CLIVEDEN PROPERTIES PLC

Register to unlock more data on OkredoRegister

CLIVEDEN PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853735

Incorporation date

04/10/1999

Size

Full

Contacts

Registered address

Registered address

10/12 New College Parade, Finchley Road, London NW3 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon24/04/2016
Bona Vacantia disclaimer
dot icon13/08/2012
Final Gazette dissolved following liquidation
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-03-08
dot icon13/05/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2011
Declaration of solvency
dot icon13/03/2011
Appointment of a voluntary liquidator
dot icon13/03/2011
Resolutions
dot icon03/03/2011
Termination of appointment of David Brown as a director
dot icon03/03/2011
Registered office address changed from 925 Finchley Road London NW11 7PE on 2011-03-04
dot icon14/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon13/10/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Mr David Wallis Brown on 2009-10-05
dot icon12/10/2009
Director's details changed for Mr Neil Reginald Burgess on 2009-10-05
dot icon06/05/2009
Appointment Terminated Director charles wiggins
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 28
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon05/10/2008
Return made up to 05/10/08; full list of members
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 27
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 26
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Return made up to 05/10/07; no change of members
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon06/11/2005
Full accounts made up to 2005-03-31
dot icon16/10/2005
Return made up to 05/10/05; full list of members
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon21/10/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Return made up to 05/10/04; full list of members
dot icon10/08/2004
Particulars of mortgage/charge
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Return made up to 05/10/03; full list of members
dot icon06/10/2003
Secretary's particulars changed;director's particulars changed
dot icon07/08/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon29/12/2002
Particulars of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Return made up to 05/10/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
New director appointed
dot icon13/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
New secretary appointed
dot icon14/01/2002
Secretary resigned
dot icon11/01/2002
Particulars of mortgage/charge
dot icon07/11/2001
Particulars of mortgage/charge
dot icon08/10/2001
Return made up to 05/10/01; full list of members
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon15/03/2001
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 05/10/00; full list of members
dot icon10/10/2000
Director's particulars changed;director resigned
dot icon07/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon03/09/2000
Director resigned
dot icon08/08/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon19/12/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon24/10/1999
Certificate of authorisation to commence business and borrow
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon24/10/1999
Application to commence business
dot icon24/10/1999
New secretary appointed
dot icon24/10/1999
Registered office changed on 25/10/99 from: 925 finchley road london NW11 7PE
dot icon24/10/1999
Ad 19/10/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Secretary resigned
dot icon04/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Director
04/10/1999 - 18/10/1999
36449
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/10/1999 - 05/10/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/10/1999 - 05/10/1999
12878
Webster, Gillian Valerie
Secretary
14/11/2001 - Present
1
Zane, David Alan
Secretary
18/10/1999 - 14/11/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIVEDEN PROPERTIES PLC

CLIVEDEN PROPERTIES PLC is an(a) Dissolved company incorporated on 04/10/1999 with the registered office located at 10/12 New College Parade, Finchley Road, London NW3 5EP. 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 CLIVEDEN PROPERTIES PLC?

toggle

CLIVEDEN PROPERTIES PLC is currently Dissolved. It was registered on 04/10/1999 and dissolved on 13/08/2012.

Where is CLIVEDEN PROPERTIES PLC located?

toggle

CLIVEDEN PROPERTIES PLC is registered at 10/12 New College Parade, Finchley Road, London NW3 5EP.

What does CLIVEDEN PROPERTIES PLC do?

toggle

CLIVEDEN PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CLIVEDEN PROPERTIES PLC?

toggle

The latest filing was on 24/04/2016: Bona Vacantia disclaimer.