Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED
Company Information for

CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED

CLEVEDON COURT, CLIVE ROAD, LONDON, SE21 8BT,
Company Registration Number
06794238
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Clevedon Court (dulwich) Rtm Company Ltd
CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED was founded on 2009-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Clevedon Court (dulwich) Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED
 
Legal Registered Office
CLEVEDON COURT
CLIVE ROAD
LONDON
SE21 8BT
Other companies in HA7
 
Previous Names
CLEVEDON COURT (DULWICH) LIMITED18/07/2011
Filing Information
Company Number 06794238
Company ID Number 06794238
Date formed 2009-01-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-06 15:23:36
Primary Source:Companies House
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 CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STERLING ESTATES MANAGEMENT
Company Secretary 2012-03-01
COLIN MACRAE ADAMSON
Director 2009-01-19
DAKESH PATEL
Director 2012-08-10
ANNA MARY CAROLINE TAYLOR
Director 2012-08-10
SUBHASH VITHALDAS THAKRAR
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
BEATRICE RUTH BEECH
Director 2015-07-21 2018-06-29
TOM CHANDLER
Director 2015-07-03 2018-06-29
ANDREW JAMES THURBURN
Director 2009-01-19 2018-02-14
PAUL ROBERT MUNDAY
Director 2011-02-08 2015-07-02
KATHARINA SARA PALITZ
Director 2010-03-03 2013-03-12
ANNA MARY CAROLINE TAYLOR
Company Secretary 2009-03-18 2012-03-01
ANNA MARY CAROLINE TAYLOR
Director 2009-03-18 2011-08-22
KARIN NAUREEN IMTHURN
Director 2009-03-18 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STERLING ESTATES MANAGEMENT 21-24 MALCOLM COURT RTM COMPANY LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-09 Active
STERLING ESTATES MANAGEMENT THE MANSIONS FREEHOLD COMPANY LIMITED Company Secretary 2016-10-07 CURRENT 2004-10-04 Active
STERLING ESTATES MANAGEMENT MANOR HOUSE 46 LONDON ROAD BLACKWATER MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-07 CURRENT 2015-01-07 Active
STERLING ESTATES MANAGEMENT BRINDLEY COURT RTM LIMITED Company Secretary 2013-11-19 CURRENT 2009-11-12 Active
STERLING ESTATES MANAGEMENT PEMBROKE (HENDON) MANAGEMENT CO. LIMITED Company Secretary 2013-08-22 CURRENT 1989-08-29 Active
STERLING ESTATES MANAGEMENT 132-136 ST JOHN STREET RTM COMPANY LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-07 Active
STERLING ESTATES MANAGEMENT 34 CHARLOTTE ROAD RTM COMPANY LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-07 Active
STERLING ESTATES MANAGEMENT PAXTON RTM COMPANY LIMITED Company Secretary 2013-07-03 CURRENT 2008-07-23 Active
STERLING ESTATES MANAGEMENT MARGARETS COURT FREEHOLD LIMITED Company Secretary 2013-06-18 CURRENT 2012-10-12 Active
STERLING ESTATES MANAGEMENT OLD BELLGATE RTM COMPANY LTD Company Secretary 2013-05-14 CURRENT 2013-05-10 Active
STERLING ESTATES MANAGEMENT NO. 7 THE AVENUE RTM COMPANY LIMITED Company Secretary 2013-04-11 CURRENT 2013-04-10 Active - Proposal to Strike off
STERLING ESTATES MANAGEMENT VISTA HOUSE RTM COMPANY LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-15 Active - Proposal to Strike off
STERLING ESTATES MANAGEMENT STRATFORD EYE RTM COMPANY LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-29 Active
STERLING ESTATES MANAGEMENT 13 VICARAGE ROAD, LEYTON LIMITED Company Secretary 2012-11-06 CURRENT 2003-01-10 Active
STERLING ESTATES MANAGEMENT AMBASSADOR SQUARE E14 LIMITED Company Secretary 2012-10-25 CURRENT 1988-08-23 Active
STERLING ESTATES MANAGEMENT MARGARETS COURT RTM COMPANY LIMITED Company Secretary 2012-01-26 CURRENT 2011-03-31 Active
STERLING ESTATES MANAGEMENT NOVA BUILDING RTM COMPANY LTD Company Secretary 2011-07-27 CURRENT 2011-07-11 Active
STERLING ESTATES MANAGEMENT OLLIFFE STREET RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-05-05 CURRENT 2000-02-18 Active
STERLING ESTATES MANAGEMENT HAMONDE PARK (ONE) EDGWARE MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-09 CURRENT 1993-06-30 Active
STERLING ESTATES MANAGEMENT ABERDEEN PARADE MANAGEMENT CO. LIMITED Company Secretary 2010-11-04 CURRENT 1984-07-25 Active
COLIN MACRAE ADAMSON NATIONAL CONSUMER FEDERATION Director 2016-06-30 CURRENT 2001-08-24 Active
COLIN MACRAE ADAMSON COLIN ADAMSON LTD Director 2002-11-25 CURRENT 2002-11-20 Dissolved 2018-02-13
SUBHASH VITHALDAS THAKRAR INTERPOLITAN MONEY P.L.C. Director 2018-06-13 CURRENT 2011-06-13 Active
SUBHASH VITHALDAS THAKRAR MINDTECK(UK)LIMITED Director 2017-12-01 CURRENT 1995-05-01 Active
