Company NameClan Properties Limited
Company StatusDissolved
Company Number00541690
CategoryPrivate Limited Company
Incorporation Date9 December 1954(69 years, 4 months ago)
Dissolution Date1 September 2023 (7 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Helen Dolores O'Connor
NationalityIrish
StatusClosed
Appointed12 March 2009(54 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House C/O M H Recovery Limited
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameMrs Helen Dolores O'Connor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2012(57 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 01 September 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address60 Barnsbury Road
London
N1 0HD
Director NameMrs Doreen Baer
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address95 Howberry Road
Edgware
Middlesex
HA8 6TG
Director NameMr Herbert Baer
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address95 Howberry Road
Edgware
Middlesex
HA8 6TG
Secretary NameMr Herbert Baer
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address95 Howberry Road
Edgware
Middlesex
HA8 6TG
Secretary NameMrs Helen Dolores O'Connor
NationalityIrish
StatusResigned
Appointed12 March 1997(42 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barnsbury Road
Islington
London
N1 0HD
Director NameDaniel Richard O'Connor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(47 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2007)
RoleCarpenter
Correspondence Address60 Barnsbury Road
London
N1 0HD
Director NameMrs Helen Dolores O'Connor
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2002(47 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barnsbury Road
Islington
London
N1 0HD
Director NamePatrick George Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(52 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2009)
RoleSolicitor
Correspondence AddressFox Court, C/O Bracher Rawlins Llp
Fox Court 14 Grays Inn Road
London
WC1V 8HN
Secretary NameMr Paul Anthony Craig
NationalityBritish
StatusResigned
Appointed20 July 2007(52 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressCharbell Cottage Wash Hill
Wooburn Town
High Wycombe
Buckinghamshire
HP10 0JA
Director NameMark Keenan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Barnsbury Road
London
N1 0HD
Director NameMr John Noel Galvin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2012(57 years, 1 month after company formation)
Appointment Duration4 months (resigned 04 May 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mishcon De Reya Summit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressC/O Ad Business Recovery Limited
Swift House 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2.9k at £1Helen Dolores O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£898,564
Cash£505,307
Current Liabilities£51,916

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 April 1962Delivered on: 17 May 1962
Satisfied on: 24 July 2009
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 39, endymion rd, brixton london SW2.
Fully Satisfied
25 September 1961Delivered on: 12 October 1961
Satisfied on: 24 July 2009
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 91 peancroft road leytonstone.
Fully Satisfied
25 September 1961Delivered on: 12 October 1961
Satisfied on: 24 July 2009
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due etc.
Particulars: 453, caledonian rd. Title no. Ln. 67994.
Fully Satisfied

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,850
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,850
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Termination of appointment of Mark Keenan as a director (1 page)
13 August 2012Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD on 13 August 2012 (1 page)
13 August 2012Appointment of Mrs Helen Dolores O'connor as a director (2 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of John Galvin as a director (1 page)
15 May 2012Appointment of Mr John Noel Galvin as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Director's details changed for Mark Keenan on 31 July 2010 (2 pages)
6 September 2010Secretary's details changed for Mrs Helen Dolores O'connor on 31 July 2010 (1 page)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
23 March 2010Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from c/o c/o summit house 12 red lion square london WC1R 4QD (1 page)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2009Location of register of members (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 March 2009Registered office changed on 21/03/2009 from c/o bracher rawlins LLP fox court sixth floor, 14 gray's inn road london WC1X 8HN (1 page)
21 March 2009Secretary appointed helen o'connor (2 pages)
21 March 2009Appointment terminated secretary paul craig (1 page)
21 March 2009Appointment terminated director patrick williams (1 page)
21 March 2009Director appointed mark keenan (2 pages)
2 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from c/o bracher rawlins LLP sixth floor 14 gray's inn road fox court london WC1X 8HN (1 page)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Director resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 146 gloucester avenue london NW1 8JA (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (7 pages)
13 February 2003Director resigned (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
2 September 2002Return made up to 31/07/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Return made up to 31/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Return made up to 31/07/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1997New secretary appointed (2 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 August 1996Return made up to 31/07/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Return made up to 31/07/95; full list of members (6 pages)
9 December 1954Incorporation (17 pages)