CLIVE MENZIES & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLIVE MENZIES & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03739532

Incorporation date

24/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon16/05/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon02/12/2024
Registered office address changed from 83 Carnarvon Avenue Enfield EN1 3DY England to 78 York Street York Street London W1H 1DP on 2024-12-02
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Registered office address changed from 78 York Street York Street London W1H 1DP England to 78 York Street London W1H 1DP on 2024-12-02
dot icon20/08/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon08/03/2024
Registered office address changed from Flat 39 Bole Court 70 Cecil Road Enfield EN2 6BY United Kingdom to 83 Carnarvon Avenue Enfield EN1 3DY on 2024-03-08
dot icon17/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon08/08/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon04/08/2023
Cessation of Margaret Patricia Dusnic as a person with significant control on 2023-05-07
dot icon04/08/2023
Termination of appointment of Margaret Patricia Dusnic as a secretary on 2023-05-07
dot icon04/08/2023
Termination of appointment of Margaret Patricia Dusnic as a director on 2023-05-07
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to Flat 39 Bole Court 70 Cecil Road Enfield EN2 6BY on 2022-10-24
dot icon11/07/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Margaret Patricia Dusnic on 2010-11-26
dot icon28/03/2011
Director's details changed for Clive Esmond Menzies on 2010-11-26
dot icon28/03/2011
Director's details changed for Margaret Patricia Dusnic on 2010-11-26
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Registered office address changed from 5 Ashcombe House the Crescent Leatherhead Surrey KT22 8DY on 2010-06-15
dot icon26/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 24/03/09; full list of members
dot icon28/05/2009
Director and secretary's change of particulars / margaret dusnic / 20/03/2009
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 24/03/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
dot icon08/08/2008
Director's change of particulars / clive menzies / 06/04/2007
dot icon08/08/2008
Director and secretary's change of particulars / margaret dusnic / 06/04/2007
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 24/03/07; full list of members
dot icon21/04/2007
Registered office changed on 21/04/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 24/03/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 24/03/05; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 24/03/04; full list of members
dot icon06/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 24/03/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 24/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 24/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon22/04/2000
Return made up to 24/03/00; full list of members
dot icon28/02/2000
Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/2000
New director appointed
dot icon06/04/1999
New secretary appointed
dot icon02/04/1999
Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New director appointed
dot icon24/03/1999
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
31/03/2024
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
114.52K
-
0.00
-
-
2022
1
121.76K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/03/1999 - 24/03/1999
16011
Menzies, Clive Esmond
Director
24/03/1999 - Present
2
Miss Margaret Patricia Dusnic
Director
24/03/1999 - 07/05/2023
-
Dusnic, Margaret Patricia
Secretary
24/03/1999 - 07/05/2023
-
LONDON LAW SERVICES LIMITED
Nominee Director
24/03/1999 - 24/03/1999
580

Persons with Significant Control

3
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 CLIVE MENZIES & ASSOCIATES LIMITED

CLIVE MENZIES & ASSOCIATES LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 78 York Street, London W1H 1DP. There is currently 1 active director 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 MENZIES & ASSOCIATES LIMITED?

toggle

CLIVE MENZIES & ASSOCIATES LIMITED is currently Active. It was registered on 24/03/1999 .

Where is CLIVE MENZIES & ASSOCIATES LIMITED located?

toggle

CLIVE MENZIES & ASSOCIATES LIMITED is registered at 78 York Street, London W1H 1DP.

What does CLIVE MENZIES & ASSOCIATES LIMITED do?

toggle

CLIVE MENZIES & ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIVE MENZIES & ASSOCIATES LIMITED?

toggle

The latest filing was on 16/05/2025: Voluntary strike-off action has been suspended.