SUBHASH VITHALDAS THAKRAR UK INDIANS FOR REMAINING IN EUROPE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2017-03-21
SUBHASH VITHALDAS THAKRAR THE ATTLEE CENTRE Director 2015-04-01 CURRENT 2001-01-08 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
2022-12-18Compulsory winding up order
2022-12-18COCOMPCompulsory winding up order
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-08DIRECTOR APPOINTED STEPHEN JOHN HARPER
2022-09-08AP01DIRECTOR APPOINTED STEPHEN JOHN HARPER
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACRAE ADAMSON
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARY CAROLINE TAYLOR
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Clevedon Court Clive Road London SW21 8BT United Kingdom
2022-05-06TM02Termination of appointment of Sterling Investments Limited on 2022-05-06
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England
2022-02-03CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-07-19CH04SECRETARY'S DETAILS CHNAGED FOR STERLING INVESTMENTS LIMITED on 2021-07-15
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAKESH PATEL
2021-02-18AP04Appointment of Sterling Investments Ltd as company secretary on 2021-02-18
2021-02-18TM02Termination of appointment of Sterling Estates Management on 2021-02-18
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUBHASH VITHALDAS THAKRAR
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-03AP01DIRECTOR APPOINTED MR SUBHASH VITHALDAS THAKRAR
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE BEECH
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TOM CHANDLER
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES THURBURN
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AR0119/01/16 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED BEATRICE RUTH BEECH
2015-07-03AP01DIRECTOR APPOINTED MR TOM CHANDLER
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MUNDAY
2015-06-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AR0119/01/15 ANNUAL RETURN FULL LIST
2014-05-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINA PALITZ
2013-02-11AR0119/01/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AP01DIRECTOR APPOINTED MS ANNA MARY CAROLINE TAYLOR
2012-08-10AP01DIRECTOR APPOINTED MR DAKESH PATEL
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY ANNA TAYLOR
2012-03-01AP04CORPORATE SECRETARY APPOINTED STERLING ESTATES MANAGEMENT
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 10 CLEVEDON COURT CLIVE ROAD LONDON SE21 8BT UNITED KINGDOM
2012-02-15AR0119/01/12 NO MEMBER LIST
2011-08-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TAYLOR
2011-07-19RES01ADOPT ARTICLES 01/06/2011
2011-07-18RES15CHANGE OF NAME 01/06/2011
2011-07-18CERTNMCOMPANY NAME CHANGED CLEVEDON COURT (DULWICH) LIMITED CERTIFICATE ISSUED ON 18/07/11
2011-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-17AR0119/01/11 NO MEMBER LIST
2011-02-14AP01DIRECTOR APPOINTED MR PAUL ROBERT MUNDAY
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KARIN IMTHURN
2010-07-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-11AP01DIRECTOR APPOINTED MS KATHARINA SARA PALITZ
2010-02-15AR0119/01/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARY CAROLINE TAYLOR / 15/02/2010
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THURBURN / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN NAUREEN IMTHURN / 15/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA MARY CAROLINE TAYLOR / 15/02/2010
2009-04-23288aDIRECTOR AND SECRETARY APPOINTED ANNA MARY CAROLINE TAYLOR
2009-04-21288aDIRECTOR APPOINTED KARIN NAUREEN IMTHURN
2009-01-23RES01ADOPT MEM AND ARTS 19/01/2009
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, CLEVEDON COURT CLIVE ROAD, LONDON, SE21 8BT
2009-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-12-14
Petitions to Wind Up (Companies)2022-11-25
Fines / Sanctions
No fines or sanctions have been issued against CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED
Trademarks
We have not found any records of CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEVEDON COURT (DULWICH) RTM COMPANY 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 (94990 - Activities of other membership organizations n.e.c.) as CLEVEDON COURT (DULWICH) RTM COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CLEVEDON COURT (DULWICH) RTM COMPANY 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 CLEVEDON COURT (DULWICH) RTM COMPANY 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 CLEVEDON COURT (DULWICH) RTM COMPANY 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.
    Other companies at postcode SE21 8BT