Background WavePink WaveYellow Wave

CLERKENWELL HOUSE (1987) LIMITED (02206934)

CLERKENWELL HOUSE (1987) LIMITED (02206934) is an active UK company. incorporated on 18 December 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLERKENWELL HOUSE (1987) LIMITED has been registered for 38 years. Current directors include DE GROOT, David Ian.

Company Number
02206934
Status
active
Type
ltd
Incorporated
18 December 1987
Age
38 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE GROOT, David Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERKENWELL HOUSE (1987) LIMITED

CLERKENWELL HOUSE (1987) LIMITED is an active company incorporated on 18 December 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLERKENWELL HOUSE (1987) LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02206934

LTD Company

Age

38 Years

Incorporated 18 December 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 May 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 January 2024 (2 years ago)
Submitted on 10 January 2024 (2 years ago)

Next Due

Due by 15 January 2025
For period ending 1 January 2025
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 17 March 2015To: 27 March 2024
13 Station Road Finchley London N3 2SB
From: 26 September 2013To: 17 March 2015
131 Edgware Riad London W2 2AP
From: 18 December 1987To: 26 September 2013
Timeline

3 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Dec 87
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WINER, Miriam

Active
Cooper House, LondonN3 2JX
Secretary
Appointed 04 Jul 2001

DE GROOT, David Ian

Active
Cooper House, LondonN3 2JX
Born May 1950
Director
Appointed N/A

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Secretary
Appointed N/A
Resigned 04 Jul 2001

DE GROOT, Ralph Gabriel

Resigned
16 London House Avenue Road, LondonNW8 7PX
Born November 1911
Director
Appointed N/A
Resigned 28 Apr 2003

LUNZER, Raphael Alan

Resigned
Steinstrasse 64/V 8000, Munchen 80
Born April 1932
Director
Appointed N/A
Resigned 25 Mar 1998

STEINHART, Lily

Resigned
36 Eagle Lodge, LondonNE11 8BD
Born September 1920
Director
Appointed N/A
Resigned 04 Sept 1996

Persons with significant control

3

2 Active
1 Ceased

Ms Miriam Jacquetta Winer

Active
Cooper House, LondonN3 2JX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2021

Ms Judith Rebecca Stemmer

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021

Mr David Ian De Groot

Active
Cooper House, LondonN3 2JX
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Restoration Order Of Court
18 December 2025
AC92AC92
Gazette Dissolved Voluntary
15 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 January 2025
DS01DS01
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
18 July 2007
287Change of Registered Office
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2003
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363aAnnual Return
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
7 November 1997
287Change of Registered Office
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Resolution
13 March 1996
RESOLUTIONSResolutions
Resolution
13 March 1996
RESOLUTIONSResolutions
Resolution
13 March 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1995
AAAnnual Accounts
Legacy
13 September 1995
287Change of Registered Office
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
22 January 1993
363b363b
Legacy
18 November 1992
288288
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Dormant
15 January 1992
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
29 January 1991
363(C)363(C)
Legacy
29 January 1991
363363
Legacy
29 January 1991
363363
Accounts With Accounts Type Dormant
7 August 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 1990
AAAnnual Accounts
Legacy
20 July 1989
287Change of Registered Office
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Resolution
3 February 1988
RESOLUTIONSResolutions
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Incorporation Company
18 December 1987
NEWINCIncorporation