Bromley
Kent
BR1 4EZ
Director Name | Linda Mary Horsfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 January 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 1b Loxton Road Forest Hill London SE23 2ET |
Secretary Name | Philip John Horsfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(47 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 January 2015) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 80 Avondale Road Bromley Kent BR1 4EZ |
Director Name | Alan Edmund Douglas Cheal |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 July 2004) |
Role | Sales Representative |
Correspondence Address | 10 Tollgate Close Kingsthorpe Northampton Northamptonshire NN2 6RP |
Secretary Name | Violet Audrey Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 79 Pavilion Way Eastcote Ruislip Middlesex HA4 9JL |
Website | claritas.com |
---|
Registered Address | 52 High Street Harrow-On-The-Hill Middlesex HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5k at £0.05 | Philip J. Horsfield 8.39% Founder |
---|---|
2.3k at £1 | Philip J. Horsfield 77.09% Ordinary |
388 at £1 | Linda M. Horsfield 12.92% Ordinary |
960 at £0.05 | Linda M. Horsfield 1.60% Founder |
Year | 2014 |
---|---|
Net Worth | £26,230 |
Cash | £29,562 |
Current Liabilities | £3,332 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Director's details changed for Philip John Horsfield on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Linda Mary Horsfield on 31 August 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
24 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 August 2004 | Director resigned (1 page) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 November 2000 | (5 pages) |
25 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
29 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
15 September 1999 | (5 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 August 1998 | (5 pages) |
8 October 1997 | (6 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members
|
25 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
3 September 1996 | (6 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1995 | (5 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |