Company NameClouds Financial Services Limited
DirectorStephen Ronald England
Company StatusActive
Company Number05728728
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Ronald England
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Goodwood Close
Thundersley
Benfleet
Essex
SS7 3SA
Secretary NameFair Trade UK Ltd (Corporation)
StatusCurrent
Appointed04 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
Correspondence Address589 London Road
Westcliff On Sea
Essex
SS0 9PQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2, Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Steve England
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,236
Cash£4,584
Current Liabilities£36,514

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 July 2022Delivered on: 12 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 6, 372 prince avenue, westcliff-on-sea, essex, SS0 0NB as more particularly described under title EX770509.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 11, 372 prince avenue, westcliff-on-sea, essex, SS0 0NB as more particularly described under title EX770513.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 20 urban pulse, high street, wickford, SS12 0RD as more particularly described under title EX763304.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 21 temple way, rayleigh, essex, SS6 9PP as more particularly described under title EX793894.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 67 the rundels, benfleet, essex, SS7 3QN as more particularly described under title EX159860.
Outstanding
8 July 2022Delivered on: 8 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 19 urban pulse, high street, wickford, SS12 0RA as more particularly described under title EX763633.
Outstanding
3 April 2017Delivered on: 3 April 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage:. 1. the leasehold property known as flat 11, princes park, 372 prince avenue, westcliff-on-sea and parking space SS0 0NB as the same is registered at hm land registry with title number EX770513 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. 2. the leasehold property known as flat 2, princes park, 372 prince avenue, westcliff-on-sea and parking space SS0 0NB as is the same registered at hm land registry with title number EX773011 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 3. the leasehold property known as flat 6, princes park, 372 prince avenue, westcliff-on-sea and parking space SS0 0NB as the same is registered at hm land registry with title number EX770509 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 4.The freehold property known as 67 the rundels, benfleet SS7 3QN as the same is registered at hm land registry with title number EX159860 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. For more details please refer to the instrument.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 21 temple way, rayleigh SS6 9PP as the same is registered at hm land registry with title number EX793894 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
11 November 2022Delivered on: 15 November 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 2, 372 prince avenue, westcliff-on-sea, SS0 0NB as more particularly described under title number EX773011.
Outstanding
11 November 2022Delivered on: 15 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 17 crossfield road, southend-on-sea, SS2 4LS as more particularly described under title number EX216715.
Outstanding
16 September 2022Delivered on: 16 September 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 19A john mace road, colchester, essex, CO2 8WW as more particularly described under title EX810180.
Outstanding
16 September 2022Delivered on: 16 September 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 21 john mace road, colchester, essex, CO2 8WW as more particularly described under title EX810248.
Outstanding
28 February 2017Delivered on: 2 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding

Filing History

21 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2022Registration of charge 057287280012, created on 11 November 2022 (26 pages)
15 November 2022Registration of charge 057287280013, created on 11 November 2022 (40 pages)
16 September 2022Registration of charge 057287280011, created on 16 September 2022 (40 pages)
16 September 2022Registration of charge 057287280010, created on 16 September 2022 (40 pages)
27 July 2022Satisfaction of charge 057287280001 in full (1 page)
12 July 2022Registration of charge 057287280009, created on 8 July 2022 (40 pages)
8 July 2022Registration of charge 057287280008, created on 8 July 2022 (40 pages)
8 July 2022Registration of charge 057287280005, created on 8 July 2022 (40 pages)
8 July 2022Registration of charge 057287280004, created on 8 July 2022 (40 pages)
8 July 2022Registration of charge 057287280007, created on 8 July 2022 (40 pages)
8 July 2022Registration of charge 057287280006, created on 8 July 2022 (40 pages)
26 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Registered office address changed from Thomas House 612-614 London Road Westcliff-on-Sea SS0 9HW England to Unit 20 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 1 December 2021 (1 page)
18 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 December 2020Registered office address changed from 589 London Road Westcliffe on Sea SS0 9PQ to Thomas House 612-614 London Road Westcliff-on-Sea SS0 9HW on 29 December 2020 (1 page)
24 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Change of details for Mr Steve England as a person with significant control on 26 October 2018 (2 pages)
14 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (9 pages)
3 April 2017Registration of charge 057287280003, created on 3 April 2017 (15 pages)
3 April 2017Registration of charge 057287280003, created on 3 April 2017 (15 pages)
2 March 2017Registration of charge 057287280002, created on 28 February 2017 (15 pages)
2 March 2017Registration of charge 057287280001, created on 28 February 2017 (20 pages)
2 March 2017Registration of charge 057287280002, created on 28 February 2017 (15 pages)
2 March 2017Registration of charge 057287280001, created on 28 February 2017 (20 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
3 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2010Director's details changed for Mr Stephen Ronald England on 3 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Stephen Ronald England on 3 March 2010 (2 pages)
10 June 2010Secretary's details changed for Fair Trade Uk Ltd on 3 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Stephen Ronald England on 3 March 2010 (2 pages)
10 June 2010Secretary's details changed for Fair Trade Uk Ltd on 3 March 2010 (2 pages)
10 June 2010Secretary's details changed for Fair Trade Uk Ltd on 3 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Annual return made up to 3 March 2009 with a full list of shareholders (2 pages)
17 December 2009Annual return made up to 3 March 2009 with a full list of shareholders (2 pages)
17 December 2009Annual return made up to 3 March 2009 with a full list of shareholders (2 pages)
5 November 2009Annual return made up to 3 March 2008 with a full list of shareholders (2 pages)
5 November 2009Annual return made up to 3 March 2008 with a full list of shareholders (2 pages)
5 November 2009Annual return made up to 3 March 2008 with a full list of shareholders (2 pages)
4 November 2009Capitals not rolled up (1 page)
4 November 2009Capitals not rolled up (1 page)
4 November 2009Capitals not rolled up (1 page)
4 November 2009Capitals not rolled up (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 03/03/07; full list of members (6 pages)
10 May 2007Return made up to 03/03/07; full list of members (6 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
3 March 2006Incorporation (4 pages)
3 March 2006Incorporation (4 pages)