Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2-4 CLIFTON GARDENS LIMITED
Company Information for

2-4 CLIFTON GARDENS LIMITED

WESTBOURNE BLOCK MANAGEMENT, 9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
01738249
Private Limited Company
Active

Company Overview

About 2-4 Clifton Gardens Ltd
2-4 CLIFTON GARDENS LIMITED was founded on 1983-07-08 and has its registered office in London. The organisation's status is listed as "Active". 2-4 Clifton Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2-4 CLIFTON GARDENS LIMITED
 
Legal Registered Office
WESTBOURNE BLOCK MANAGEMENT
9 SPRING STREET
LONDON
W2 3RA
Other companies in W2
 
Filing Information
Company Number 01738249
Company ID Number 01738249
Date formed 1983-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 09:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2-4 CLIFTON GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2-4 CLIFTON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
WESTBOURNE BLOCK MANAGEMENT LIMITED
Company Secretary 2011-04-19
JOHN HAROLD BARRETTO
Director 1999-04-06
CHRISTOPHER DAVIE
Director 1992-08-14
ADAM JOSHUA KULICK
Director 2011-11-29
PETER WILLIAM LAING
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
CARINE DEBRA HARRIS
Director 2010-03-05 2016-08-01
SEBASTIAN PIERS BROOKE
Director 2011-12-12 2016-06-01
ELAINE SUSAN YENTOB
Director 2002-08-01 2016-06-01
MICHAEL KARL GEHARD SISTENICH
Director 2006-07-07 2011-11-28
JAMES WILLIAM FISHER
Company Secretary 2000-06-22 2011-04-19
ALEXANDRA MARY DIXON
Director 1992-08-14 2011-04-19
EVELYN ROBERTA SUGARMAN
Director 2005-01-12 2010-03-04
JAMES CARL HANCOCKS
Director 2000-06-22 2006-08-07
JOANNA FLEMING
Director 1992-08-14 2006-07-06
CARINE DEBRA HARRIS
Director 2000-06-22 2005-01-11
FRANK LIPWORTH
Director 1992-08-14 2002-06-07
ALEXANDRA MARY DIXON
Company Secretary 1996-03-02 2000-06-22
COLETTE DUMEZ
Director 1992-08-14 1999-12-07
RAYMOND ARTHUR SALISBURY-JONES
Director 1992-08-14 1999-06-23
BRIAN CHALMERS PEPPIATT
Company Secretary 1992-08-14 1996-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTBOURNE BLOCK MANAGEMENT LIMITED URBANEAGER LIMITED Company Secretary 2017-12-11 CURRENT 1986-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 9 CLIFTON VILLAS LIMITED Company Secretary 2017-02-23 CURRENT 1983-07-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THREE PEMBRIDGE SQUARE MANAGEMENT LIMITED Company Secretary 2016-12-22 CURRENT 1979-07-25 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED RADNOR LODGE INVESTMENTS LIMITED Company Secretary 2016-11-15 CURRENT 1999-10-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED WARRINGTON CRESCENT (FREEHOLD) LIMITED Company Secretary 2016-10-04 CURRENT 2015-03-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CONNAUGHT SQUARE GARDEN LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 147 SUTHERLAND AVENUE MANAGEMENT LIMITED Company Secretary 2016-09-08 CURRENT 1989-09-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SUTHERLAND NORTH AMENITY LIMITED Company Secretary 2016-08-05 CURRENT 1981-04-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 RANDOLPH AVENUE LIMITED Company Secretary 2016-07-06 CURRENT 1982-07-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 176 SUTHERLAND AVENUE LIMITED Company Secretary 2016-06-29 CURRENT 1986-05-02 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 149 SUTHERLAND AVENUE (FREEHOLD) LIMITED Company Secretary 2016-06-01 CURRENT 2009-10-15 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 LOUDOUN ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 1988-05-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 4 RANDOLPH CRESCENT LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 41 RANDOLPH AVENUE LIMITED Company Secretary 2015-08-01 CURRENT 1982-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 193 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 2008-03-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 55 WARRINGTON CRESCENT LIMITED Company Secretary 2015-01-01 CURRENT 1982-02-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 87 HOLLAND PARK LIMITED Company Secretary 2014-12-25 CURRENT 1972-04-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 HYDE PARK SQUARE FREEHOLD LIMITED Company Secretary 2014-10-01 CURRENT 2013-01-04 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 77 RANDOLPH AVENUE LIMITED Company Secretary 2014-09-30 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 PORCHESTER SQUARE LIMITED Company Secretary 2014-08-28 CURRENT 2013-11-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 WARRINGTON CRESCENT RTM CO. LTD Company Secretary 2014-08-01 CURRENT 2014-03-12 Dissolved 2017-07-04
