CLIFTON FINANCE SERVICES LTD

Register to unlock more data on OkredoRegister

CLIFTON FINANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05573631

Incorporation date

26/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

104 Atlas Business Centre Oxgate Lane, London NW2 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon18/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Cessation of Ullcom Limited as a person with significant control on 2024-12-27
dot icon27/12/2024
Termination of appointment of Ullcom Limited as a director on 2024-12-27
dot icon27/12/2024
Registered office address changed from 97 Basement Floor Kingsley Road Hounslow TW3 4AH United Kingdom to 104 Atlas Business Centre Oxgate Lane London NW2 7HJ on 2024-12-27
dot icon26/05/2024
Appointment of Ullcom Limited as a director on 2024-05-26
dot icon26/05/2024
Notification of Ullcom Limited as a person with significant control on 2024-05-26
dot icon26/05/2024
Appointment of Rs Resolution Services Ltd as a director on 2024-05-26
dot icon26/05/2024
Registered office address changed from Suite 5 Granary Court 9/19 High Road Chadwell Heath Romford RM6 6PY England to 97 Basement Floor Kingsley Road Hounslow TW3 4AH on 2024-05-26
dot icon23/05/2024
Appointment of Ms Hazayra Khanum as a director on 2024-05-23
dot icon23/05/2024
Notification of Hazayra Khanum as a person with significant control on 2024-05-23
dot icon23/05/2024
Termination of appointment of Alan Singh Atwal as a director on 2024-03-13
dot icon23/05/2024
Cessation of Alan Singh Atwal as a person with significant control on 2024-03-13
dot icon22/02/2024
Change of details for Mr Alan Singh Atwal as a person with significant control on 2024-02-22
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Change of details for Mr Alan Singh Atwal as a person with significant control on 2023-06-02
dot icon02/06/2023
Director's details changed for Alan Singh Atwal on 2023-06-02
dot icon25/03/2023
Micro company accounts made up to 2022-03-31
dot icon01/02/2023
Change of details for Mr Alan Singh Atwal as a person with significant control on 2023-02-02
dot icon01/02/2023
Confirmation statement made on 2023-01-02 with updates
dot icon28/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon15/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon18/11/2020
Director's details changed for Alan Singh Atwal on 2020-11-11
dot icon18/11/2020
Change of details for Mr Alan Singh Atwal as a person with significant control on 2020-11-10
dot icon18/11/2020
Registered office address changed from Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6YP England to Suite 5 Granary Court 9/19 High Road Chadwell Heath Romford RM6 6PY on 2020-11-18
dot icon31/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Director's details changed for Nirmal Singh Atwal on 2018-09-13
dot icon25/09/2018
Change of details for Mr Nirmal Singh Atwal as a person with significant control on 2018-09-13
dot icon16/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon11/11/2017
Registered office address changed from Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ England to Suite 5 Granary Court 9/19 High Road Chadwell Heath RM6 6YP on 2017-11-11
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon11/08/2016
Registered office address changed from City Gate House 1st Floor Unit M5 246-250 Romford Road London E7 9HZ England to Bolyen House 2nd Floor - Unit S5 776/778 Barking Road London E13 9PJ on 2016-08-11
dot icon11/04/2016
Micro company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon19/02/2016
Registered office address changed from C/O Emmanuel Stephens & Co 62 Beechwood Road London E8 3DY to City Gate House 1st Floor Unit M5 246-250 Romford Road London E7 9HZ on 2016-02-19
dot icon19/02/2016
Director's details changed for Nirmal Singh Atwal on 2015-11-01
dot icon15/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon30/04/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon11/05/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/05/2012
Registered office address changed from 283 Romford Road Forest Gate London E7 9HJ on 2012-05-11
dot icon30/04/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2011
Termination of appointment of Hazayra Khanum as a secretary
dot icon08/03/2011
Termination of appointment of Hazayra Khanum as a director
dot icon07/03/2011
Termination of appointment of Hazayra Khanum as a secretary
dot icon14/04/2010
Amended accounts made up to 2009-03-31
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon02/01/2010
Director's details changed for Hazayra Khanum on 2009-10-24
dot icon02/01/2010
Director's details changed for Nirmal Atwal on 2009-10-24
dot icon25/03/2009
Return made up to 26/09/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Registered office changed on 30/10/2008 from 118 olympic house 28-42 clements road ilford essex IG1 1BA
dot icon17/06/2008
Director appointed hazayra khanum
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 26/09/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 26/09/06; full list of members
dot icon27/09/2006
Ad 26/09/05-27/09/05 £ si 900@1=900 £ ic 100/1000
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon07/04/2006
Secretary resigned;director resigned
dot icon26/09/2005
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
31/03/2023
dot iconNext confirmation date
02/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.79K
-
0.00
-
-
2022
3
9.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atwal, Alan Singh
Director
26/09/2005 - 13/03/2024
1
RS RESOLUTION SERVICES LTD
Corporate Director
26/05/2024 - Present
5
Khanum, Hazayra
Secretary
03/04/2006 - 22/02/2011
-
Bhurji, Amardeep
Director
26/09/2005 - 01/04/2006
-
Bhurji, Amardeep
Secretary
26/09/2005 - 01/04/2006
-

Persons with Significant Control

6
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 CLIFTON FINANCE SERVICES LTD

CLIFTON FINANCE SERVICES LTD is an(a) Active company incorporated on 26/09/2005 with the registered office located at 104 Atlas Business Centre Oxgate Lane, London NW2 7HJ. There are currently 2 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 FINANCE SERVICES LTD?

toggle

CLIFTON FINANCE SERVICES LTD is currently Active. It was registered on 26/09/2005 .

Where is CLIFTON FINANCE SERVICES LTD located?

toggle

CLIFTON FINANCE SERVICES LTD is registered at 104 Atlas Business Centre Oxgate Lane, London NW2 7HJ.

What does CLIFTON FINANCE SERVICES LTD do?

toggle

CLIFTON FINANCE SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLIFTON FINANCE SERVICES LTD?

toggle

The latest filing was on 18/03/2025: Compulsory strike-off action has been suspended.