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/02/2014
Director's details changed for Rizwan Khan on 2011-09-01
dot icon25/02/2014
Director's details changed for Mr Mark Johnston on 2013-06-17
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Auditor's resignation
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr Mark Johnston as a director
dot icon13/05/2013
Termination of appointment of Stephen Herring as a director
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon04/03/2013
Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX England
dot icon14/11/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-11-08
dot icon05/10/2012
Miscellaneous
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/09/2012
Miscellaneous
dot icon11/05/2012
Director's details changed for Rizwan Khan on 2012-05-02
dot icon11/05/2012
Director's details changed for Mr Stephen Geoffrey Herring on 2012-05-02
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon10/04/2012
Registered office address changed from , Sceptre Court 40 Tower Hill, London, EC3N 4DX on 2012-04-10
dot icon01/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/03/2012
Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon16/02/2012
Termination of appointment of Shelagh Rogan as a director
dot icon19/01/2012
Appointment of Stephen Geoffrey Herring as a director
dot icon10/10/2011
Director's details changed for Mrs Shelagh Margaret Rogan on 2011-10-04
dot icon10/10/2011
Director's details changed for Rizwan Khan on 2011-10-04
dot icon14/09/2011
Appointment of T&H Secretarial Services Limited as a secretary
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/09/2011
Appointment of Mrs Shelagh Margaret Rogan as a director
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/09/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon08/09/2011
Registered office address changed from , Eyecote, Luston, Herefordshire, HR6 0AS on 2011-09-08
dot icon08/09/2011
Termination of appointment of Nicklas Nenadich as a director
dot icon08/09/2011
Termination of appointment of Linda Gresty as a director
dot icon08/09/2011
Termination of appointment of John Brierley as a director
dot icon08/09/2011
Appointment of Rizwan Khan as a director
dot icon08/09/2011
Appointment of Forbes Kerr Stuart as a director
dot icon08/09/2011
Resolutions
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon29/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon29/04/2010
Register inspection address has been changed
dot icon12/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/03/2010
Termination of appointment of Laura Chuck as a secretary
dot icon26/02/2010
Previous accounting period extended from 2009-05-31 to 2009-07-31
dot icon28/08/2009
Appointment terminated director thomas starkey
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2009
Return made up to 19/02/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/02/2008
Return made up to 19/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / linda gresty / 19/02/2008
dot icon27/02/2008
Director's change of particulars / john brierly / 19/02/2008
dot icon31/05/2007
Return made up to 19/02/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon07/06/2006
Return made up to 19/02/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/09/2005
New secretary appointed
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon02/09/2005
Registered office changed on 02/09/05 from: fairfield house, 3 third avenue sherwood rise, nottingham, NG7 6JH
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned;director resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New director appointed
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon16/06/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Return made up to 19/02/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon18/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon23/04/2004
Return made up to 19/02/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/03/2003
Return made up to 19/02/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/03/2002
Return made up to 19/02/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon26/02/2001
Return made up to 19/02/01; no change of members
dot icon05/02/2001
Accounts for a small company made up to 2000-07-31
dot icon25/02/2000
Return made up to 19/02/00; no change of members
dot icon19/01/2000
Accounts for a small company made up to 1999-07-31
dot icon13/05/1999
Director's particulars changed
dot icon13/05/1999
Secretary's particulars changed;director's particulars changed
dot icon13/05/1999
Return made up to 19/02/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-07-31
dot icon17/02/1998
Return made up to 19/02/98; full list of members
dot icon05/08/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon26/07/1997
Particulars of mortgage/charge
dot icon04/07/1997
Registered office changed on 04/07/97 from: 31 roseberry avenue, west bridgford, nottingham, NG2 5FQ
dot icon21/06/1997
Particulars of mortgage/charge
dot icon27/02/1997
Director resigned
dot icon19/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
Sheikh, Haroon Rashid
Director
28/03/2019 - Present
116
Herring, Stephen Geoffrey
Director
12/01/2012 - 03/05/2013
50
Sheikh, Farouq Rashid
Director
28/03/2019 - Present
174
Dickinson, Christopher Keith
Secretary
13/01/2020 - Present
-
Gresty, Linda
Director
22/08/2005 - 01/09/2011
3

Persons with Significant Control

0

No PSC data available.

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 CLIFFORD HOUSE LIMITED

CLIFFORD HOUSE LIMITED is an(a) Active company incorporated on 19/02/1997 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. 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 CLIFFORD HOUSE LIMITED?

toggle

CLIFFORD HOUSE LIMITED is currently Active. It was registered on 19/02/1997 .

Where is CLIFFORD HOUSE LIMITED located?

toggle

CLIFFORD HOUSE LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CLIFFORD HOUSE LIMITED do?

toggle

CLIFFORD HOUSE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CLIFFORD HOUSE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-19 with no updates.