CLIFTON INTERIORS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4DJ

Company number 01998506
Status Active
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address PARAGON PARTNERS, CHURCHILL HOUSE, 137 -139 BRENT STREET, LONDON, NW4 4DJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of CLIFTON INTERIORS LIMITED are www.cliftoninteriors.co.uk, and www.clifton-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Clifton Interiors Limited is a Private Limited Company. The company registration number is 01998506. Clifton Interiors Limited has been working since 11 March 1986. The present status of the company is Active. The registered address of Clifton Interiors Limited is Paragon Partners Churchill House 137 139 Brent Street London Nw4 4dj. . WINSTON, Daniel is a Secretary of the company. WINSTON, Rosie Ellen is a Director of the company. Secretary WALFORD, Ben has been resigned. Secretary WINSTON, Stephen has been resigned. Director WINSTON, Stephen has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WINSTON, Daniel
Appointed Date: 26 May 2012

Director
WINSTON, Rosie Ellen

65 years old

Resigned Directors

Secretary
WALFORD, Ben
Resigned: 23 August 2010
Appointed Date: 04 November 2002

Secretary
WINSTON, Stephen
Resigned: 28 February 2002

Director
WINSTON, Stephen
Resigned: 28 February 2002
69 years old

Persons With Significant Control

Rosie Ellen Winston
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CLIFTON INTERIORS LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Satisfaction of charge 2 in full
...
... and 91 more events
10 Feb 1988
Return made up to 31/12/87; full list of members

10 Feb 1988
Return made up to 31/12/86; full list of members

10 Feb 1988
Return made up to 31/12/86; full list of members

26 Jan 1987
Accounting reference date shortened from 31/03 to 31/08

15 Jul 1986
Company name changed coldcloud LIMITED\certificate issued on 15/07/86

CLIFTON INTERIORS LIMITED Charges

29 March 1995
Mortgage debenture
Delivered: 6 April 1995
Status: Satisfied on 22 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1989
Debenture
Delivered: 15 March 1989
Status: Satisfied on 22 April 2015
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 February 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 4 April 1992
Persons entitled: Barclays Bank PLC
Description: Rhos-y-biswall wood llandewi, llandrindod wells, powys.