Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIFTON MOOR LIMITED
Company Information for

CLIFTON MOOR LIMITED

4th Floor, 30 Market Place, MARKET PLACE, London, W1W 8AP,
Company Registration Number
05268531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clifton Moor Ltd
CLIFTON MOOR LIMITED was founded on 2004-10-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Clifton Moor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIFTON MOOR LIMITED
 
Legal Registered Office
4th Floor, 30 Market Place
MARKET PLACE
London
W1W 8AP
Other companies in W1H
 
Telephone0190-469-0206
 
Previous Names
LAUNCHLAKE LIMITED17/01/2006
Filing Information
Company Number 05268531
Company ID Number 05268531
Date formed 2004-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 29/12/2023
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 06:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON MOOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIFTON MOOR LIMITED
The following companies were found which have the same name as CLIFTON MOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON MOOR BUSINESS VILLAGE (YORK) LIMITED 8 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG Active Company formed on the 1988-05-26
CLIFTON MOOR PRE-SCHOOL CLIFTON MOOR PRE-SCHOOL LAKESIDE PRIMARY ACADEMY OAKDALE ROAD YORK NORTH YORKSHIRE YO30 4YL Active Company formed on the 2010-05-27
CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED 100 LIVERPOOL STREET LONDON EC2M 2AT Active Company formed on the 2006-02-08
CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED 100 Liverpool Street London EC2M 2AT Active Company formed on the 2006-02-08
CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED 100 Liverpool Street London EC2M 2AT Active Company formed on the 2006-02-08
CLIFTON MOOR NOMINEE NO.1 LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2014-11-11
CLIFTON MOOR NOMINEE NO.2 LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2014-11-11
CLIFTON MOORHEAD DESIGN, INC. 5900 ARLINGTON AVE STE 15S RIVERDALE NEW YORK 10471-1316 Active Company formed on the 1996-03-22
CLIFTON MOOR PROJECTS LTD 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG Active Company formed on the 2015-10-08
CLIFTON MOORLET LTD 50 BASSINGHAM ROAD NORWICH NR3 2QT Active Company formed on the 2022-01-11
CLIFTON MOOR RETAIL III LTD FIRST NAMES HOUSE VICTORIA ROAD DOUGLAS IM2 4DF Active Company formed on the 2022-09-07
CLIFTON MOOR RETAIL LTD FIRST NAMES HOUSE VICTORIA ROAD VICTORIA ROAD DOUGLAS IM2 4DF Active Company formed on the 2022-12-06
CLIFTON MOOR NOMINEE NO.2 LIMITED 28 ESPLANADE ST. HELIER JE2 3QA Active Company formed on the 2023-01-30
CLIFTON MOOR NOMINEE (NO.1) LIMITED 28 ESPLANADE ST. HELIER JE2 3QA Active Company formed on the 2023-01-30

