St Katharines Way
London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 02 March 2020) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ronald Charles Cox |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 134 Lovedon Lane Kings Worthy Winchester Hampshire SO23 7NJ |
Director Name | Mr Raymond Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 January 1996) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Captains Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8EZ |
Director Name | Peter Kemp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 April 1992) |
Role | Area Land Director |
Correspondence Address | Brantwood Dolbeare Road Ashburton Devon TQ13 7AS |
Director Name | Derek Maughan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 18 Skylark Rise Plymouth Devon PL6 7SN |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Derek Anthony Field |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Autumn Chase Beach Road Upton Poole Dorset BH16 5NA |
Director Name | Mr Jan Vincent O'Connor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1993(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Topps Cottage The Borough Downton Wiltshire SP5 3ND |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 August 2013) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Michael John Colin Milton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(40 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(41 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(41 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(45 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | balfourbeatty.com |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50k at £1 | Clarke Securities LTD 100.00% Ordinary |
---|---|
1 at £1 | Bnoms LTD 0.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 1981 | Delivered on: 15 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clark homes (south eastern) limited to the chargee on any account whatsoever. Particulars: F/H land at rear of 35 & 37 cranmore lane aldushot. Fully Satisfied |
---|---|
8 June 1981 | Delivered on: 15 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clark homes (south eastern) limited to the chargee on any account whatsoever. Particulars: Land at butterfield rd, basset, southampton, hampshire title nos hp 182596 hp 123281 hp 188600. Fully Satisfied |
14 July 1987 | Delivered on: 24 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at standerhay nursery, plymouth, devonshire dn 129400, dn 23499, 190781, 194009. Fully Satisfied |
16 July 1987 | Delivered on: 24 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at great fancy house frensham avenue plymouth devonshire. Fully Satisfied |
22 April 1987 | Delivered on: 5 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at greenhill farm, kingsteignton, newton abbot, devon. Fully Satisfied |
24 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chaddlewood, plymouth, devon. Fully Satisfied |
5 November 1986 | Delivered on: 12 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at colebrook, plympton, plymouth. Fully Satisfied |
28 April 1986 | Delivered on: 6 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at greenhill farm, kingsteighton, newton abbot, devon (dn 127989 & dn 129909 title no's). Fully Satisfied |
18 April 1986 | Delivered on: 29 April 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at longbridge road marsh mills, plymouth, devon. Title nos dn 98114 (part) dn 18055 dn 27092. Fully Satisfied |
15 January 1986 | Delivered on: 28 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at shute park road, plymstock, devon. Title nos. Dn 36742, dn 159441, dn 1325 (part), dn 183492 (part). Fully Satisfied |
2 May 1985 | Delivered on: 10 May 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of greenhill farm, kingsteingnton, devon. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at eastern end of pollard close, hove, plymstock, plymouth, devon. Fully Satisfied |
24 August 1984 | Delivered on: 14 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at crownhill fort road, crownhill, plymouth. Fully Satisfied |
9 May 1984 | Delivered on: 29 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at woodland road, ermington, ivybridge, devon. Fully Satisfied |
16 April 1984 | Delivered on: 3 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold part of stubb farm, ivybridge, devon. Fully Satisfied |
31 October 1983 | Delivered on: 4 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings on the south side of egg buckland road, plymouth, devon. Title no. Dn 106013. Fully Satisfied |
10 February 1983 | Delivered on: 21 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at cornwood road, plympton, plymouth, devon. Fully Satisfied |
5 January 1983 | Delivered on: 18 January 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the south side of whitleigh cottages, brownhill, plymouth, devon. Title no. Dn 130245. Fully Satisfied |
8 October 1982 | Delivered on: 18 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold saltram gardens, plympton, plymouth, devon. Fully Satisfied |
30 April 1982 | Delivered on: 10 May 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monied due or to become due from the company and/or clarke homes (south eastern) limited to the chargee on any account whatsoever. Particulars: F/Hold 29A cranmore lane, aldershot and land at inn & fail laundry cranmore lane, aldershot, hampshire. Fully Satisfied |
21 April 1982 | Delivered on: 29 April 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as green park bungalow, exeter road, ivybridge, devon. Fully Satisfied |