WESTBOURNE BLOCK MANAGEMENT LIMITED VENETIAN HOUSE LIMITED Company Secretary 2014-08-01 CURRENT 1989-12-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 179 SUTHERLAND AVENUE LIMITED Company Secretary 2014-06-01 CURRENT 1996-02-27 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 19 PEMBRIDGE SQUARE LIMITED Company Secretary 2014-05-01 CURRENT 2004-04-20 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 175-177 SUTHERLAND AVENUE MANAGEMENT (NO. 2) LIMITED Company Secretary 2013-08-16 CURRENT 1989-11-15 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 46 WARWICK AVENUE MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2003-07-17 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED SPANMIST LIMITED Company Secretary 2013-01-07 CURRENT 1983-06-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED KATHERINE COURT (MANAGEMENT) COMPANY LTD Company Secretary 2012-10-26 CURRENT 1988-06-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 1 ST. STEPHEN'S CRESCENT MANAGEMENT LIMITED Company Secretary 2012-10-19 CURRENT 1999-11-30 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 51 WARRINGTON CRESCENT LIMITED Company Secretary 2012-09-28 CURRENT 1983-01-07 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 134 WESTBOURNE GROVE LIMITED Company Secretary 2012-09-13 CURRENT 2000-12-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 43 WARRINGTON CRESCENT LIMITED Company Secretary 2012-08-13 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 33 WARRINGTON CRESCENT LIMITED Company Secretary 2012-07-04 CURRENT 1983-03-09 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED LIMBERMIST LIMITED Company Secretary 2012-05-11 CURRENT 1983-03-14 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED Company Secretary 2012-05-08 CURRENT 1988-07-08 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CUMBERLAND HOUSE FREEHOLD LIMITED Company Secretary 2012-04-02 CURRENT 2003-05-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED BISHOPS COURT (BAYSWATER) MANAGEMENT CO. LIMITED Company Secretary 2012-02-09 CURRENT 1991-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 53 WARRINGTON CRESCENT FREEHOLD LTD Company Secretary 2011-12-06 CURRENT 2011-02-01 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TYROLESE (715) LIMITED Company Secretary 2011-09-29 CURRENT 2011-04-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35-37 RANDOLPH CRESCENT LIMITED Company Secretary 2011-07-13 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 57 WARRINGTON CRESCENT LIMITED Company Secretary 2011-06-10 CURRENT 1988-11-18 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 7 WARRINGTON CRESCENT (1995) LIMITED Company Secretary 2011-05-16 CURRENT 1997-11-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 5 SUNDERLAND TERRACE FREEHOLD COMPANY LIMITED Company Secretary 2011-05-16 CURRENT 2008-01-03 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 75 RANDOLPH AVENUE LIMITED Company Secretary 2010-12-26 CURRENT 2008-12-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 35 WARRINGTON CRESCENT LIMITED Company Secretary 2010-11-26 CURRENT 1984-03-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 73 RANDOLPH AVENUE LIMITED Company Secretary 2010-11-26 CURRENT 1993-03-22 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 21 WARRINGTON CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-26 CURRENT 1993-06-29 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 15 STANLEY GARDENS SERVICE COMPANY LIMITED Company Secretary 2010-11-16 CURRENT 1983-02-24 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED TRIANGLE AMENITY LIMITED Company Secretary 2010-07-14 CURRENT 1981-05-12 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 3-5 RANDOLPH CRESCENT LIMITED Company Secretary 2010-05-14 CURRENT 1982-08-05 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 130 WESTBOURNE GROVE RESIDENTS LIMITED Company Secretary 2010-05-12 CURRENT 1987-01-26 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED CRESCENT AMENITY LIMITED Company Secretary 2009-11-13 CURRENT 1981-04-23 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED T36 MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-12 CURRENT 2002-09-13 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 63-65 RANDOLPH AVENUE LIMITED Company Secretary 2009-10-11 CURRENT 1984-11-19 Active
WESTBOURNE BLOCK MANAGEMENT LIMITED 8 HORBURY CRESCENT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-04-01 CURRENT 1976-04-12 Active
ADAM JOSHUA KULICK TLH LIFE LTD Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2015-08-11
ADAM JOSHUA KULICK RSP FILMS LIMITED Director 2013-01-21 CURRENT 2012-10-19 Dissolved 2016-01-05
ADAM JOSHUA KULICK ORCHARD MEDIA VENTURES LTD Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2015-07-28
ADAM JOSHUA KULICK ORCHARD ENERGY VENTURES LTD Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2015-07-28
ADAM JOSHUA KULICK ORCHARD PARTNERS LTD Director 2012-09-14 CURRENT 2012-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-27APPOINTMENT TERMINATED, DIRECTOR ROXANE PESKIN BARRETTO
2024-11-27DIRECTOR APPOINTED MR ADAM GERRARD DRIVER
2024-11-27CONFIRMATION STATEMENT MADE ON 27/11/24, WITH UPDATES
2024-10-10MICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2023-09-03CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR MADELAINE JEANETTE BARRETTO
