CLIDECONE LTD

Hellopages » Greater London » Barnet » NW11 0EU
Company number 04184580
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 107 BRIDGE LANE, LONDON, NW11 0EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 1 . The most likely internet sites of CLIDECONE LTD are www.clidecone.co.uk, and www.clidecone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.9 miles; to Brentford Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clidecone Ltd is a Private Limited Company. The company registration number is 04184580. Clidecone Ltd has been working since 21 March 2001. The present status of the company is Active. The registered address of Clidecone Ltd is 107 Bridge Lane London Nw11 0eu. The company`s financial liabilities are £32.03k. It is £1.82k against last year. The cash in hand is £58.07k. It is £24.75k against last year. And the total assets are £63.44k, which is £4.5k against last year. MEYERS, Spencer Shalom is a Secretary of the company. MEYERS, Spencer Shalom is a Director of the company. Secretary GOLDSTEIN, Leah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GOLDSTEIN, Joseph Alexander has been resigned. Director GOLDSTEIN, Leah has been resigned. Director MEYERS, Spencer Shalom has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


clidecone Key Finiance

LIABILITIES £32.03k
+6%
CASH £58.07k
+74%
TOTAL ASSETS £63.44k
+7%
All Financial Figures

Current Directors

Secretary
MEYERS, Spencer Shalom
Appointed Date: 01 March 2008

Director
MEYERS, Spencer Shalom
Appointed Date: 10 July 2008
58 years old

Resigned Directors

Secretary
GOLDSTEIN, Leah
Resigned: 31 December 2009
Appointed Date: 26 March 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 March 2001
Appointed Date: 21 March 2001

Director
GOLDSTEIN, Joseph Alexander
Resigned: 27 March 2012
Appointed Date: 27 February 2008
75 years old

Director
GOLDSTEIN, Leah
Resigned: 27 March 2012
Appointed Date: 26 March 2001
76 years old

Director
MEYERS, Spencer Shalom
Resigned: 27 February 2008
Appointed Date: 26 March 2001
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Spencer Shalom Meyers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLIDECONE LTD Events

26 Mar 2017
Confirmation statement made on 21 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1

...
... and 60 more events
27 Sep 2001
New secretary appointed;new director appointed
12 Sep 2001
New director appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
21 Mar 2001
Incorporation

CLIDECONE LTD Charges

23 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 8 park street clydach vale.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 5 wellington terrace brithdir.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 32 yew stret troedyrhiw t/n WA738197.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 111 bryntaf aberfan t/n WA485974.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 77 bryntaf aberfan t/n WA575500.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 78 bryntaf aberfan t/n WA858583.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 110 bryntaf aberfan t/n WA504552.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 60 wern street tonypandy t/n WA153936.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 47 victoria street dowlais merthyr rydfil.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 106 st gwladys avenue bargoed t/n WA555598.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 136 court street tonypandy.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h 46 woodfield terrace penrhiwceiber t/n WA906184.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 49 woodfield terrace penrhiwceiber t/n WA906189.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 8 park street clydach vale.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 146 miskin road trealaw t/n WA674832.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 13 mary street treherbert treorchy t/n WA964598.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 2 herbert street abercynon t/n WA609626.
10 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…