7 CLIFTON VILLAS LIMITED - LONDON
Company Profile | Company Filings |
Overview
7 CLIFTON VILLAS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
7 CLIFTON VILLAS LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02175110. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.
7 CLIFTON VILLAS LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02175110. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.
7 CLIFTON VILLAS LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 6 | 24/06/2022 | 24/03/2024 |
Registered Office
WHITESTONE ESTATES 13A
LONDON
NW3 6TP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/02/2023 | 27/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE LAMBTON | Mar 1962 | British | Director | 2018-09-10 | CURRENT |
MR ALEXANDROS VLASSIS | Dec 1982 | British,Greek | Director | 2019-03-05 | CURRENT |
MR GAGANDEEP AUJLA | May 1988 | British | Director | 2020-10-15 | CURRENT |
MR GEORGE LAMBTON | Secretary | 2018-09-10 | CURRENT | ||
GEOFFREY NIGEL TUCKETT | Oct 1949 | British | Director | RESIGNED | |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | 1992-06-11 UNTIL 1999-09-03 | RESIGNED |
JOHN LASHMAR | Feb 1952 | British | Secretary | 1991-11-27 UNTIL 1992-06-11 | RESIGNED |
MRS MARGARET ALEXANDRA RODGER | Oct 1954 | British | Director | 1991-09-26 UNTIL 1991-11-27 | RESIGNED |
RUTH JULIANA SHAW | Feb 1932 | British | Director | 1997-05-30 UNTIL 2020-01-01 | RESIGNED |
MR NICHOLAS JOHN ALDON KANE | Feb 1945 | British | Director | 2001-01-04 UNTIL 2018-09-10 | RESIGNED |
MR WILLIAM GRANT HAWORTH MUTER | Sep 1946 | British | Director | 1991-11-27 UNTIL 1994-09-07 | RESIGNED |
JOHN LASHMAR | Feb 1952 | British | Director | 1991-11-27 UNTIL 1992-06-11 | RESIGNED |
E P S SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MR NICHOLAS JOHN ALDON KANE | Feb 1945 | British | Secretary | 2002-02-01 UNTIL 2018-09-10 | RESIGNED |
MICHAEL GEOFFREY SHAUN FARRELL | Apr 1950 | British | Director | RESIGNED | |
MR NIGEL FRANCIS BURNAND | Oct 1958 | British | Director | 1992-06-11 UNTIL 1999-09-03 | RESIGNED |
SOLITAIRE SECRETARIES LTD | Corporate Secretary | 1999-09-03 UNTIL 2001-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gagandeep Aujla | 2020-10-15 | 5/1988 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm |
Mr George Lambton | 2018-09-13 | 3/1962 | London | Significant influence or control |
Mr Nicholas John Kane | 2016-04-06 - 2018-09-10 | 2/1945 | Abingdon | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 7 CLIFTON VILLAS LIMITED | 2024-03-12 | 24-06-2023 | £4 equity |
7 Clifton Villas Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-11 | 24-06-2022 | £4 equity |
7 Clifton Villas Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 24-06-2021 | £4 equity |
7 Clifton Villas Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 24-06-2020 | £4 equity |
Dormant Company Accounts - 7 CLIFTON VILLAS LIMITED | 2020-03-24 | 24-06-2019 | £4 equity |
Dormant Company Accounts - 7 CLIFTON VILLAS LIMITED | 2019-03-26 | 24-06-2018 | £4 equity |
Dormant Company Accounts - 7 CLIFTON VILLAS LIMITED | 2018-02-14 | 24-06-2017 | £4 equity |
Dormant Company Accounts - 7 CLIFTON VILLAS LIMITED | 2017-04-08 | 24-06-2016 | £4 equity |
Dormant Company Accounts - 7 CLIFTON VILLAS LIMITED | 2016-02-17 | 24-06-2015 | £4 equity |
Dormant Company Accounts - 7 CLIFTON VILLAS LIMITED | 2015-02-27 | 24-06-2014 | £4 equity |