SEVEN CLIFTON GARDENS LIMITED

C/O Urang Property Management Ltd C/O Urang Property Management Ltd, London, SW6 4NF, England
StatusACTIVE
Company No.01777137
CategoryPrivate Limited Company
Incorporated12 Dec 1983
Age40 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

SEVEN CLIFTON GARDENS LIMITED is an active private limited company with number 01777137. It was incorporated 40 years, 5 months, 9 days ago, on 12 December 1983. The company address is C/O Urang Property Management Ltd C/O Urang Property Management Ltd, London, SW6 4NF, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2023

Action Date: 08 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-08

Officer name: Mrs Patricia Rosalind Fraiman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Narinder Gill

Appointment date: 2023-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Change date: 2022-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Esther Mocatta

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Esther Mocatta

Change date: 2011-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Old address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF

Change date: 2011-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Odon De Bellissen

Documents

View document PDF

Termination secretary company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Mocatta

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Urang Property Management Limited

Change date: 2010-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed urang property management LIMITED

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 01/06/2009 from c/o urang LTD 196 new kings road london SW6 4NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from c/o urang LTD 196 news kings road london SW6 4NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 08/08/07 from: 79 new cavendish street london W1W 6XB

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 08/08/05 from: 9 harley street london W1G 9QF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 04/10/04 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 16/09/99 from: 22 clifton road little venice london W9 1ST

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 29/09/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 29/09/94; full list of members

Documents

View document PDF

Resolution

Date: 25 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 29/09/93; change of members

Documents

View document PDF


Some Companies

LEDBURY AMATEUR DRAMATIC SOCIETY LIMITED

THE MARKET THEATRE,LEDBURY,HR8 2AQ

Number:10348636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHAEL FORD COURIER LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11724272
Status:ACTIVE
Category:Private Limited Company

MJS BUSINESS MANAGEMENT SERVICES LTD

161 MASSER ROAD,COVENTRY,CV6 4JU

Number:10938548
Status:ACTIVE
Category:Private Limited Company

NEWSPREAD (UNITED KINGDOM) LTD

39 WELBECK STREET,LONDON,W1G 8DR

Number:04989692
Status:ACTIVE
Category:Private Limited Company

RICKMERE LIMITED

15 WILTSHIRE AVENUE, BURTON,NORTH LINCOLNSHIRE,DN15 9EH

Number:01858006
Status:ACTIVE
Category:Private Limited Company

SMC GARAGE LTD

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:07200689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source