Background WavePink WaveYellow Wave

THE CLOISTERS (FORMBY) LIMITED (03908638)

THE CLOISTERS (FORMBY) LIMITED (03908638) is an active UK company. incorporated on 18 January 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE CLOISTERS (FORMBY) LIMITED has been registered for 26 years. Current directors include FRANKEL, Leslie, LAWSON, John Philip David, MICHAELS, Andrew Leigh.

Company Number
03908638
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANKEL, Leslie, LAWSON, John Philip David, MICHAELS, Andrew Leigh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOISTERS (FORMBY) LIMITED

THE CLOISTERS (FORMBY) LIMITED is an active company incorporated on 18 January 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE CLOISTERS (FORMBY) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03908638

LTD Company

Age

26 Years

Incorporated 18 January 2000

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

CHARTERGATE (FORMBY) LIMITED
From: 11 February 2002To: 31 January 2006
MSA FACILITIES LIMITED
From: 18 January 2000To: 11 February 2002
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jan 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LAWSON, John Philip David

Active
Southwood Avenue, KingstonKT2 7HD
Secretary
Appointed 09 Feb 2006

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 21 Feb 2006

LAWSON, John Philip David

Active
Southwood Avenue, KingstonKT2 7HD
Born July 1950
Director
Appointed 09 Feb 2006

MICHAELS, Andrew Leigh

Active
106 Hawtrey Road, LondonNW3 3SS
Born July 1945
Director
Appointed 21 Feb 2006

HOWISON, Murray John

Resigned
Champneys, Vale Royal Abbey, CheshireCW8 2BA
Secretary
Appointed 18 Jan 2000
Resigned 07 Feb 2002

SMITH, Christopher Thomas

Resigned
Morada 56 Dowhills Road, LiverpoolL23 8SP
Secretary
Appointed 31 Jan 2002
Resigned 24 Jan 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 18 Jan 2000

TRUMP SECRETARIES LIMITED

Resigned
New Burlington House, LondonNW11 0PU
Corporate secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

ANDERSON, Paul Richard

Resigned
St Michaels, West KirbyCH48 7EA
Born January 1968
Director
Appointed 18 Jan 2000
Resigned 07 Feb 2002

SMITH, Christopher Thomas

Resigned
Morada 56 Dowhills Road, LiverpoolL23 8SP
Born October 1956
Director
Appointed 31 Jan 2002
Resigned 09 Feb 2006

YOUNG, William George

Resigned
Ladigue 144 Caldy Road, WirralCH48 1LN
Born May 1953
Director
Appointed 31 Jan 2002
Resigned 09 Feb 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Jan 2000
Resigned 18 Jan 2000

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
403aParticulars of Charge Subject to s859A
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Legacy
17 February 2006
155(6)a155(6)a
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2006
88(2)R88(2)R
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
7 July 2000
287Change of Registered Office
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Incorporation Company
18 January 2000
NEWINCIncorporation