Background WavePink WaveYellow Wave

CLIFSTON LTD (09842921)

CLIFSTON LTD (09842921) is an active UK company. incorporated on 27 October 2015. 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. CLIFSTON LTD has been registered for 10 years. Current directors include OST, Nathan Henry.

Company Number
09842921
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
53 Princes Park Avenue, London, NW11 0JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Nathan Henry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFSTON LTD

CLIFSTON LTD is an active company incorporated on 27 October 2015 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. CLIFSTON LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09842921

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 28/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

53 Princes Park Avenue London, NW11 0JR,

Previous Addresses

36 Shirehall Park London NW4 2QX
From: 9 November 2015To: 14 May 2019
36 Shirehall Park London NW4 2QX
From: 9 November 2015To: 9 November 2015
36 Shirehall Park Shirehall Park London NW4 2QX England
From: 9 November 2015To: 9 November 2015
36 Shirehall Park London NW4 2QX England
From: 9 November 2015To: 9 November 2015
38 Hendon Lane London N1 3TT United Kingdom
From: 27 October 2015To: 9 November 2015
Timeline

20 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OST, Nathan Henry

Active
Princes Park Avenue, LondonNW11 0JR
Born May 1972
Director
Appointed 10 May 2019

BODENSZTEIN, David Martin

Resigned
Shirehall Close, LondonNW4 2QR
Born August 1984
Director
Appointed 27 Oct 2015
Resigned 16 May 2017

GRYNER WERTHAIM, Esther Rachel

Resigned
Redbourne Avenue, LondonN3 2BS
Born August 1985
Director
Appointed 05 Aug 2017
Resigned 10 May 2019

SCHAPIRA, Chantal Deena

Resigned
Shirehall Close, LondonNW4 2QR
Born November 1988
Director
Appointed 11 Nov 2017
Resigned 10 May 2019

SPITZER, Benjamin Daniel

Resigned
Shirehall Park, LondonNW4 2QX
Born November 1984
Director
Appointed 03 May 2016
Resigned 10 May 2019

SPITZER, Benjamin Daniel

Resigned
Shirehall Park, LondonNW4 2QX
Born November 1984
Director
Appointed 27 Oct 2015
Resigned 09 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Henry Ost

Active
Princes Park Avenue, LondonNW11 0JR
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2019

Mr Benjamin Daniel Spitzer

Ceased
Shirehall Park, LondonNW4 2QX
Born November 1984

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Termination Director Company
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Incorporation Company
27 October 2015
NEWINCIncorporation