About

Registered Number: 05141874
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Clare House, Elizabeth Place, London, N15 4LA

 

Clare House Management Company (Tottenham) Ltd was registered on 01 June 2004 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Yarrow, Andrew Timothy, Babis, Elzbieta Teresa, Di Bernardo, Themis Terri, Dogan, Ahmet, Christmas, David, Ba Hons Pgce, Bouchard, Claude, Maguire, Thomas Gabriel, Robertson, Scott for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABIS, Elzbieta Teresa 21 May 2018 - 1
DI BERNARDO, Themis Terri 04 September 2006 - 1
DOGAN, Ahmet 10 July 2014 - 1
BOUCHARD, Claude 23 November 2009 10 July 2014 1
MAGUIRE, Thomas Gabriel 30 November 2009 20 May 2018 1
ROBERTSON, Scott 01 June 2004 09 July 2004 1
Secretary Name Appointed Resigned Total Appointments
YARROW, Andrew Timothy 08 June 2015 - 1
CHRISTMAS, David, Ba Hons Pgce 01 June 2004 08 June 2015 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 17 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 03 March 2018
CS01 - N/A 04 June 2017
AA - Annual Accounts 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 28 March 2016
AP03 - Appointment of secretary 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 25 February 2015
CH01 - Change of particulars for director 18 January 2015
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 24 March 2010
AP01 - Appointment of director 06 December 2009
AP01 - Appointment of director 24 November 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 24 June 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363a - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.