CLIVE GRAHAM ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLIVE GRAHAM ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03768898

Incorporation date

12/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon19/12/2025
Confirmation statement made on 2025-11-16 with updates
dot icon18/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18
dot icon18/09/2025
Change of details for John Paul Wistow as a person with significant control on 2025-09-15
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Director's details changed for John Paul Wistow on 2025-09-15
dot icon15/09/2025
Director's details changed for Mr Daniel Mason on 2025-09-15
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Purchase of own shares.
dot icon06/05/2025
Cancellation of shares. Statement of capital on 2025-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Change of details for John Paul Wistow as a person with significant control on 2023-02-08
dot icon14/03/2023
Purchase of own shares.
dot icon14/03/2023
Cancellation of shares. Statement of capital on 2023-02-06
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon02/12/2022
Purchase of own shares.
dot icon01/12/2022
Cancellation of shares. Statement of capital on 2022-05-03
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon05/05/2022
Purchase of own shares.
dot icon04/04/2022
Cancellation of shares. Statement of capital on 2021-12-06
dot icon02/04/2022
Resolutions
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon16/02/2021
Termination of appointment of Micheal William Osborne as a director on 2020-12-31
dot icon16/02/2021
Cessation of Michael William Osborne as a person with significant control on 2020-12-31
dot icon16/02/2021
Director's details changed for John Paul Wistow on 2021-01-08
dot icon16/02/2021
Appointment of Mr Daniel Mason as a director on 2020-12-31
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon28/05/2020
Director's details changed for Micheal William Osborne on 2020-05-25
dot icon27/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/06/2019
Statement of capital following an allotment of shares on 2018-06-30
dot icon05/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon08/01/2019
Registration of charge 037688980001, created on 2019-01-08
dot icon19/11/2018
Statement of capital following an allotment of shares on 2017-03-16
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Particulars of variation of rights attached to shares
dot icon16/05/2017
Change of share class name or designation
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon20/04/2017
Resolutions
dot icon13/02/2017
Cancellation of shares. Statement of capital on 2017-01-06
dot icon13/02/2017
Purchase of own shares.
dot icon19/01/2017
Termination of appointment of Andrew Preston as a secretary on 2017-01-18
dot icon10/01/2017
Termination of appointment of Andrew Preston as a director on 2017-01-06
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Cancellation of shares. Statement of capital on 2016-07-25
dot icon26/08/2016
Purchase of own shares.
dot icon14/07/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon08/07/2016
Director's details changed
dot icon07/07/2016
Director's details changed for John Paul Wistow on 2016-05-19
dot icon07/07/2016
Director's details changed for Andrew Preston on 2012-08-17
dot icon07/07/2016
Secretary's details changed for Andrew Preston on 2016-05-19
dot icon13/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon23/06/2015
Cancellation of shares. Statement of capital on 2015-05-28
dot icon23/06/2015
Purchase of own shares.
dot icon02/06/2015
Termination of appointment of Jack Dugdale as a director on 2015-05-28
dot icon28/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon30/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2011
Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 2011-10-05
dot icon25/07/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon12/07/2011
Termination of appointment of Clive Neighbour as a director
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon30/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon30/06/2011
Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 2011-06-30
dot icon29/06/2011
Secretary's details changed for Andrew Preston on 2011-05-01
dot icon29/06/2011
Director's details changed for Andrew Preston on 2011-05-01
dot icon06/06/2011
Sub-division of shares on 2011-05-18
dot icon06/06/2011
Appointment of John Paul Wistow as a director
dot icon06/06/2011
Appointment of Micheal William Osborne as a director
dot icon06/06/2011
Appointment of Jack Dugdale as a director
dot icon06/06/2011
Resolutions
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Purchase of own shares.
dot icon08/07/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon08/07/2010
Director's details changed for Andrew Preston on 2009-10-01
dot icon08/07/2010
Director's details changed for Clive Graham Neighbour on 2009-10-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/05/2009
Return made up to 12/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/01/2009
Return made up to 12/05/08; full list of members
dot icon07/01/2009
Return made up to 12/05/07; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/06/2006
Return made up to 12/05/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/06/2005
Return made up to 12/05/05; full list of members
dot icon08/09/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed;new director appointed
dot icon07/07/2004
Accounts for a small company made up to 2003-08-31
dot icon07/06/2004
Return made up to 12/05/04; full list of members
dot icon27/09/2003
Return made up to 12/05/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-08-31
dot icon27/06/2002
Accounts for a small company made up to 2001-08-31
dot icon12/06/2002
Return made up to 12/05/02; full list of members
dot icon14/06/2001
Return made up to 12/05/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-08-31
dot icon16/01/2001
Accounts for a dormant company made up to 1999-08-31
dot icon16/01/2001
Accounting reference date shortened from 31/05/00 to 31/08/99
dot icon20/06/2000
Return made up to 12/05/00; full list of members
dot icon12/06/2000
Secretary resigned
dot icon02/06/1999
Ad 21/05/99--------- £ si 8@1=8 £ ic 2/10
dot icon27/05/1999
New secretary appointed
dot icon21/05/1999
Secretary resigned
dot icon12/05/1999
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
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLIVE GRAHAM ASSOCIATES LIMITED

CLIVE GRAHAM ASSOCIATES LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. 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 CLIVE GRAHAM ASSOCIATES LIMITED?

toggle

CLIVE GRAHAM ASSOCIATES LIMITED is currently Active. It was registered on 12/05/1999 .

Where is CLIVE GRAHAM ASSOCIATES LIMITED located?

toggle

CLIVE GRAHAM ASSOCIATES LIMITED is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does CLIVE GRAHAM ASSOCIATES LIMITED do?

toggle

CLIVE GRAHAM ASSOCIATES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLIVE GRAHAM ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-16 with updates.