London
E1W 1BF
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Ms Penny Watson |
---|---|
Status | Closed |
Appointed | 08 November 2013(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | David Charles Harding |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 421 Southborough Lane Bromley Kent BR2 8BQ |
Director Name | Mr Richard Brian Whittet |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook Pankridge Street, Crondall Farnham Surrey GU10 5RA |
Director Name | Mr Patrick Alfred Stogdon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Coulsdon Road Coulsdon Surrey CR5 2LE |
Director Name | Mr David John Saxby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corringway Hampstead Garden Suburb London NW11 7ED |
Director Name | Philip Arthur James |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 January 2006) |
Role | Secretary |
Correspondence Address | Melrose Cottage Dudswell Berkhamsted Hertfordshire HP4 3TQ |
Director Name | Michael Holland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 No11 Kensington Park Gardens London W11 3HD |
Director Name | Christopher James Green |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 10 Bryanston Mansions York Street London W1H 1DA |
Director Name | Paul Maxwell Coulter |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 46 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Henry William Brickwood |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Orchard Cottage Hockley Road Rayleigh Essex Ss6 88h |
Secretary Name | Philip Arthur James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Melrose Cottage Dudswell Berkhamsted Hertfordshire HP4 3TQ |
Director Name | Richard Sean Middleton Coulter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(47 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodmere Way Beckenham Kent BR3 6SL |
Director Name | Mr Graeme Michael Harness |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(53 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 January 2006) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Fairholme House First Holme Lane, Sutton On Trent Newark Nottingham NG23 6PE |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2008) |
Role | Shipbroker |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(57 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(64 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Website | clarksons.com |
---|---|
Email address | [email protected] |
Telephone | 020 73340000 |
Telephone region | London |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
426.3k at £1 | Clarkson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 1999 | Delivered on: 3 September 1999 Satisfied on: 26 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 April 1999 | Delivered on: 22 April 1999 Satisfied on: 26 November 2005 Persons entitled: William Paul Harriman Michael Edward Ranulph Allsopp Anrew William Kennedy Merriam Patricia Ann Allsopp Classification: Rent deposit deed Secured details: The payment of rent and other sums due or to become due from the company to the chargee under a lease of even date. Particulars: A bank account of messrs coutts & co containing £62,250.00. Fully Satisfied |
25 March 1977 | Delivered on: 30 March 1977 Satisfied on: 26 November 2005 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 great eastern street and 1/20 singer street london EC2. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
30 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
22 April 2005 | Return made up to 21/03/05; full list of members (10 pages) |
14 September 2004 | Group of companies' accounts made up to 31 August 2003 (20 pages) |
30 April 2004 | Return made up to 21/03/04; no change of members (9 pages) |
2 July 2003 | Group of companies' accounts made up to 31 August 2002 (21 pages) |
1 April 2003 | Return made up to 21/03/03; no change of members (9 pages) |
27 June 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
25 April 2002 | Return made up to 21/03/02; full list of members
|
28 February 2002 | Group of companies' accounts made up to 31 August 2000 (17 pages) |
26 September 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (12 pages) |
13 November 2000 | Return made up to 21/03/00; full list of members; amend (7 pages) |
21 April 2000 | Full group accounts made up to 31 August 1999 (17 pages) |
21 April 2000 | Return made up to 21/03/00; full list of members (11 pages) |
8 September 1999 | Full group accounts made up to 31 August 1998 (17 pages) |
3 September 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 14-17 wells mews london W1P 3FL (1 page) |
28 April 1999 | Return made up to 21/03/99; no change of members
|
22 April 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
6 May 1998 | Return made up to 21/03/98; no change of members (6 pages) |
18 April 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members
|
21 February 1997 | Director resigned (1 page) |
26 April 1996 | Full group accounts made up to 31 August 1995 (17 pages) |
26 April 1996 | Return made up to 21/03/96; no change of members (6 pages) |
2 April 1996 | New director appointed (2 pages) |
25 April 1995 | Group accounts for a small company made up to 31 August 1994 (17 pages) |
25 April 1995 | Return made up to 21/03/95; full list of members (8 pages) |
20 May 1992 | Memorandum and Articles of Association (16 pages) |
2 April 1992 | Resolutions
|
21 August 1948 | Certificate of incorporation (1 page) |