Watergate Road
Newquay
Cornwall
TR7 3LX
Secretary Name | Sarah Elizabeth Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(32 years after company formation) |
Appointment Duration | 23 years, 5 months (closed 19 January 2023) |
Role | Legal Executive |
Correspondence Address | Flat 2 High Atlantic Watergate Road Newquay Cornwall TR7 3LX |
Director Name | Mrs Nora Ethel Campion |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 1999) |
Role | Secretary |
Correspondence Address | 18 Plas Newydd Thorpe Bay Southend On Sea Essex SS1 3AG |
Director Name | Roy William Clark Campion |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 1999) |
Role | Co Director/Engineer |
Correspondence Address | 18 Plas Newydd Thorpe Bay Southend On Sea Essex SS1 3AG |
Secretary Name | Mrs Nora Ethel Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 18 Plas Newydd Thorpe Bay Southend On Sea Essex SS1 3AG |
Website | www.clarkcampion.co.uk |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
56 at £1 | Alan David Cowley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,630 |
Cash | £2 |
Current Liabilities | £164,408 |
Latest Accounts | 31 July 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 April 1991 | Delivered on: 11 April 1991 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 March 2009 | Return made up to 02/12/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
15 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |