Company NameClifflane Limited
DirectorJean Maria Allen
Company StatusActive
Company Number01905554
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Maria Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Avenue
Whetstone
London
N20 9BX
Secretary NameAndrew Daniel Fishman
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 10 months after company formation)
Appointment Duration30 years (resigned 02 March 2022)
RoleCompany Director
Correspondence Address34 Queen Anne Street
London
W1G 8HE

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Jean Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£971,543
Cash£1,893
Current Liabilities£14,597

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

1 April 2015Delivered on: 20 April 2015
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: 5 kensington gardens, brighton.
Outstanding
21 September 2012Delivered on: 27 September 2012
Satisfied on: 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 kensington gardens brighton t/n SX159401 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 June 2012Delivered on: 22 June 2012
Satisfied on: 30 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 March 1995Delivered on: 25 March 1995
Satisfied on: 16 April 2015
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 4A kensington gardens, brighton, east sussex and all buildings fixtures fixed plant machinery and equipment thereon. The proceeds of any insurances of the property and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1990Delivered on: 4 September 1990
Satisfied on: 16 April 2015
Persons entitled: Nationwide Anglia Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking & all property including uncalled capital.
Fully Satisfied
24 August 1990Delivered on: 4 September 1990
Satisfied on: 16 April 2015
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5 kensington gardens brighton, east sussex.
Fully Satisfied
3 June 1985Delivered on: 21 June 1985
Satisfied on: 14 October 1992
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 kensington gardens brighton, east sussex.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with updates (4 pages)
26 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 March 2022Termination of appointment of Andrew Daniel Fishman as a secretary on 2 March 2022 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 May 2021Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 67 Newland Street Witham Essex CM8 1AA on 7 May 2021 (1 page)
2 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 March 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 400
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 400
(3 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
(4 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 April 2015Satisfaction of charge 5 in full (1 page)
30 April 2015Satisfaction of charge 5 in full (1 page)
20 April 2015Registration of charge 019055540007, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
20 April 2015Registration of charge 019055540007, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
20 April 2015Registration of charge 019055540007, created on 1 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 2 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 4 in full (4 pages)
16 April 2015Satisfaction of charge 2 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
16 April 2015Satisfaction of charge 3 in full (4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Secretary's details changed for Andrew Daniel Fishman on 1 March 2015 (1 page)
11 March 2015Secretary's details changed for Andrew Daniel Fishman on 1 March 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Secretary's details changed for Andrew Daniel Fishman on 1 March 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
22 December 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 22 December 2013 (1 page)
22 December 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL on 22 December 2013 (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 August 2010Registered office address changed from 869 High Raod North Finchley London N12 8QA on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 869 High Raod North Finchley London N12 8QA on 26 August 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mrs Jean Maria Allen on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mrs Jean Maria Allen on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mrs Jean Maria Allen on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Return made up to 28/02/09; full list of members (3 pages)
5 April 2009Return made up to 28/02/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
24 August 2005Return made up to 28/02/05; full list of members (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 4 chandos street london W1A 3BQ (1 page)
24 August 2005Return made up to 28/02/05; full list of members (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 4 chandos street london W1A 3BQ (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 28/02/04; full list of members (6 pages)
14 June 2004Return made up to 28/02/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2003Return made up to 28/02/03; full list of members (6 pages)
8 April 2003Return made up to 28/02/03; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
20 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 March 1999Return made up to 28/02/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 March 1997Return made up to 28/02/97; no change of members (4 pages)
24 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
15 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
14 March 1991Return made up to 28/02/91; no change of members (6 pages)
14 March 1991Return made up to 28/02/91; no change of members (6 pages)
17 October 1990Return made up to 31/03/90; full list of members (4 pages)
17 October 1990Return made up to 31/03/90; full list of members (4 pages)
13 November 1986Return made up to 30/06/86; full list of members (4 pages)
13 November 1986Return made up to 30/06/86; full list of members (4 pages)