2023-07-06DIRECTOR APPOINTED MRS ROXANE PESKIN BARRETTO
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIE
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2021-12-2424/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-06-11CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE BLOCK MANAGEMENT LIMITED on 2021-06-10
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
2020-11-13AP01DIRECTOR APPOINTED MRS RACHEL WELLS CLARK
2020-10-12AP01DIRECTOR APPOINTED MRS ANNIE MARGARET MULRONEY
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-05-22AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AP01DIRECTOR APPOINTED MS MADELAINE JEANETTE BARRETTO
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD BARRETTO
2019-05-23AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-05-31AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE YENTOB
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BROOKE
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CARINE HARRIS
2016-05-13AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-06-18AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-18AR0114/08/14 ANNUAL RETURN FULL LIST
2014-08-04CH04SECRETARY'S DETAILS CHNAGED FOR WESTBOURNE ESTATES on 2014-07-01
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Westbourne Estates 120 Westbourne Grove London W11 2RR
2013-08-14AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-10AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0114/08/12 ANNUAL RETURN FULL LIST
2012-08-14CH01Director's details changed for Mr Adam Joshua Kulick on 2012-08-14
2012-05-21AA24/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AP01DIRECTOR APPOINTED MR SEBASTIAN PIERS BROOKE
2011-12-01AP01DIRECTOR APPOINTED MR ADAM JOSHUA KULICK
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SISTENICH
2011-09-08AA24/03/11 TOTAL EXEMPTION SMALL
2011-08-15AR0114/08/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DIXON
2011-04-19AP04CORPORATE SECRETARY APPOINTED WESTBOURNE ESTATES
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES FISHER
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 134 HARLEY STREET LONDON W1G 7JY
2011-01-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/10
2010-12-23AA24/03/10 TOTAL EXEMPTION SMALL
2010-10-04AR0114/08/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA MARY DIXON / 13/08/2010
2010-10-04AP01DIRECTOR APPOINTED MS CARINE DEBRA HARRIS
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN YENTOB / 13/08/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN SUGARMAN
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KARL GEHARD SISTENICH / 13/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LAING / 13/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIE / 13/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN HAROLD BARRETTO / 13/08/2010
2010-01-02AA24/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0114/08/09 FULL LIST
2009-01-19AA24/03/08 TOTAL EXEMPTION SMALL
2008-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-12-22363sRETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-10-27363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-11-13363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13363(288)DIRECTOR RESIGNED
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28363(288)DIRECTOR RESIGNED
2005-10-28363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-09-07363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-20363(288)DIRECTOR RESIGNED
2002-08-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-12363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-28288bSECRETARY RESIGNED
2000-06-28288aNEW SECRETARY APPOINTED
2000-06-28288aNEW DIRECTOR APPOINTED
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
1999-10-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 2-4 CLIFTON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2-4 CLIFTON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2-4 CLIFTON GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-24 £ 2,817
Creditors Due Within One Year 2012-03-24 £ 2,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2-4 CLIFTON GARDENS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-24 £ 9,113
Cash Bank In Hand 2012-03-24 £ 7,784
Current Assets 2013-03-24 £ 11,346
Current Assets 2012-03-24 £ 12,526
Debtors 2013-03-24 £ 2,233
Debtors 2012-03-24 £ 4,742
Shareholder Funds 2013-03-24 £ 8,529
Shareholder Funds 2012-03-24 £ 9,798

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2-4 CLIFTON GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2-4 CLIFTON GARDENS LIMITED
Trademarks
We have not found any records of 2-4 CLIFTON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2-4 CLIFTON GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 2-4 CLIFTON GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 2-4 CLIFTON GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2-4 CLIFTON GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2-4 CLIFTON GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.