CLIVEDEN FOUR LIMITED

Register to unlock more data on OkredoRegister

CLIVEDEN FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01967724

Incorporation date

02/12/1985

Size

Dormant

Contacts

Registered address

Registered address

10 Western Road, Romford, Essex RM1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1988)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon18/03/2025
Registered office address changed from R/O 135 Station Road London E4 6AG England to 10 Western Road Romford Essex RM1 3JT on 2025-03-18
dot icon18/03/2025
Secretary's details changed for Mrs Annunziata Hopson on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr Edward Mark Hanley Hopson on 2025-03-18
dot icon18/03/2025
Director's details changed for Mrs Annunziata Hopson on 2025-03-18
dot icon18/03/2025
Director's details changed for Mr James Alasdair Hopson on 2025-03-18
dot icon28/02/2025
Confirmation statement made on 2024-10-12 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon09/10/2023
Registered office address changed from Cliveden 5, Forest Avenue Chingford London E4 6AR England to R/O 135 Station Road London E4 6AG on 2023-10-09
dot icon30/06/2023
Termination of appointment of Keith Hopson as a director on 2023-04-12
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon12/02/2016
Registered office address changed from 135-137 Station Road Chingford London E4 6AG to Cliveden 5, Forest Avenue Chingford London E4 6AR on 2016-02-12
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon19/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon08/10/2015
Certificate of change of name
dot icon06/10/2015
Resolutions
dot icon30/09/2015
Appointment of Mr Edward Mark Hanley Hopson as a director on 2015-09-30
dot icon30/09/2015
Appointment of Mrs Annunziata Hopson as a director on 2015-09-30
dot icon30/09/2015
Appointment of Mr James Alasdair Hopson as a director on 2015-09-30
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/11/2012
Certificate of change of name
dot icon27/11/2012
Change of name notice
dot icon20/11/2012
Appointment of Mrs Annunziata Hopson as a secretary
dot icon20/11/2012
Appointment of Mr Keith Hopson as a director
dot icon20/11/2012
Termination of appointment of Donald Blackett as a director
dot icon20/11/2012
Termination of appointment of Eva Foley Comer as a secretary
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Donald Blackett on 2010-10-01
dot icon13/10/2010
Secretary's details changed for Mrs Eva Foley Comer on 2010-10-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/10/2009
Director's details changed for Donald Blackett on 2009-10-14
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon14/10/2008
Return made up to 13/10/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon10/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon13/10/2006
Return made up to 13/10/06; full list of members
dot icon20/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/10/2005
Return made up to 13/10/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/11/2004
Return made up to 13/10/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/03/2004
Return made up to 13/10/03; full list of members
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon13/01/2004
Return made up to 13/10/02; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/10/2001
Return made up to 13/10/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon01/11/2000
Return made up to 13/10/00; full list of members
dot icon27/10/1999
Return made up to 13/10/99; full list of members
dot icon16/04/1999
Full accounts made up to 1999-03-31
dot icon16/04/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 13/10/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-03-31
dot icon04/11/1997
Return made up to 13/10/97; no change of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon13/11/1996
Return made up to 13/10/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
Return made up to 13/10/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
Return made up to 13/10/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/11/1993
Return made up to 13/10/93; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon26/10/1992
Return made up to 13/10/92; full list of members
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 13/10/91; no change of members
dot icon07/07/1991
Return made up to 13/10/90; no change of members
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon06/10/1989
Full accounts made up to 1989-03-31
dot icon06/10/1989
Return made up to 13/10/89; full list of members
dot icon09/09/1988
Full accounts made up to 1988-03-31
dot icon09/09/1988
Return made up to 04/08/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon14/01/1988
Return made up to 03/07/87; full list of members
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
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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
Hopson, Keith
Director
20/11/2012 - 12/04/2023
20
Hopson, Annunziata
Director
30/09/2015 - Present
4
Mr James Alasdair Hopson
Director
30/09/2015 - Present
6
Hopson, Edward Mark Hanley
Director
30/09/2015 - Present
8
Hopson, Annunziata
Secretary
20/11/2012 - Present
-

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+
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 CLIVEDEN FOUR LIMITED

CLIVEDEN FOUR LIMITED is an(a) Active company incorporated on 02/12/1985 with the registered office located at 10 Western Road, Romford, Essex RM1 3JT. There are currently 4 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 CLIVEDEN FOUR LIMITED?

toggle

CLIVEDEN FOUR LIMITED is currently Active. It was registered on 02/12/1985 .

Where is CLIVEDEN FOUR LIMITED located?

toggle

CLIVEDEN FOUR LIMITED is registered at 10 Western Road, Romford, Essex RM1 3JT.

What does CLIVEDEN FOUR LIMITED do?

toggle

CLIVEDEN FOUR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIVEDEN FOUR LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.