About

Registered Number: 08021897
Date of Incorporation: 05/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 73 Brook Street, London, W1K 4HX,

 

Clivedale Ventures Ltd was founded on 05 April 2012 and has its registered office in London. Currently we aren't aware of the number of employees at the the business. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIN, Suresh Kumar 05 April 2012 11 April 2012 1

Filing History

Document Type Date
MR04 - N/A 01 October 2020
RESOLUTIONS - N/A 10 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2020
SH19 - Statement of capital 10 September 2020
CAP-SS - N/A 10 September 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 08 October 2019
SH19 - Statement of capital 17 July 2019
RESOLUTIONS - N/A 02 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2019
CAP-SS - N/A 02 July 2019
RESOLUTIONS - N/A 14 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2019
SH19 - Statement of capital 14 June 2019
CAP-SS - N/A 14 June 2019
MR01 - N/A 11 June 2019
MR01 - N/A 11 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 10 April 2018
SH01 - Return of Allotment of shares 09 April 2018
SH01 - Return of Allotment of shares 09 March 2018
SH01 - Return of Allotment of shares 14 February 2018
SH19 - Statement of capital 05 February 2018
RESOLUTIONS - N/A 24 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2018
CAP-SS - N/A 24 January 2018
RESOLUTIONS - N/A 05 December 2017
MA - Memorandum and Articles 05 December 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
MR01 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
MR04 - N/A 22 November 2017
RESOLUTIONS - N/A 01 November 2017
MA - Memorandum and Articles 01 November 2017
AA - Annual Accounts 09 October 2017
SH01 - Return of Allotment of shares 12 September 2017
SH01 - Return of Allotment of shares 07 August 2017
AD01 - Change of registered office address 14 July 2017
SH01 - Return of Allotment of shares 10 May 2017
SH01 - Return of Allotment of shares 02 May 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 12 April 2017
SH01 - Return of Allotment of shares 27 March 2017
SH01 - Return of Allotment of shares 07 March 2017
SH01 - Return of Allotment of shares 17 February 2017
SH01 - Return of Allotment of shares 11 November 2016
AA - Annual Accounts 28 September 2016
SH01 - Return of Allotment of shares 23 May 2016
SH01 - Return of Allotment of shares 29 April 2016
AR01 - Annual Return 26 April 2016
SH01 - Return of Allotment of shares 14 March 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 11 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 May 2015
MR04 - N/A 10 February 2015
MR01 - N/A 05 February 2015
SH01 - Return of Allotment of shares 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 May 2014
SH01 - Return of Allotment of shares 20 December 2013
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 16 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 August 2013
SH19 - Statement of capital 16 August 2013
CAP-SS - N/A 16 August 2013
MR01 - N/A 26 July 2013
MR01 - N/A 09 July 2013
RP04 - N/A 18 June 2013
SH01 - Return of Allotment of shares 10 June 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 01 October 2012
AD01 - Change of registered office address 13 September 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
NEWINC - New incorporation documents 05 April 2012
AA01 - Change of accounting reference date 05 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 04 June 2019 Outstanding

N/A

A registered charge 21 November 2017 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

A registered charge 25 June 2013 Fully Satisfied

N/A

Rent deposit deed 06 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.