London Bridge City
London
SE1 2HX
Director Name | Mr Richard Gordon Ratcliffe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(49 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 February 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Closed |
Appointed | 26 August 2015(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1991) |
Role | Chartered Surveyor |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Director Name | Mr Antony Richard O'Hagan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 50 Dunbar Wharf 124 Narrow Street London E14 8BB |
Director Name | Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Secretary Name | Kenneth Frank Prynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 49 Wood Lodge Lane West Wickham Kent BR4 9LY |
Secretary Name | Terence William Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 68 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Mr Christopher Edward Bellhouse |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Merrie Oak Warmlake Sutton Valence Maidstone Kent ME17 3JA |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(39 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 January 2011) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 89 North Road Kew Surrey TW9 4HQ |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Floreal 51 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Mr Timothy James Sanders |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(48 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 31 March 2011(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(52 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | clf-dexia.com |
---|
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
200 at £0.5 | St Martins Management Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,975 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
---|---|
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
6 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
17 July 2013 | Director's details changed for Mr Richard Gordon Ratcliffe on 17 July 2013 (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 May 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
20 May 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
2 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Mr Rodney Nigel Pearson as a director (3 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
24 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
11 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
2 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house, london bridge, london EC4R 9DT (1 page) |
19 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members
|
4 February 1996 | Return made up to 04/01/96; full list of members
|
24 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |