Background WavePink WaveYellow Wave

THE CLORE GROUP LTD (09544895)

THE CLORE GROUP LTD (09544895) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE CLORE GROUP LTD has been registered for 11 years. Current directors include ADAMKER, Mayer Ychiael.

Company Number
09544895
Status
active
Type
ltd
Incorporated
16 April 2015
Age
11 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAMKER, Mayer Ychiael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLORE GROUP LTD

THE CLORE GROUP LTD is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE CLORE GROUP LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09544895

LTD Company

Age

11 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 28/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 29 April 2021 (5 years ago)
Period: 1 May 2018 - 30 April 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2021
Period: 1 May 2019 - 28 April 2020

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

51 Craven Park Road London N15 6AH England
From: 16 April 2015To: 9 February 2018
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jun 17
Loan Secured
Jul 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Funding Round
Sept 20
Loan Secured
Apr 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADAMKER, Mayer Ychiael

Active
Craven Park Road, LondonN15 6BL
Born May 1985
Director
Appointed 20 Jun 2017

GLUCK, Yaakov Yosef

Resigned
Craven Park Road, LondonN15 6BP
Born July 1990
Director
Appointed 16 Apr 2015
Resigned 20 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mayer Ychiael Adamker

Active
Craven Park Road, LondonN15 6BL
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2017

Mr Yaakov Yosef Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 March 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 April 2015
NEWINCIncorporation