Clinton Smith Design Limited

General information

Name:

Clinton Smith Design Ltd

Office Address:

C/o Valentine & Co Galley House Moon Lane EN5 5YL Barnet

Number: 05859993

Incorporation date: 2006-06-28

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Clinton Smith Design came into being in 2006 as a company enlisted under no 05859993, located at EN5 5YL Barnet at C/o Valentine & Co Galley House. This firm has been in business for 18 years and its status at the time is liquidation. This company's registered with SIC code 74100: specialised design activities. Monday 31st August 2020 is the last time the company accounts were reported.

Financial data based on annual reports

Company staff

Janine C.

Role: Secretary

Appointed: 28 June 2006

Latest update: 19 April 2024

Roger C.

Role: Director

Appointed: 28 June 2006

Latest update: 19 April 2024

People with significant control

Roger C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 24 January 2022
Confirmation statement last made up date 10 January 2021
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 January 2015
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 December 2015
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 24 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 January 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 84 Haverstock Hill Hampstead London NW3 2BD to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2021-08-13 (AD01)
filed on: 13th, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

84 Haverstock Hill

Post code:

NW3 2BD

City / Town:

London

HQ address,
2013

Address:

84 Haverstock Hill

Post code:

NW3 2BD

City / Town:

London

HQ address,
2014

Address:

84 Haverstock Hill

Post code:

NW3 2BD

City / Town:

London

HQ address,
2015

Address:

84 Haverstock Hill

Post code:

NW3 2BD

City / Town:

London

HQ address,
2016

Address:

84 Haverstock Hill

Post code:

NW3 2BD

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Wolfson Associates Limited

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Closest Companies - by postcode