You are here: bizstats.co.uk > a-z index > 4 list

4-6 Cliveden Place Limited LONDON


Founded in 2005, 4-6 Cliveden Place, classified under reg no. 05562076 is an active company. Currently registered at Rwk Goodman Llp EC4V 5EQ, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Jane M., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 13 September 2005 and Jane M. has been with the company for the least time - from 22 January 2018. At the moment there is 1 former director listed by the firm - Peter Z., who left the firm on 30 October 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

4-6 Cliveden Place Limited Address / Contact

Office Address Rwk Goodman Llp
Office Address2 69 Carter Lane
Town London
Post code EC4V 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05562076
Date of Incorporation Tue, 13th Sep 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jane M.

Position: Director

Appointed: 22 January 2018

Levera International Overseas Ltd

Position: Corporate Director

Appointed: 13 September 2005

Dexter World Investments Ltd

Position: Corporate Director

Appointed: 13 September 2005

Matthew W.

Position: Director

Appointed: 13 September 2005

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2018

Resigned: 18 July 2018

Peter Z.

Position: Director

Appointed: 13 October 2014

Resigned: 30 October 2017

David E.

Position: Secretary

Appointed: 24 April 2013

Resigned: 01 February 2018

John S.

Position: Secretary

Appointed: 13 September 2005

Resigned: 24 April 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 September 2005

Resigned: 13 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2005

Resigned: 13 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Sg Kleinwort Hambros Bank Limited from London, England. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Sven M. This PSC owns 25-50% shares.

Sg Kleinwort Hambros Bank Limited

One Bank Street, London, E14 4SG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England, Scotland And Wales
Registration number 00964058
Notified on 7 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sven M.

Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search