Background WavePink WaveYellow Wave

CLIPSTONE LIMITED (03342504)

CLIPSTONE LIMITED (03342504) is an active UK company. incorporated on 1 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLIPSTONE LIMITED has been registered for 29 years. Current directors include FRENKEL, Joseph, SEIDENFELD, Shalom.

Company Number
03342504
Status
active
Type
ltd
Incorporated
1 April 1997
Age
29 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRENKEL, Joseph, SEIDENFELD, Shalom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIPSTONE LIMITED

CLIPSTONE LIMITED is an active company incorporated on 1 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLIPSTONE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03342504

LTD Company

Age

29 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 1 April 1997To: 9 February 2018
Timeline

3 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
Director Joined
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRENKEL, Jacques

Active
9 Waterpark Road, SalfordM7 4EU
Secretary
Appointed 09 Jun 1997

FRENKEL, Joseph

Active
9 Waterpark Road, SalfordM7 4EU
Born October 1975
Director
Appointed 09 Jun 1997

SEIDENFELD, Shalom

Active
Amhurst Park, LondonN16 5AQ
Born February 1960
Director
Appointed 14 Apr 2010

HERZKA, Nathan

Resigned
44 Moresby Road, LondonE5 9LF
Secretary
Appointed 03 Apr 2008
Resigned 27 May 2020

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 01 Apr 1997
Resigned 09 Jun 1997

HERZKA, Sara

Resigned
43 Portland Avenue, LondonN16 6HD
Born January 1928
Director
Appointed 09 Jun 1997
Resigned 14 Apr 2010

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 01 Apr 1997
Resigned 09 Jun 1997

Persons with significant control

1

Mrs Judith Seidenfeld

Active
Upper Clapton Road, LondonE5 9DH
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Legacy
24 July 2010
MG01MG01
Legacy
24 July 2010
MG01MG01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
9 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 November 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
88(2)R88(2)R
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
287Change of Registered Office
Incorporation Company
1 April 1997
NEWINCIncorporation