7 CLIFTON VILLAS LIMITED

Whitestone Estates 13a Heath Street, London, NW3 6TP, England
StatusACTIVE
Company No.02175110
CategoryPrivate Limited Company
Incorporated07 Oct 1987
Age36 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

7 CLIFTON VILLAS LIMITED is an active private limited company with number 02175110. It was incorporated 36 years, 7 months, 9 days ago, on 07 October 1987. The company address is Whitestone Estates 13a Heath Street, London, NW3 6TP, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-05-02

Officer name: Whitestone Estates

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Lambton

Termination date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-15

Psc name: Gagandeep Aujla

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Mr Gagandeep Singh Aujla

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Ruth Juliana Shaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 7 Clifton Villas London W9 2PH

New address: Whitestone Estates 13a Heath Street London NW3 6TP

Change date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandros Vlassis

Appointment date: 2019-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-13

Psc name: George Lambton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: Nicholas John Kane

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-10

Officer name: Nicholas John Kane

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas John Kane

Termination date: 2018-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Lambton

Appointment date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr George Lambton

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2014

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 24 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 24 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2011

Action Date: 24 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Nicholas John Kane

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Juliana Shaw

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 24 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-24

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2009

Action Date: 24 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2008

Action Date: 24 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-24

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2007

Action Date: 24 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-24

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2006

Action Date: 24 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-24

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2005

Action Date: 24 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-24

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2004

Action Date: 24 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-24

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2003

Action Date: 24 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 23 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-23

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2000

Action Date: 23 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-23

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/00; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2000

Action Date: 23 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-23

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

Legacy

Date: 21 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1998

Action Date: 23 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-23

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 1998

Action Date: 23 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-23

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 1996

Action Date: 23 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-23

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 1996

Action Date: 23 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-23

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

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 07/05/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 1995

Action Date: 23 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-23

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

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 07/05/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 1994

Action Date: 23 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-23

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 1993

Action Date: 23 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-23

Documents

View document PDF

Resolution

Date: 14 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 07/05/92; no change of members

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/07/92

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1992

Action Date: 23 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-23

Documents

View document PDF


Some Companies

CAPITAL BULLION LTD

25 MANOR STREET,BROMPTON,ME7 5AW

Number:11833655
Status:ACTIVE
Category:Private Limited Company

ESSEX LEARNING PARTNERSHIP LIMITED

16 BENTFIELD GREEN,STANSTED,CM24 8HX

Number:07917762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAVE CAKE LIMITED

112 CLARKSON STREET,DEWSBURY,WF13 3DS

Number:11720075
Status:ACTIVE
Category:Private Limited Company

J D BIRCH LTD

ALFORD ROAD GARAGE, J D BIRCH LTD ALFORD ROAD,MABLETHORPE,LN12 2RL

Number:10938994
Status:ACTIVE
Category:Private Limited Company

NELSON ESTATE CROYDON LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11544910
Status:ACTIVE
Category:Private Limited Company

SEABATHING 12 LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:07524328
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