Company NameClarecroft Limited
Company StatusDissolved
Company Number01508931
CategoryPrivate Limited Company
Incorporation Date24 July 1980(43 years, 9 months ago)
Dissolution Date19 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gerald Freedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 19 November 2022)
RoleStock Broker
Country of ResidenceEngland
Correspondence Address52 Heath Drive
Potters Bar
Hertfordshire
EN6 1EJ
Director NameMr Dorian Grant Nineberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 19 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bramley Close
Mill Hill
London
NW7 4BR
Director NameMrs Marion Levine
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2018(38 years, 3 months after company formation)
Appointment Duration4 years (closed 19 November 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Windsor Road
London
N3 3SN
Director NameMr Charles Leslie Freedman
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 June 2013)
RolePrinter & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brinsdale Park
Brinsdale Road Hendon
London
NW4 1TB
Director NameMr Alfred Freedman
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 June 2016)
RolePrinter & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northwood Lodge
Oakhill Park
London
NW3 7LL
Secretary NameMr Charles Leslie Freedman
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brinsdale Park
Brinsdale Road Hendon
London
NW4 1TB

Contact

Telephone020 84583220
Telephone regionLondon

Location

Registered AddressC/O Cg&Co Gregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.4k at £1Gerald Freedman
5.37%
Ordinary
3.4k at £1Mrs Marion Levine
5.37%
Ordinary
24.5k at £1Mr Alfred Freedman
39.26%
Ordinary
10.4k at £1Mr Michael Paul Freedman
16.67%
Ordinary
10.4k at £1Mrs Melanie Dawn Freedman
16.67%
Ordinary
10.4k at £1Mrs Rosalind Caroline Nineberg
16.67%
Ordinary
1 at £1Ruth Freedman
0.00%
Ordinary

Financials

Year2014
Net Worth£1,118,193
Cash£87,078
Current Liabilities£131,437

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

27 August 1987Delivered on: 2 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1987Delivered on: 28 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property and assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 February 2021Register inspection address has been changed from C/O Shelley Stock Hutter Llp First Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
23 February 2021Change of details for Mr Gerald Freedman as a person with significant control on 12 July 2017 (2 pages)
21 December 2020Notification of Gerald Freedman as a person with significant control on 12 July 2017 (2 pages)
21 December 2020Withdrawal of a person with significant control statement on 21 December 2020 (2 pages)
18 December 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
12 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
2 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
26 October 2018Appointment of Mrs Marion Levine as a director on 22 October 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 July 2017Termination of appointment of Alfred Freedman as a director on 27 June 2016 (1 page)
13 July 2017Termination of appointment of Alfred Freedman as a director on 27 June 2016 (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 62,402
(7 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 62,402
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 62,402
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 62,402
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 62,402
(7 pages)
4 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 62,402
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Termination of appointment of Charles Freedman as a secretary (1 page)
15 July 2013Termination of appointment of Charles Freedman as a director (1 page)
15 July 2013Appointment of Mr Gerald Freedman as a director (2 pages)
15 July 2013Appointment of Mr Gerald Freedman as a director (2 pages)
15 July 2013Appointment of Mr Dorian Grant Nineberg as a director (2 pages)
15 July 2013Termination of appointment of Charles Freedman as a director (1 page)
15 July 2013Appointment of Mr Dorian Grant Nineberg as a director (2 pages)
15 July 2013Termination of appointment of Charles Freedman as a secretary (1 page)
20 March 2013Register(s) moved to registered inspection location (1 page)
20 March 2013Register(s) moved to registered inspection location (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 March 2013Register inspection address has been changed (1 page)
19 March 2013Register inspection address has been changed (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Alfred Freedman on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Charles Leslie Freedman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Charles Leslie Freedman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Alfred Freedman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Alfred Freedman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Charles Leslie Freedman on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2007Return made up to 28/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2007Return made up to 28/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (8 pages)
6 March 2006Return made up to 28/02/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
10 March 2005Return made up to 28/02/05; full list of members (8 pages)
10 March 2005Return made up to 28/02/05; full list of members (8 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(8 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(8 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(7 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2001Full accounts made up to 30 June 2000 (12 pages)
19 January 2001Full accounts made up to 30 June 2000 (12 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
9 March 2000Return made up to 28/02/00; full list of members (7 pages)
22 March 1999Return made up to 28/02/99; full list of members (7 pages)
22 March 1999Return made up to 28/02/99; full list of members (7 pages)
16 April 1998Return made up to 28/02/98; no change of members (6 pages)
16 April 1998Return made up to 28/02/98; no change of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
11 April 1997Return made up to 28/02/97; no change of members (4 pages)
11 April 1997Return made up to 28/02/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 June 1996 (12 pages)
4 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 February 1996Return made up to 28/02/96; full list of members (8 pages)
29 February 1996Return made up to 28/02/96; full list of members (8 pages)
15 January 1996Full accounts made up to 30 June 1995 (14 pages)
15 January 1996Full accounts made up to 30 June 1995 (14 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)
9 March 1995Full accounts made up to 30 June 1994 (13 pages)
9 March 1995Full accounts made up to 30 June 1994 (13 pages)
13 October 1980Memorandum of association (5 pages)
13 October 1980Memorandum of association (5 pages)
24 July 1980Incorporation (16 pages)
24 July 1980Incorporation (16 pages)