ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clerkenwell House (1987) Limited

Clerkenwell House (1987) Limited is a dormant company incorporated on 18 December 1987 with the registered office located in London, Greater London. Clerkenwell House (1987) Limited was registered 38 years ago.
Status
Dormant
Dormant since 23 years ago
Company No
02206934
Private limited company
Age
38 years
Incorporated 18 December 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 359 days
Dated 1 January 2024 (2 years ago)
Next confirmation dated 1 January 2025
Was due on 15 January 2025 (11 months ago)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Was due on 31 December 2025 (9 days ago)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 9 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Director • Estate Agent • British • Lives in England • Born in May 1950
Secretary • British
Mr David Ian De Groot
PSC • British • Lives in England • Born in May 1950
Ms Miriam Jacquetta Winer
PSC • British • Lives in UK • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thornmead Holdings Limited
David Ian De Groot is a mutual person.
Active
Thorngate Properties Limited
David Ian De Groot is a mutual person.
Active
Cowley Street Investments (Westminster) Limited
David Ian De Groot is a mutual person.
Active
Thorngate Holdings Limited
David Ian De Groot is a mutual person.
Active
Holscene Limited
David Ian De Groot is a mutual person.
Active
Sinclair Cavendish Limited
David Ian De Groot is a mutual person.
Active
De Groot Agencies Limited
David Ian De Groot is a mutual person.
Active
The Ghee Partnership LLP
David Ian De Groot is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2
Increased by £2 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Restoration Court Order
22 Days Ago on 18 Dec 2025
Voluntarily Dissolution
8 Months Ago on 15 Apr 2025
Voluntary Gazette Notice
11 Months Ago on 28 Jan 2025
Application To Strike Off
11 Months Ago on 17 Jan 2025
Dormant Accounts Submitted
1 Year 7 Months Ago on 16 May 2024
Miriam Winer Details Changed
1 Year 9 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 9 Months Ago on 27 Mar 2024
Miriam Jacquetta Winer (PSC) Details Changed
1 Year 9 Months Ago on 27 Mar 2024
Mr David Ian De Groot (PSC) Details Changed
1 Year 9 Months Ago on 27 Mar 2024
Mr David Ian De Groot Details Changed
1 Year 9 Months Ago on 27 Mar 2024
Get Credit Report
Discover Clerkenwell House (1987) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of the court
Submitted on 18 Dec 2025
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 28 Jan 2025
Application to strike the company off the register
Submitted on 17 Jan 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 16 May 2024
Secretary's details changed for Miriam Winer on 27 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr David Ian De Groot on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Mr David Ian De Groot as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Change of details for Miriam Jacquetta Winer as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year