Clevedon Court (dulwich) Rtm Company Limited LONDON


Founded in 2009, Clevedon Court (dulwich) Rtm Company, classified under reg no. 06794238 is a liquidation company. Currently registered at Clevedon Court SE21 8BT, London the company has been in the business for fifteen years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022. Since Mon, 18th Jul 2011 Clevedon Court (dulwich) Rtm Company Limited is no longer carrying the name Clevedon Court (dulwich).

Clevedon Court (dulwich) Rtm Company Limited Address / Contact

Office Address Clevedon Court
Office Address2 Clive Road
Town London
Post code SE21 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06794238
Date of Incorporation Mon, 19th Jan 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 15 years old
Account next due date Tue, 31st Oct 2023 (183 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 2nd Feb 2023 (2023-02-02)
Last confirmation statement dated Wed, 19th Jan 2022

Company staff

Stephen H.

Position: Director

Appointed: 07 September 2022

Sterling Investments Limited

Position: Corporate Secretary

Appointed: 18 February 2021

Resigned: 06 May 2022

Subhash T.

Position: Director

Appointed: 29 June 2018

Resigned: 04 January 2020

Beatrice B.

Position: Director

Appointed: 21 July 2015

Resigned: 29 June 2018

Tom C.

Position: Director

Appointed: 03 July 2015

Resigned: 29 June 2018

Anna T.

Position: Director

Appointed: 10 August 2012

Resigned: 03 August 2022

Dakesh P.

Position: Director

Appointed: 10 August 2012

Resigned: 19 February 2021

Sterling Estates Management

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 18 February 2021

Paul M.

Position: Director

Appointed: 08 February 2011

Resigned: 02 July 2015

Katharina P.

Position: Director

Appointed: 03 March 2010

Resigned: 12 March 2013

Anna T.

Position: Secretary

Appointed: 18 March 2009

Resigned: 01 March 2012

Karin I.

Position: Director

Appointed: 18 March 2009

Resigned: 08 November 2010

Anna T.

Position: Director

Appointed: 18 March 2009

Resigned: 22 August 2011

Colin A.

Position: Director

Appointed: 19 January 2009

Resigned: 04 August 2022

Andrew T.

Position: Director

Appointed: 19 January 2009

Resigned: 14 February 2018

Company previous names

Clevedon Court (dulwich) July 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth141414     
Balance Sheet
Current Assets14141414143 82122 88417 821
Net Assets Liabilities  141414142 83017 589
Cash Bank In Hand1414      
Net Assets Liabilities Including Pension Asset Liability141414     
Reserves/Capital
Profit Loss Account Reserve1414      
Shareholder Funds141414     
Other
Creditors     3 80725 71435 410
Net Current Assets Liabilities1414141414142 83017 589
Total Assets Less Current Liabilities1414141414142 83017 589

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, November 2022
Free Download (3 pages)

Company search