Background WavePink WaveYellow Wave

CLIFTON HOUSE ISLINGTON LIMITED (06354222)

CLIFTON HOUSE ISLINGTON LIMITED (06354222) is an active UK company. incorporated on 28 August 2007. 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. CLIFTON HOUSE ISLINGTON LIMITED has been registered for 18 years. Current directors include GIBLIN, Andrew Richard, GORVY, Sean Brendan, Dr, HARRIS, Robert and 2 others.

Company Number
06354222
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, GORVY, Sean Brendan, Dr, HARRIS, Robert, JENKINS, Michael Ben, THOMPSON, Bruce Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON HOUSE ISLINGTON LIMITED

CLIFTON HOUSE ISLINGTON LIMITED is an active company incorporated on 28 August 2007 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. CLIFTON HOUSE ISLINGTON LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06354222

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DE FACTO 1528 LIMITED
From: 28 August 2007To: 29 October 2007
Contact
Address

16 Hans Road London, SW3 1RT,

Previous Addresses

Business Design Centre 52 Upper Street Islington London N1 0QH
From: 28 August 2007To: 6 January 2016
Timeline

26 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Nov 09
Funding Round
Dec 09
Director Left
Oct 10
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed 17 Dec 2015

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 17 Dec 2015

GORVY, Sean Brendan, Dr

Active
Hans Road, LondonSW3 1RT
Born January 1963
Director
Appointed 01 Mar 2022

HARRIS, Robert

Active
Hans Road, LondonSW3 1RT
Born February 1962
Director
Appointed 17 Dec 2015

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

THOMPSON, Bruce Oliver

Active
Hans Road, LondonSW3 1RT
Born April 1964
Director
Appointed 01 Mar 2022

MULLEE, Joseph

Resigned
65 Kingsdown Road, LondonN19 4LD
Secretary
Appointed 14 Jan 2008
Resigned 17 Dec 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 28 Aug 2007
Resigned 14 Jan 2008

EKE, Richard John

Resigned
27 Bluebridge Avenue, HatfieldAL9 7RY
Born February 1957
Director
Appointed 26 Oct 2007
Resigned 01 Oct 2009

JONES, Dominic Richard Albert Ismael

Resigned
114 Dartmouth Road, LondonNW2 4HB
Born September 1967
Director
Appointed 26 Oct 2007
Resigned 17 Dec 2015

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 17 Dec 2015
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 17 Dec 2015
Resigned 18 Jan 2022

MARGOLIS, Stewart

Resigned
Upper Street, LondonN1 0QH
Born April 1963
Director
Appointed 30 Sept 2009
Resigned 17 Dec 2015

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 17 Dec 2015
Resigned 01 Apr 2021

MORRIS, Jack Anthony

Resigned
2 Linnell Drive, LondonNW11 7LJ
Born June 1956
Director
Appointed 26 Oct 2007
Resigned 17 Dec 2015

MORRIS, Philip Dennis

Resigned
52 Upper Street, LondonN1 0QH
Born August 1948
Director
Appointed 30 Sept 2009
Resigned 17 Dec 2015

MULLEE, Joseph

Resigned
Upper Street, LondonN1 0QH
Born April 1978
Director
Appointed 21 Sept 2009
Resigned 17 Dec 2015

STEPHENSON, Graham Edward

Resigned
52 Upper Street, LondonN1 0QH
Born January 1973
Director
Appointed 30 Sept 2009
Resigned 17 Dec 2015

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 28 Aug 2007
Resigned 26 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 28 Aug 2007
Resigned 26 Oct 2007

Persons with significant control

1

Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Resolution
6 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 2016
AUDAUD
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 January 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Auditors Resignation Company
22 December 2015
AUDAUD
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Resolution
21 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Legacy
31 March 2010
MG01MG01
Statement Of Affairs
5 December 2009
SASA
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Miscellaneous
22 October 2009
MISCMISC
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
190190
Legacy
9 September 2008
288cChange of Particulars
Legacy
8 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
23 April 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 December 2007
MEM/ARTSMEM/ARTS
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 August 2007
NEWINCIncorporation