CLO FINANCE LIMITED

Register to unlock more data on OkredoRegister

CLO FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515645

Incorporation date

20/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 St. John's Lane, London EC1M 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2018
Registration of charge 045156450002, created on 2018-05-25
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon22/11/2016
Compulsory strike-off action has been discontinued
dot icon21/11/2016
Confirmation statement made on 2016-08-20 with updates
dot icon18/02/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon19/02/2015
Compulsory strike-off action has been suspended
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ to 5 St. John's Lane London EC1M 4BH on 2014-08-28
dot icon25/08/2014
Satisfaction of charge 1 in full
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon15/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Nigel John Fraser-Gausden on 2012-08-31
dot icon15/10/2012
Director's details changed for Mr David Patrick Marshall on 2012-08-31
dot icon07/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/10/2010
Termination of appointment of Stephanie Daeche as a secretary
dot icon07/12/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 14/08/08; no change of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2007
Return made up to 20/08/07; full list of members
dot icon13/06/2007
Return made up to 20/08/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/07/2006
Amended accounts made up to 2004-12-31
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Return made up to 20/08/05; no change of members
dot icon21/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon29/12/2004
Return made up to 20/08/04; no change of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: first floor 19 clifford street london W1X 1RH
dot icon04/02/2004
Particulars of mortgage/charge
dot icon21/09/2003
Return made up to 20/08/03; full list of members
dot icon23/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon03/02/2003
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned
dot icon20/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
20/08/2018
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/08/2002 - 20/08/2002
16011
London Law Services Limited
Nominee Director
20/08/2002 - 20/08/2002
15403
Fraser-Gausden, Nigel John
Director
01/11/2002 - Present
5
Marshall, David Patrick
Director
20/08/2002 - Present
35
Daeche, Stephanie
Secretary
20/08/2002 - 15/10/2010
-

Persons with Significant Control

2
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 CLO FINANCE LIMITED

CLO FINANCE LIMITED is an(a) Active company incorporated on 20/08/2002 with the registered office located at 5 St. John's Lane, London EC1M 4BH. 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 CLO FINANCE LIMITED?

toggle

CLO FINANCE LIMITED is currently Active. It was registered on 20/08/2002 .

Where is CLO FINANCE LIMITED located?

toggle

CLO FINANCE LIMITED is registered at 5 St. John's Lane, London EC1M 4BH.

What does CLO FINANCE LIMITED do?

toggle

CLO FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLO FINANCE LIMITED?

toggle

The latest filing was on 06/07/2019: Compulsory strike-off action has been suspended.