Background WavePink WaveYellow Wave

69/73 CLABON MEWS LIMITED (06933633)

69/73 CLABON MEWS LIMITED (06933633) is an active UK company. incorporated on 15 June 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 69/73 CLABON MEWS LIMITED has been registered for 16 years. Current directors include AL FAYEZ, Haya Akef Methkal, DAVIDSON, Michael.

Company Number
06933633
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
69 Clabon Mews, London, SW1X 0EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AL FAYEZ, Haya Akef Methkal, DAVIDSON, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69/73 CLABON MEWS LIMITED

69/73 CLABON MEWS LIMITED is an active company incorporated on 15 June 2009 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. 69/73 CLABON MEWS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06933633

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

69 Clabon Mews London, SW1X 0EQ,

Previous Addresses

69/73 Clabon Mews London SW1X 0EQ England
From: 13 April 2023To: 2 February 2026
C/O Terry Prosser 2 Hopkins Mead Chelmsford Essex CM2 6SS England
From: 23 February 2016To: 13 April 2023
189-193 Earls Court Road London SW5 9AN
From: 18 August 2015To: 23 February 2016
2nd Floor 189-193 Earls Court Road London SW5 9AN
From: 3 February 2011To: 18 August 2015
1St Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 15 June 2009To: 3 February 2011
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Jan 12
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Nov 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AL FAYEZ, Haya Akef Methkal

Active
Clabon Mews, LondonSW1X 0EQ
Born November 1967
Director
Appointed 14 Oct 2024

DAVIDSON, Michael

Active
Clabon Mews, LondonSW1X 0EQ
Born February 1971
Director
Appointed 06 Jun 2025

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 15 Jun 2009
Resigned 13 Apr 2023

BIHRER, Rudolf Andreas

Resigned
Ch8022, Zurich
Born May 1971
Director
Appointed 07 Nov 2016
Resigned 10 Jan 2025

HARVEY, Jonathan Richard

Resigned
Quarry House Poulton, CirencesterGL7 5SR
Born September 1960
Director
Appointed 15 Jun 2009
Resigned 07 Nov 2016

YATES, Francesca Amy

Resigned
Clabon Mews, LondonSW1X 0EQ
Born April 1989
Director
Appointed 23 Jun 2011
Resigned 25 Feb 2023

YATES, Imogen Tara

Resigned
Clabon Mews, LondonSW1X 0EQ
Born May 1995
Director
Appointed 25 Feb 2023
Resigned 06 Jun 2025

CLABON MEWS LIMITED

Resigned
Admiral Park, St Peter PortGY1 3HB
Corporate director
Appointed 16 Jun 2009
Resigned 23 Jun 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Davidson

Active
Clabon Mews, LondonSW1X 0EQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2025

Miss Imogen Tara Yates

Ceased
Clabon Mews, LondonSW1X 0EQ
Born May 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2023
Ceased 06 Jun 2025

Miss Francesca Amy Yates

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 25 Feb 2023

Mr Jonathan Richard Harvey

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Administrative Restoration Company
14 November 2024
RT01RT01
Gazette Dissolved Compulsory
16 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Corporate Director Company With Change Date
13 July 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
2 March 2011
AP02Appointment of Corporate Director
Legacy
4 February 2011
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Account Reference Date Company Current Shortened
20 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2009
NEWINCIncorporation