Company Officers of CLIFTON MOOR LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEADS
Director 2017-01-10
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
BMO REP (CORPORATE SERVICES) LIMITED
Company Secretary 2017-01-10 2017-08-08
BMO REP (CORPORATE SERVICES) LIMITED
Director 2017-01-10 2017-08-08
BRITISH LAND COMPANY SECRETARIAL LIMITED
Company Secretary 2016-12-06 2017-01-10
SARAH MORRELL BARZYCKI
Director 2010-01-15 2017-01-10
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2014-09-03 2017-01-10
BRYAN LEWIS
Director 2009-12-23 2017-01-10
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2010-04-22 2017-01-10
DARREN WINDSOR RICHARDS
Director 2009-12-23 2017-01-10
NDIANA EKPO
Company Secretary 2011-06-01 2016-12-06
ALISTAIR EWAN CLARK
Director 2010-07-15 2015-03-19
HONGYAN ECHO LU
Director 2012-08-01 2015-03-19
STEVEN ANDREW RIGBY
Director 2008-02-22 2012-08-01
HELEN JANE O'KEEFE
Company Secretary 2005-03-07 2011-06-01
EMILY WHITE
Director 2010-01-15 2011-04-01
GRAHAM PETER EADE
Director 2010-07-15 2010-11-21
GARETH JOHN OSBORN
Director 2006-01-09 2009-12-23
NICHOLAS CLAUD MOURANT
Director 2006-01-09 2009-09-28
JOHN ANTHONY NICHOLAS HEAWOOD
Director 2006-01-09 2008-08-05
NEIL TIMOTHY EARP
Director 2006-01-09 2008-02-22
ANDREW THOMAS HIGGINSON
Director 2005-03-07 2006-01-09
JONATHAN MARK LLOYD
Director 2005-08-22 2006-01-09
LUCY JEANNE NEVILLE-ROLFE
Director 2005-03-07 2006-01-09
MARTIN JOHN FIELD
Director 2005-03-07 2005-08-22
NICHOLAS CLAUD MOURANT
Company Secretary 2004-12-30 2005-03-07
KAREN LESLEY ATKINSON
Director 2004-12-30 2005-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-25 2004-12-30
INSTANT COMPANIES LIMITED
Nominated Director 2004-10-25 2004-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEADS GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 PROPERTIES THANET LIMITED Director 2017-07-06 CURRENT 2001-05-17 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 THANET LIMITED Director 2017-07-06 CURRENT 2008-07-11 Active - Proposal to Strike off
PAUL GRAHAM MEADS NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
PAUL GRAHAM MEADS DOCLINK LIMITED Director 2017-02-01 CURRENT 2014-11-27 Active - Proposal to Strike off
PAUL GRAHAM MEADS WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-01-10 CURRENT 2005-06-23 Active - Proposal to Strike off
PAUL GRAHAM MEADS CAPREON (UK) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS CAPREON (EMEA) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
PAUL GRAHAM MEADS CD9 (YORK BIDCO) LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
PAUL GRAHAM MEADS QUEENSMEAD PROPERTIES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
PAUL GRAHAM MEADS F&C REIT CLUB DEALS 7 GP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-02-23
PAUL GRAHAM MEADS CITY WALL (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 1928-02-11 Liquidation
PAUL GRAHAM MEADS MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2013-11-18 CURRENT 1961-03-27 Liquidation
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 1) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Dissolved 2018-09-08
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Liquidation
PAUL GRAHAM MEADS HARPER (NIU UK) LIMITED Director 2012-05-03 CURRENT 2012-01-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-11-21Application to strike the company off the register
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-02-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-18AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-21AA01Previous accounting period extended from 10/01/18 TO 31/03/18
2017-12-27AAFULL ACCOUNTS MADE UP TO 10/01/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-09PSC02Notification of Cd9 (York Bidco) Limited as a person with significant control on 2017-01-10
2017-11-09PSC07CESSATION OF SHOPPING CENTRES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AA01Previous accounting period shortened from 31/03/17 TO 10/01/17
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 30 Market Place London W1W 8AP England
2017-08-31AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-08-30
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 Wigmore Street London W1U 1PB England
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED
2017-08-09TM02Termination of appointment of Bmo Rep (Corporate Services) Limited on 2017-08-08
2017-01-31RES01ADOPT ARTICLES 31/01/17
2017-01-20ANNOTATIONOther
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052685310003
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM York House 45 Seymour Street London W1H 7LX
2017-01-13AP04Appointment of Bmo Rep (Corporate Services) Limited as company secretary on 2017-01-10
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WINDSOR RICHARDS
2017-01-13AP02Appointment of Bmo Rep (Corporate Services) Limited as director on 2017-01-10
2017-01-13AP01DIRECTOR APPOINTED MR PAUL GRAHAM MEADS
2017-01-10TM02Termination of appointment of British Land Company Secretarial Limited on 2017-01-10
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAUDSLEY
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LEWIS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BARZYCKI
2016-12-16TM02APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO
2016-12-14AP04CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED
2016-12-13AP04CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1001
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052685310002
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1001
2015-10-26AR0125/10/15 FULL LIST
2015-06-29AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HONGYAN LU
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CLARK
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1001
2014-11-04AR0125/10/14 FULL LIST
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052685310002
2014-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JOHN FORSHAW
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WINDSOR RICHARDS / 11/12/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WINDSOR RICHARDS / 11/11/2013
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1001
2013-10-30AR0125/10/13 FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0125/10/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AP01DIRECTOR APPOINTED HONGYAN ECHO LU
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILY WHITE
2012-04-03AP01DIRECTOR APPOINTED EMILY WHITE
2011-11-29AR0125/10/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EADE
2011-07-14AP03SECRETARY APPOINTED NDIANA EKPO
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE
2011-06-22TM01TERMINATE DIR APPOINTMENT
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM TESCO HOUSE, DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SL
2011-06-06AP01DIRECTOR APPOINTED GRAHAM PETER EADE
2011-06-02AP01DIRECTOR APPOINTED ALISTAIR EWAN CLARK
2011-06-01TM01TERMINATE DIR APPOINTMENT
2011-06-01AP01DIRECTOR APPOINTED MR CHARLES SHERIDAN ALEXANDER MAUDSLEY
2011-06-01AP01DIRECTOR APPOINTED MRS SARAH MORRELL BARZYCKI
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-17AR0125/10/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEWIS / 29/06/2010
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN
2010-01-18AP01DIRECTOR APPOINTED DARREN WINDSOR RICHARDS
2010-01-18AP01DIRECTOR APPOINTED MR BRYAN LEWIS
2009-11-20AR0125/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RIGBY / 25/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN OSBORN / 25/10/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOURANT
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD
2008-03-06288aDIRECTOR APPOINTED MR STEVEN RIGBY
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR NEIL EARP
2007-11-13363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-02225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-09363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-19225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06
2006-03-30288cSECRETARY'S PARTICULARS CHANGED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17CERTNMCOMPANY NAME CHANGED LAUNCHLAKE LIMITED CERTIFICATE ISSUED ON 17/01/06
2006-01-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLIFTON MOOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON MOOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE, LONDON BRANCH (FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
FLOATING CHARGE 2006-01-23 Satisfied WESTLB AG, LONDON BRANCH AS AGENT AND TURSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIFTON MOOR LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON MOOR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLIFTON MOOR LIMITED owns 1 domain names.

cliftonmoorcentre.co.uk  

Trademarks
We have not found any records of CLIFTON MOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIFTON MOOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLIFTON MOOR LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON MOOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON MOOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIFTON MOOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.