Background WavePink WaveYellow Wave

CLARE HOUSE MANAGEMENT COMPANY (TOTTENHAM) LIMITED (05141874)

CLARE HOUSE MANAGEMENT COMPANY (TOTTENHAM) LIMITED (05141874) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARE HOUSE MANAGEMENT COMPANY (TOTTENHAM) LIMITED has been registered for 21 years. Current directors include ARGUNHAN, Fulye, BABIS, Elzbieta Teresa, CHRISTMAS, David, Ba Hons Pgce and 2 others.

Company Number
05141874
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Clare House, London, N15 4LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARGUNHAN, Fulye, BABIS, Elzbieta Teresa, CHRISTMAS, David, Ba Hons Pgce, DI BERNARDO, Themis Terri, DOGAN, Ahmet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARE HOUSE MANAGEMENT COMPANY (TOTTENHAM) LIMITED

CLARE HOUSE MANAGEMENT COMPANY (TOTTENHAM) LIMITED is an active company incorporated on 1 June 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARE HOUSE MANAGEMENT COMPANY (TOTTENHAM) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05141874

LTD Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 30/6

Overdue

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

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

Clare House Elizabeth Place London, N15 4LA,

Timeline

10 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
May 18
Director Left
May 18
Director Left
Apr 22
Funding Round
Jun 22
Director Joined
Jun 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CHRISTMAS, David

Active
Elizabeth Place, TottenhamN15 4LA
Secretary
Appointed 23 Apr 2025

ARGUNHAN, Fulye

Active
Elizabeth Place, LondonN15 4LA
Born September 1988
Director
Appointed 01 Jun 2022

BABIS, Elzbieta Teresa

Active
Elizabeth Place, LondonN15 4LA
Born December 1981
Director
Appointed 21 May 2018

CHRISTMAS, David, Ba Hons Pgce

Active
Flat 5 Claire House, LondonN15 4LA
Born October 1971
Director
Appointed 01 Jun 2004

DI BERNARDO, Themis Terri

Active
68 Arnos Grove, LondonN14 7AR
Born August 1982
Director
Appointed 04 Sept 2006

DOGAN, Ahmet

Active
Flat 1 Claire House,, TottenhamN15 4LA
Born April 1973
Director
Appointed 10 Jul 2014

CHRISTMAS, David, Ba Hons Pgce

Resigned
Flat 5 Claire House, LondonN15 4LA
Secretary
Appointed 01 Jun 2004
Resigned 08 Jun 2015

DI BERNARDO, Themis Terri

Resigned
Clare House, LondonN15 4LA
Secretary
Appointed 01 Oct 2021
Resigned 23 Apr 2025

YARROW, Andrew Timothy

Resigned
Abrahams Close, AmershamHP7 9FA
Secretary
Appointed 08 Jun 2015
Resigned 28 Mar 2022

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 Jun 2004
Resigned 01 Jun 2004

BELL, Clive

Resigned
1 Clyde Circus, LondonN15 4LF
Born February 1950
Director
Appointed 26 Jan 2005
Resigned 12 Jul 2006

BOUCHARD, Claude

Resigned
Clare House, LondonN15 4LA
Born February 1977
Director
Appointed 23 Nov 2009
Resigned 10 Jul 2014

MAGUIRE, Thomas Gabriel

Resigned
Belturbet Road, DerrylinBT92 9AZ
Born July 1959
Director
Appointed 30 Nov 2009
Resigned 20 May 2018

ROBERTSON, Scott

Resigned
44 Summerhill Road, LondonN14 4HP
Born October 1972
Director
Appointed 01 Jun 2004
Resigned 09 Jul 2004

YARROW, Andrew Timothy

Resigned
21 White Hart Close, Chalfont St. GilesHP8 4PH
Born April 1968
Director
Appointed 14 Sept 2009
Resigned 28 Mar 2022

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 Jun 2004
Resigned 01 Jun 2004
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Incorporation Company
1 June 2004
NEWINCIncorporation