Company NameCliff Adams Management Limited
DirectorsStella Margaret Walters and Verity Jane Adams
Company StatusActive
Company Number00648797
CategoryPrivate Limited Company
Incorporation Date5 February 1960(64 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Stella Margaret Walters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(41 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMs Verity Jane Adams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(58 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameClifford William Adams
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 October 2001)
RoleMusician
Correspondence Address15 Margaretta Terrace
Chelsea
London
SW3 5NU
Director NameStella Margaret Walters
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1994)
RoleCompany Manager
Correspondence AddressFlat 9 Chelwood House
11 Embankment Gardens
London
SW3 4LL
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed31 May 1992(32 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2008)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Stella Margaret Walters
90.00%
Ordinary
10 at £1Verity Adams
10.00%
Ordinary

Financials

Year2014
Net Worth£60,955
Cash£59,258
Current Liabilities£970

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 September 2022Current accounting period shortened from 29 March 2023 to 30 September 2022 (1 page)
2 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 June 2018Director's details changed for Miss Stella Margaret Walters on 19 June 2018 (2 pages)
19 June 2018Change of details for Miss Stella Margaret Walters as a person with significant control on 19 June 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2018Appointment of Ms Verity Jane Adams as a director on 23 April 2018 (2 pages)
20 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Stella Margaret Walters on 18 October 2011 (2 pages)
24 November 2011Director's details changed for Stella Margaret Walters on 18 October 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Stella Margaret Walters on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Stella Margaret Walters on 26 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Director's change of particulars / stella walters / 27/05/2008 (1 page)
4 June 2008Director's change of particulars / stella walters / 27/05/2008 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
10 April 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 March 2006Ad 23/02/06--------- £ si 4@1=4 £ ic 96/100 (2 pages)
16 March 2006Ad 23/02/06--------- £ si 4@1=4 £ ic 96/100 (2 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 June 2005Return made up to 31/05/05; full list of members (2 pages)
27 June 2005Return made up to 31/05/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
14 May 2004Registered office changed on 14/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
1 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
5 February 1960Certificate of incorporation (17 pages)
5 February 1960Certificate of incorporation (17 pages)