About

Registered Number: 00103767
Date of Incorporation: 29/06/1909 (115 years and 9 months ago)
Company Status: Active
Registered Address: Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

 

Having been setup in 1909, Cloverview Ltd have registered office in London. There are 6 directors listed as De Cacqueray, Pierre, Taylor, Emily-jane, Dodman, Richard Ambrose, Glazebrook, Benjamin Kirkland, Obrien, Carol Margaret, Wickham, James Graeme D'anbuz for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODMAN, Richard Ambrose N/A 29 August 1997 1
GLAZEBROOK, Benjamin Kirkland N/A 09 January 2006 1
OBRIEN, Carol Margaret 03 July 1995 22 January 2003 1
WICKHAM, James Graeme D'Anbuz 01 July 1998 16 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 13 April 2015 - 1
TAYLOR, Emily-Jane 31 January 2014 13 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 14 June 2018
RESOLUTIONS - N/A 31 December 2017
RESOLUTIONS - N/A 31 December 2017
SH19 - Statement of capital 31 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2017
CAP-SS - N/A 31 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 23 September 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2014
AA - Annual Accounts 07 August 2014
AA01 - Change of accounting reference date 12 February 2014
AD01 - Change of registered office address 12 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP03 - Appointment of secretary 10 February 2014
AR01 - Annual Return 20 December 2013
AP01 - Appointment of director 18 December 2013
MR04 - N/A 12 December 2013
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 25 August 2011
TM01 - Termination of appointment of director 21 June 2011
CERTNM - Change of name certificate 13 January 2011
CONNOT - N/A 13 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 30 December 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 08 October 2002
RESOLUTIONS - N/A 13 June 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 20 November 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 19 January 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
363s - Annual Return 16 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1998
288b - Notice of resignation of directors or secretaries 11 September 1997
395 - Particulars of a mortgage or charge 28 August 1997
AA - Annual Accounts 13 May 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 01 July 1996
288 - N/A 31 May 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 26 October 1995
288 - N/A 05 September 1995
288 - N/A 17 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 05 January 1994
288 - N/A 24 November 1993
288 - N/A 20 September 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 04 November 1992
288 - N/A 09 June 1992
288 - N/A 02 June 1992
288 - N/A 21 May 1992
288 - N/A 31 January 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 06 November 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 27 September 1990
287 - Change in situation or address of Registered Office 27 September 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
288 - N/A 03 October 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
AA - Annual Accounts 16 November 1987
288 - N/A 16 November 1987
288 - N/A 16 November 1987
363 - Annual Return 16 November 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
AA - Annual Accounts 07 October 1983
AA - Annual Accounts 20 December 1982
363 - Annual Return 31 December 1981
MISC - Miscellaneous document 06 April 1955
MISC - Miscellaneous document 29 June 1909

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 August 1997 Fully Satisfied

N/A

Single debenture 18 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.