CLOVENCREST LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 3HL

Company number 01981758
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address 34 ETON AVENUE, HAMPSTEAD, LONDON, NW3 3HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6 ; Appointment of Mr Cary Kochberg as a director on 21 April 2016. The most likely internet sites of CLOVENCREST LIMITED are www.clovencrest.co.uk, and www.clovencrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Clovencrest Limited is a Private Limited Company. The company registration number is 01981758. Clovencrest Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of Clovencrest Limited is 34 Eton Avenue Hampstead London Nw3 3hl. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £10.41k, which is £4.42k against last year. JONES, Tiana Marie is a Secretary of the company. FITZPATRICK, Lucy Ann Bewley is a Director of the company. JONES, Tiana Marie is a Director of the company. KOCHBERG, Cary is a Director of the company. MCGRATH, Joseph is a Director of the company. PARRITT, Deborah is a Director of the company. PHILLIPS, David Harvey is a Director of the company. Secretary JARMAN, Shirley Glenys, Dr has been resigned. Secretary PARRITT, Deborah has been resigned. Secretary PARRITT, Deborah has been resigned. Secretary PYE, Kenneth John Angus has been resigned. Secretary SCARLETT-SMITH, Barbara Margaret has been resigned. Director BADSTUBNER, Chistina Elizabeth has been resigned. Director BASSETT, Nancy Edith has been resigned. Director BLACKFORD, Andrew has been resigned. Director BLACKFORD, Barbara Christine has been resigned. Director EDEN, Edith has been resigned. Director EDEN, Larry Frederick Peter has been resigned. Director JARMAN, Shirley Glenys, Dr has been resigned. Director NEWTON SMITH, Paul Raymond has been resigned. Director SCARLETT-SMITH, Barbara Margaret has been resigned. The company operates in "Residents property management".


clovencrest Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £10.41k
+73%
All Financial Figures

Current Directors

Secretary
JONES, Tiana Marie
Appointed Date: 30 April 2015

Director
FITZPATRICK, Lucy Ann Bewley
Appointed Date: 25 September 1995
62 years old

Director
JONES, Tiana Marie
Appointed Date: 01 January 2015
39 years old

Director
KOCHBERG, Cary
Appointed Date: 21 April 2016
66 years old

Director
MCGRATH, Joseph

97 years old

Director
PARRITT, Deborah
Appointed Date: 30 November 2009
71 years old

Director
PHILLIPS, David Harvey
Appointed Date: 20 July 2004
81 years old

Resigned Directors

Secretary
JARMAN, Shirley Glenys, Dr
Resigned: 25 April 1995
Appointed Date: 01 February 1994

Secretary
PARRITT, Deborah
Resigned: 04 April 2015
Appointed Date: 18 April 2011

Secretary
PARRITT, Deborah
Resigned: 30 April 2015
Appointed Date: 18 April 2011

Secretary
PYE, Kenneth John Angus
Resigned: 02 April 1994

Secretary
SCARLETT-SMITH, Barbara Margaret
Resigned: 18 April 2011
Appointed Date: 25 April 1995

Director
BADSTUBNER, Chistina Elizabeth
Resigned: 15 January 2004
Appointed Date: 17 April 2000
86 years old

Director
BASSETT, Nancy Edith
Resigned: 11 April 2000
112 years old

Director
BLACKFORD, Andrew
Resigned: 02 April 1994
75 years old

Director
BLACKFORD, Barbara Christine
Resigned: 19 April 2013
74 years old

Director
EDEN, Edith
Resigned: 29 November 2001
104 years old

Director
EDEN, Larry Frederick Peter
Resigned: 20 September 2002
Appointed Date: 16 January 2002
75 years old

Director
JARMAN, Shirley Glenys, Dr
Resigned: 25 September 1995
Appointed Date: 01 February 1994
90 years old

Director
NEWTON SMITH, Paul Raymond
Resigned: 28 August 2009
Appointed Date: 15 January 2004
71 years old

Director
SCARLETT-SMITH, Barbara Margaret
Resigned: 30 April 2015
100 years old

CLOVENCREST LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6

06 Jun 2016
Appointment of Mr Cary Kochberg as a director on 21 April 2016
05 Jun 2016
Appointment of Mrs Tiana Marie Jones as a secretary on 30 April 2015
05 Jun 2016
Termination of appointment of Barbara Margaret Scarlett-Smith as a director on 30 April 2015
...
... and 88 more events
17 May 1989
Return made up to 30/06/88; full list of members

23 Dec 1988
Secretary resigned

21 Nov 1988
Wd 08/11/88 ad 22/10/87--------- £ si 4@1=4 £ ic 2/6

13 May 1988
Return made up to 22/10/87; full list of members

25 Apr 1986
Gazettable document