6 April 1982 | Delivered on: 13 April 1982 Persons entitled: B. D. M. Mitchell F. Mitchell Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property known as green park bungalow, exeter road, ivybridge, devon, together with adjoining land. Fully Satisfied |
22 March 1982 | Delivered on: 29 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land forming part of merafield farm, plympton st. Mary, plymouth, devon. Fully Satisfied |
10 November 1981 | Delivered on: 27 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clarke homes (south eastern) limited to the chargee on any account whatsoever. Particulars: F/Hold land on the south side of lake road, chichester, west sussex. Title no:- wsx 48058. Fully Satisfied |
1 September 1981 | Delivered on: 9 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at brookwood rd, elburton, plymouth, devon. Fully Satisfied |
2 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
7 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
5 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
5 March 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
26 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
19 October 2018 | Register inspection address has been changed to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
19 October 2018 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 19 October 2018 (2 pages) |
10 October 2018 | Declaration of solvency (5 pages) |
10 October 2018 | Resolutions
|
10 October 2018 | Appointment of a voluntary liquidator (3 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 July 2018 | Cessation of Clarke Securities Limited (In Members' Voluntary Liquidation) as a person with significant control on 18 January 2018 (1 page) |
18 July 2018 | Notification of Balfour Beatty Plc as a person with significant control on 18 January 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
15 September 2009 | Return made up to 13/08/09; no change of members (5 pages) |
15 September 2009 | Return made up to 13/08/09; no change of members (5 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
18 June 2009 | Director appointed mark david peters (4 pages) |
18 June 2009 | Director appointed mark david peters (4 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
4 September 2008 | Return made up to 13/08/08; full list of members (6 pages) |
4 September 2008 | Return made up to 13/08/08; full list of members (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 September 2007 | Return made up to 13/08/07; no change of members (5 pages) |
4 September 2007 | Return made up to 13/08/07; no change of members (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 September 2006 | Return made up to 13/08/06; no change of members (5 pages) |
13 September 2006 | Return made up to 13/08/06; no change of members (5 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 August 2005 | Return made up to 13/08/05; full list of members (5 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (5 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 September 2004 | Return made up to 13/08/04; no change of members (5 pages) |
3 September 2004 | Return made up to 13/08/04; no change of members (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
5 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 August 2001 | Return made up to 13/08/01; no change of members (5 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Return made up to 13/08/01; no change of members (5 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page) |
24 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
10 September 1999 | Return made up to 13/08/99; full list of members (13 pages) |
10 September 1999 | Return made up to 13/08/99; full list of members (13 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 August 1998 | Return made up to 13/08/98; no change of members (10 pages) |
24 August 1998 | Return made up to 13/08/98; no change of members (10 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 13/08/97; no change of members (10 pages) |
1 September 1997 | Return made up to 13/08/97; no change of members (10 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
10 September 1996 | Return made up to 13/08/96; full list of members
|
10 September 1996 | Return made up to 13/08/96; full list of members
|
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Company name changed clarke homes (south-western) lim ited\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed clarke homes (south-western) lim ited\certificate issued on 21/02/96 (2 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 38/42 tower street winchester hampshire SO23 8TA (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 38/42 tower street winchester hampshire SO23 8TA (1 page) |
4 December 1995 | New director appointed (4 pages) |
4 December 1995 | New director appointed (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
17 August 1995 | Return made up to 13/08/95; no change of members
|
17 August 1995 | Return made up to 13/08/95; no change of members
|
16 July 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
16 July 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
20 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
20 November 1989 | Accounts made up to 31 December 1988 (12 pages) |
5 May 1988 | Accounts made up to 30 November 1987 (11 pages) |
5 May 1988 | Return made up to 12/03/88; full list of members (6 pages) |
5 May 1988 | Full accounts made up to 30 November 1987 (11 pages) |
5 May 1988 | Return made up to 12/03/88; full list of members (6 pages) |