CLIFFLANE LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7JT

Company number 01905554
Status Active
Incorporation Date 16 April 1985
Company Type Private Limited Company
Address 1A THE MALTINGS, RAILWAY PLACE, HERTFORD, SG13 7JT
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 eighty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 400 . The most likely internet sites of CLIFFLANE LIMITED are www.clifflane.co.uk, and www.clifflane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Turkey Street Rail Station is 8.8 miles; to Potters Bar Rail Station is 8.8 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clifflane Limited is a Private Limited Company. The company registration number is 01905554. Clifflane Limited has been working since 16 April 1985. The present status of the company is Active. The registered address of Clifflane Limited is 1a The Maltings Railway Place Hertford Sg13 7jt. The company`s financial liabilities are £3.18k. It is £-0.28k against last year. The cash in hand is £10.51k. It is £8.62k against last year. And the total assets are £14.98k, which is £3.84k against last year. FISHMAN, Andrew Daniel is a Secretary of the company. ALLEN, Jean Maria is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


clifflane Key Finiance

LIABILITIES £3.18k
-8%
CASH £10.51k
+455%
TOTAL ASSETS £14.98k
+34%
All Financial Figures

Current Directors


Director
ALLEN, Jean Maria

73 years old

Persons With Significant Control

Mrs Jean Maria Allen
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLIFFLANE LIMITED Events

31 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 400

14 Mar 2016
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 400

19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 78 more events
02 Nov 1987
Accounting reference date shortened from 31/03 to 30/06

19 Oct 1987
Return made up to 30/06/87; full list of members

30 Sep 1987
Accounts made up to 30 June 1986

29 Jun 1987
Registered office changed on 29/06/87 from: 5 bulstrode street london W1A 3AX

13 Nov 1986
Return made up to 30/06/86; full list of members

CLIFFLANE LIMITED Charges

1 April 2015
Charge code 0190 5554 0007
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: 5 kensington gardens, brighton…
21 September 2012
Mortgage deed
Delivered: 27 September 2012
Status: Satisfied on 16 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 5 kensington gardens brighton t/n SX159401…
18 June 2012
Debenture deed
Delivered: 22 June 2012
Status: Satisfied on 30 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 1995
Legal charge
Delivered: 25 March 1995
Status: Satisfied on 16 April 2015
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 4 & 4A kensington gardens, brighton, east sussex and all…
24 August 1990
Floating charge
Delivered: 4 September 1990
Status: Satisfied on 16 April 2015
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over the undertaking & all property…
24 August 1990
Mortgage
Delivered: 4 September 1990
Status: Satisfied on 16 April 2015
Persons entitled: Nationwide Anglia Building Society
Description: 5 kensington gardens brighton, east sussex.
3 June 1985
Legal charge
Delivered: 21 June 1985
Status: Satisfied on 14 October 1992
Persons entitled: Bank of Ireland
Description: 5 kensington gardens brighton, east sussex.