CLIFTON COURT RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CLIFTON COURT RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323137

Incorporation date

30/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1988)
dot icon14/01/2026
Appointment of Mr David Andrew Ellis as a director on 2025-12-11
dot icon30/12/2025
Appointment of Mr James Edward Davies as a director on 2025-12-11
dot icon23/12/2025
Appointment of Mr Evangelos Xaxiris as a director on 2025-12-11
dot icon23/12/2025
Appointment of Ms Jade Bianca Perera as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Suzanna Nour as a director on 2025-12-11
dot icon12/12/2025
Termination of appointment of Robert Gillies as a director on 2025-12-11
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Termination of appointment of Susan Ann Kavian as a director on 2024-10-09
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Appointment of Sloan Company Secretarial Services Ltd as a secretary on 2023-10-12
dot icon16/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon12/10/2023
Registered office address changed from Lane House, 24 Parsons Green Lane London SW6 4HS England to 68 Queens Gardens London W2 3AH on 2023-10-12
dot icon13/06/2023
Appointment of Mrs Susan Ann Kavian as a director on 2023-06-01
dot icon24/05/2023
Termination of appointment of Naomi Uchiyama as a director on 2023-05-03
dot icon24/05/2023
Appointment of Mr Robert Gillies as a director on 2023-05-05
dot icon24/05/2023
Appointment of Ms Suzanna Nour as a director on 2023-05-05
dot icon24/05/2023
Termination of appointment of Stephen Edward Banks as a director on 2023-05-05
dot icon12/04/2023
Termination of appointment of Shahrokh Mohammadi as a director on 2023-03-30
dot icon20/03/2023
Termination of appointment of Esskay Management Services Llp as a secretary on 2023-03-08
dot icon20/03/2023
Termination of appointment of Julian Esem Wood as a director on 2023-03-16
dot icon20/03/2023
Termination of appointment of Matthew Owain Williams as a director on 2023-03-19
dot icon11/01/2023
Appointment of Dr Ali Jafari-Fini as a director on 2022-12-06
dot icon05/01/2023
Termination of appointment of Shahnaz Lockwood as a director on 2022-12-06
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon24/09/2021
Termination of appointment of Simon John Mawdsley as a director on 2021-09-12
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Appointment of Mr Matthew Owain Williams as a director on 2021-02-18
dot icon12/02/2021
Appointment of Mr Simon John Mawdsley as a director on 2021-02-12
dot icon30/10/2020
Secretary's details changed for Esskay Management Services Llp on 2020-10-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Appointment of Shahnaz Lockwood as a director on 2019-05-20
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Termination of appointment of Flo Adamou as a director on 2018-06-01
dot icon23/05/2018
Appointment of Dr Shahrokh Mohammadi as a director
dot icon23/05/2018
Appointment of Dr Shahrokh Mohammadi as a director on 2018-05-11
dot icon06/03/2018
Appointment of Esskay Management Services Llp as a secretary on 2018-02-20
dot icon06/03/2018
Registered office address changed from 49 Clifton Court Northwick Terrace London NW8 8HU to Lane House, 24 Parsons Green Lane London SW6 4HS on 2018-03-06
dot icon06/03/2018
Termination of appointment of John Stanislaus Bourke as a director on 2018-02-19
dot icon06/03/2018
Termination of appointment of John Stanislaus Bourke as a secretary on 2018-02-19
dot icon30/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Termination of appointment of Cyril Purkis as a director on 2016-12-20
dot icon23/12/2016
Second filing of the annual return made up to 2015-09-30
dot icon23/12/2016
Second filing of the annual return made up to 2014-09-30
dot icon06/12/2016
Second filing of Confirmation Statement dated 30/09/2016
dot icon18/11/2016
Appointment of Naomi Uchiyama as a director on 2016-11-17
dot icon18/11/2016
Appointment of Mrs Flo Adamou as a director on 2016-11-17
dot icon15/11/2016
Previous accounting period shortened from 2016-04-20 to 2016-03-31
dot icon17/10/2016
Previous accounting period extended from 2016-03-31 to 2016-04-20
dot icon02/10/2016
30/09/16 Statement of Capital gbp 141532.00
dot icon02/10/2016
Termination of appointment of Alexandra Rosina Ryan as a director on 2016-09-30
dot icon02/10/2016
Termination of appointment of Murton Vance Hope as a director on 2016-09-30
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/07/2015
Accounts for a small company made up to 2015-03-31
dot icon17/03/2015
Appointment of Alexandra Rosina Ryan as a director on 2014-11-26
dot icon11/03/2015
Termination of appointment of Guljeet Sahney as a director on 2015-03-10
dot icon05/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Edith Toledano as a director on 2014-09-09
dot icon15/08/2014
Termination of appointment of Murton Vance Hope as a secretary on 2014-06-30
dot icon15/08/2014
Appointment of Mr John Stanislaus Bourke as a secretary on 2014-06-30
dot icon15/08/2014
Registered office address changed from , 12 Clifton Court, St Johns Wood Road, London, NW8 8HS to 49 Clifton Court Northwick Terrace London NW8 8HU on 2014-08-15
dot icon26/06/2014
Accounts for a small company made up to 2014-03-31
dot icon17/03/2014
Appointment of Mrs Edith Toledano as a director
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Appointment of Miss Guljeet Sahney as a director
dot icon18/08/2013
Termination of appointment of Soumaya Deeb as a director
dot icon26/06/2013
Accounts for a small company made up to 2013-03-31
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/10/2012
Director's details changed for Julian Wood on 2012-09-30
dot icon18/10/2012
