About

Registered Number: 03320573
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Based in Potters Bar, Clifford House Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at Clifford House Ltd. There are 8 directors listed as Dickinson, Christopher Keith, Apthorpe, Catherine Jane, Jardine, Francis, Wright, Paul, Cortese, Kathleen Leah, Griiffth, Andrew Patrick, Hanwell, Byron James, Starkey, Thomas Edward for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORTESE, Kathleen Leah 19 February 1997 22 August 2005 1
GRIIFFTH, Andrew Patrick 22 August 2014 27 April 2016 1
HANWELL, Byron James 19 February 1997 22 August 2005 1
STARKEY, Thomas Edward 22 August 2005 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
APTHORPE, Catherine Jane 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 21 February 2020
AP03 - Appointment of secretary 21 February 2020
AD01 - Change of registered office address 02 September 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 31 March 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 07 October 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 15 September 2016
AP03 - Appointment of secretary 15 September 2016
RESOLUTIONS - N/A 02 June 2016
MA - Memorandum and Articles 02 June 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 02 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
RESOLUTIONS - N/A 12 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
MISC - Miscellaneous document 29 November 2013
MISC - Miscellaneous document 29 November 2013
AUD - Auditor's letter of resignation 29 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 05 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2013
CH04 - Change of particulars for corporate secretary 14 November 2012
MISC - Miscellaneous document 05 October 2012
AA - Annual Accounts 03 October 2012
MISC - Miscellaneous document 06 September 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 19 January 2012
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AP04 - Appointment of corporate secretary 14 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AP01 - Appointment of director 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2011
AA01 - Change of accounting reference date 09 September 2011
RESOLUTIONS - N/A 08 September 2011
AD01 - Change of registered office address 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 April 2011
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AR01 - Annual Return 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
AA - Annual Accounts 12 March 2010
TM02 - Termination of appointment of secretary 02 March 2010
AA01 - Change of accounting reference date 26 February 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2005
225 - Change of Accounting Reference Date 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
288c - Notice of change of directors or secretaries or in their particulars 13 May 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 17 February 1998
225 - Change of Accounting Reference Date 05 August 1997
395 - Particulars of a mortgage or charge 26 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
395 - Particulars of a mortgage or charge 21 June 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2011 Fully Satisfied

N/A

Debenture 15 July 2009 Fully Satisfied

N/A

Legal charge 04 April 2008 Fully Satisfied

N/A

Legal mortgage 16 November 2004 Fully Satisfied

N/A

Debenture 25 October 2004 Fully Satisfied

N/A

Mortgage deed 25 July 1997 Fully Satisfied

N/A

Debenture 13 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.