CLIFTON 2011 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 07369980
Status Active
Incorporation Date 8 September 2010
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Mark Richard Couling on 6 March 2017; Secretary's details changed for Argenta Secretariat Limited on 21 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 January 2017. The most likely internet sites of CLIFTON 2011 LIMITED are www.clifton2011.co.uk, and www.clifton-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clifton 2011 Limited is a Private Limited Company. The company registration number is 07369980. Clifton 2011 Limited has been working since 08 September 2010. The present status of the company is Active. The registered address of Clifton 2011 Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. COULING, Mark Richard is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 08 September 2010

Director
COULING, Mark Richard
Appointed Date: 08 September 2010
50 years old

Persons With Significant Control

Mr Mark Richard Couling
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CLIFTON 2011 LIMITED Events

07 Mar 2017
Director's details changed for Mr Mark Richard Couling on 6 March 2017
27 Feb 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
19 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 January 2017
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
...
... and 14 more events
17 Jan 2011
Particulars of a mortgage or charge / charge no: 3
11 Jan 2011
Particulars of a mortgage or charge / charge no: 2
14 Dec 2010
Particulars of a mortgage or charge / charge no: 1
11 Nov 2010
Current accounting period extended from 30 September 2011 to 31 December 2011
08 Sep 2010
Incorporation

CLIFTON 2011 LIMITED Charges

1 January 2011
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2011
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2011
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2011
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2011
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2011
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 17 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2011
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
1 December 2010
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…