CLIFTON LAND LTD
ENFIELD

Hellopages » Greater London » Enfield » EN3 4SA

Company number 06285839
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address C/O DANIEL WILSON LIMITED UNIT 15 ENFIELD ENTERPRISE CENTRE, 26-28 QUEENSWAY, ENFIELD, UNITED KINGDOM, EN3 4SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 22 Island Centre Way Enfield Middlesex EN3 6GS to C/O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 1 February 2017; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-09-04 GBP 100 ; Registration of charge 062858390014, created on 12 August 2016. The most likely internet sites of CLIFTON LAND LTD are www.cliftonland.co.uk, and www.clifton-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Clifton Land Ltd is a Private Limited Company. The company registration number is 06285839. Clifton Land Ltd has been working since 19 June 2007. The present status of the company is Active. The registered address of Clifton Land Ltd is C O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26 28 Queensway Enfield United Kingdom En3 4sa. . GILLHAM, Gerry Lee is a Director of the company. Secretary GILLHAM, Diane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HENRY, Ian Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GILLHAM, Gerry Lee
Appointed Date: 19 June 2007
48 years old

Resigned Directors

Secretary
GILLHAM, Diane
Resigned: 27 August 2008
Appointed Date: 19 June 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2007
Appointed Date: 19 June 2007

Director
HENRY, Ian Robert
Resigned: 23 November 2009
Appointed Date: 19 June 2007
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2007
Appointed Date: 19 June 2007

CLIFTON LAND LTD Events

01 Feb 2017
Registered office address changed from 22 Island Centre Way Enfield Middlesex EN3 6GS to C/O Daniel Wilson Limited Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 1 February 2017
04 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-04
  • GBP 100

12 Aug 2016
Registration of charge 062858390014, created on 12 August 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Registration of charge 062858390013, created on 22 March 2016
...
... and 50 more events
25 Jul 2007
New director appointed
25 Jul 2007
New director appointed
20 Jun 2007
Director resigned
20 Jun 2007
Secretary resigned
19 Jun 2007
Incorporation

CLIFTON LAND LTD Charges

12 August 2016
Charge code 0628 5839 0014
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 March 2016
Charge code 0628 5839 0013
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 57 stoneleigh road knowle bristol BS4 2RH…
7 November 2014
Charge code 0628 5839 0012
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garden plot adjacent to 215 harrington road stockwood…
14 June 2013
Charge code 0628 5839 0011
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to 107 talbot road brislington bristol BS4…
5 April 2013
Mortgage
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a land adjacent to 32 king georges road…
13 January 2012
Mortgage
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to 6 honeymead whitchurch bristol…
20 May 2011
Mortgage
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 14A perrycroft road bristol and…
9 July 2010
Mortgage
Delivered: 15 July 2010
Status: Satisfied on 24 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2A lodway road knowle bristol…
12 November 2009
Mortgage deed
Delivered: 17 November 2009
Status: Satisfied on 24 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2, 105 talbot road knowle bristol…
12 November 2009
Mortgage deed
Delivered: 17 November 2009
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 1, 105 talbot road knowle bristol…
4 July 2008
Mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Kingsdown Limited
Description: The l/h first floor flat 440B bishport avenue hartcliffe…
4 July 2008
Mortgage
Delivered: 9 July 2008
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property being first floor flat 440B bishport…
23 November 2007
Mortgage
Delivered: 7 December 2007
Status: Satisfied on 16 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to 440 bishport avenue…
23 November 2007
Mortgage deed
Delivered: 30 November 2007
Status: Satisfied on 16 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 105 talbot rd,bristol BS4 2NP; BL18613…