Director's details changed for Cyril Purkis on 2012-09-30
dot icon18/10/2012
Director's details changed for Murton Vance Hope on 2012-09-30
dot icon18/10/2012
Director's details changed for Soumaya Deeb on 2012-09-30
dot icon18/10/2012
Director's details changed for Stephen Edward Banks on 2012-09-30
dot icon25/06/2012
Accounts for a small company made up to 2012-03-31
dot icon17/05/2012
Miscellaneous
dot icon04/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/07/2011
Accounts for a small company made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/07/2010
Accounts for a small company made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/06/2009
Accounts for a small company made up to 2009-03-31
dot icon09/05/2009
Appointment terminated director trevor moross
dot icon24/03/2009
Director appointed john stanislaus bourke
dot icon17/03/2009
Director appointed julian esem wood
dot icon12/03/2009
Appointment terminated director anthony garner
dot icon02/11/2008
Appointment terminated director hans schmitt
dot icon17/10/2008
Return made up to 30/09/08; full list of members
dot icon12/08/2008
Accounts for a small company made up to 2008-03-31
dot icon17/10/2007
Return made up to 30/09/07; full list of members
dot icon07/08/2007
Accounts for a small company made up to 2007-03-31
dot icon20/10/2006
Return made up to 30/09/06; full list of members
dot icon22/09/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon18/07/2006
Accounts for a small company made up to 2006-03-31
dot icon25/10/2005
Return made up to 30/09/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2005-03-31
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2004-03-31
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
£ nc 140132/141532 17/10/02
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon17/10/2002
Return made up to 30/09/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon25/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon08/10/2001
Return made up to 30/09/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-03-31
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Resolutions
dot icon20/01/2001
New director appointed
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Secretary resigned;director resigned
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: 12 clifton court, st johns wood road, london, NW8 8HS
dot icon23/10/2000
Return made up to 30/09/00; change of members
dot icon10/10/2000
Secretary resigned
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/09/99; change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Return made up to 30/09/98; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 30/09/97; change of members
dot icon17/01/1997
Director resigned
dot icon19/10/1996
Return made up to 30/09/96; full list of members
dot icon16/09/1996
Full accounts made up to 1996-03-31
dot icon15/08/1996
Director's particulars changed
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
New director appointed
dot icon27/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon31/10/1994
Return made up to 30/09/94; change of members
dot icon06/12/1993
Full accounts made up to 1993-03-31
dot icon26/10/1993
Return made up to 30/09/93; change of members
dot icon02/07/1993
Memorandum and Articles of Association
dot icon21/04/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon03/03/1993
Registered office changed on 03/03/93 from: 151 wigmore road, wigmore, gillingham, kent ME8 0TJ
dot icon09/11/1992
Full accounts made up to 1992-03-31
dot icon09/11/1992
Return made up to 30/09/92; full list of members
dot icon19/08/1992
Director's particulars changed
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon25/11/1991
Return made up to 30/09/91; change of members
dot icon24/06/1991
Full accounts made up to 1990-03-31
dot icon17/06/1991
New director appointed
dot icon02/06/1991
Director resigned
dot icon26/10/1990
Return made up to 30/09/90; full list of members
dot icon19/07/1990
New director appointed
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
New director appointed
dot icon26/06/1990
Registered office changed on 26/06/90 from: 111 clifton court, northwick terrace, london, NW8 8HF
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from: 20 red lion street, holborn, london, WC1R 4AE
dot icon04/05/1990
Ad 22/03/90--------- £ si 140130@1=140130 £ ic 2/140132
dot icon04/05/1990
Resolutions
dot icon04/05/1990
Resolutions
dot icon06/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Registered office changed on 06/07/89 from: 1/3 leonard street london
dot icon21/06/1989
Certificate of change of name
dot icon30/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/10/2023 - Present
87
ESSKAY MANAGEMENT SERVICES LLP
Corporate Secretary
20/02/2018 - 08/03/2023
7
Nour, Suzanna
Director
05/05/2023 - 11/12/2025
9
Mohammadi, Shahrokh, Dr
Director
11/05/2018 - 30/03/2023
5
Jafari-Fini, Ali, Dr
Director
06/12/2022 - Present
7

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+
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 CLIFTON COURT RESIDENTS LIMITED

CLIFTON COURT RESIDENTS LIMITED is an(a) Active company incorporated on 30/11/1988 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 6 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 CLIFTON COURT RESIDENTS LIMITED?

toggle

CLIFTON COURT RESIDENTS LIMITED is currently Active. It was registered on 30/11/1988 .

Where is CLIFTON COURT RESIDENTS LIMITED located?

toggle

CLIFTON COURT RESIDENTS LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does CLIFTON COURT RESIDENTS LIMITED do?

toggle

CLIFTON COURT RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLIFTON COURT RESIDENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr David Andrew Ellis as a director on 2025-12-11.