CLIFTON HOUSE ISLINGTON LIMITED

Register to unlock more data on OkredoRegister

CLIFTON HOUSE ISLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06354222

Incorporation date

28/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Hans Road, London SW3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2007)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon30/06/2023
Director's details changed for Mr Andrew Richard Giblin on 2023-06-30
dot icon02/06/2023
Full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Appointment of Mr Bruce Oliver Thompson as a director on 2022-03-01
dot icon25/03/2022
Appointment of Dr Sean Gorvy as a director on 2022-03-01
dot icon20/01/2022
Termination of appointment of Alan Jay Leibowitz as a director on 2022-01-18
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon04/07/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Termination of appointment of Trevor Moross as a director on 2021-04-01
dot icon22/02/2021
Appointment of Mr Michael Ben Jenkins as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of John Patrick Kennedy as a director on 2021-02-22
dot icon26/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon09/07/2020
Full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon15/11/2017
Director's details changed for Mr Andrew Richard Giblin on 2017-11-10
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Auditor's resignation
dot icon06/01/2016
Termination of appointment of Jack Anthony Morris as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Stewart Margolis as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Graham Edward Stephenson as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Philip Dennis Morris as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Joseph Mullee as a director on 2015-12-17
dot icon06/01/2016
Termination of appointment of Joseph Mullee as a secretary on 2015-12-17
dot icon06/01/2016
Appointment of Hanover Management Services Limited as a secretary on 2015-12-17
dot icon06/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon06/01/2016
Registered office address changed from Business Design Centre 52 Upper Street Islington London N1 0QH to 16 Hans Road London SW3 1RT on 2016-01-06
dot icon31/12/2015
Appointment of Robert Harris as a director on 2015-12-17
dot icon31/12/2015
Appointment of John Patrick Kennedy as a director on 2015-12-17
dot icon31/12/2015
Appointment of Trevor Moross as a director on 2015-12-17
dot icon31/12/2015
Appointment of Mr Andrew Richard Giblin as a director on 2015-12-17
dot icon31/12/2015
Appointment of Mr. Alan Jay Leibowitz as a director on 2015-12-17
dot icon22/12/2015
Auditor's resignation
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Philip Dennis Morris as a director on 2009-09-30
dot icon15/12/2015
Satisfaction of charge 1 in full
dot icon27/11/2015
Appointment of Graham Edward Stephenson as a director on 2009-09-30
dot icon26/11/2015
Appointment of Stewart Margolis as a director on 2009-09-30
dot icon26/11/2015
Appointment of Joseph Mullee as a director on 2009-09-21
dot icon20/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Auditor's resignation
dot icon08/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon21/09/2011
Memorandum and Articles of Association
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Statement of company's objects
dot icon17/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Richard Eke as a director
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2009
Statement of affairs
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon22/10/2009
Miscellaneous
dot icon16/10/2009
Resolutions
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/09/2008
Return made up to 28/08/08; full list of members
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from the business design centre 52 upper street islington london N1 0QH
dot icon10/09/2008
Location of debenture register
dot icon09/09/2008
Director's change of particulars / jack morris / 01/09/2008
dot icon08/05/2008
Registered office changed on 08/05/2008 from 10 snow hill london EC1A 2AL
dot icon08/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon02/12/2007
Memorandum and Articles of Association
dot icon02/12/2007
Resolutions
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon01/11/2007
Memorandum and Articles of Association
dot icon29/10/2007
Certificate of change of name
dot icon28/08/2007
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
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Bruce Oliver
Director
01/03/2022 - Present
26
Moross, Trevor
Director
17/12/2015 - 01/04/2021
92
Harris, Robert
Director
17/12/2015 - Present
36
Margolis, Stewart
Director
30/09/2009 - 17/12/2015
12
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
28/08/2007 - 26/10/2007
595

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 CLIFTON HOUSE ISLINGTON LIMITED

CLIFTON HOUSE ISLINGTON LIMITED is an(a) Active company incorporated on 28/08/2007 with the registered office located at 16 Hans Road, London SW3 1RT. 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 HOUSE ISLINGTON LIMITED?

toggle

CLIFTON HOUSE ISLINGTON LIMITED is currently Active. It was registered on 28/08/2007 .

Where is CLIFTON HOUSE ISLINGTON LIMITED located?

toggle

CLIFTON HOUSE ISLINGTON LIMITED is registered at 16 Hans Road, London SW3 1RT.

What does CLIFTON HOUSE ISLINGTON LIMITED do?

toggle

CLIFTON HOUSE ISLINGTON 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 CLIFTON HOUSE ISLINGTON LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.