London
E1W 1BF
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2007(31 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Brian Francis Burns |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 Corringway London W5 3AB |
Director Name | Sir Carron Greig |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Brook House Fleet Hampshire GU13 8RF |
Director Name | Hugh O Neill McCoy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 1998) |
Role | Shipbroker |
Correspondence Address | 13 Priests Lane Shenfield Essex CM15 8BJ |
Director Name | Michael John Wade |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 January 1993) |
Role | Insurance Broker |
Correspondence Address | Trafalgar Park Downton Salisbury Wiltshire SP5 3QR |
Secretary Name | Martin Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 15 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Manor Farm Minster Lovell Oxford Oxfordshire OX8 5RR |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(23 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Director Name | Mr Martin Alleyn Watson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Elm Quay Court 30 Nine Elms Lane London SW8 5DF |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(29 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 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(37 years, 11 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 |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 08 November 2013(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(42 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(43 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | clarkson.co.uk |
---|
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 |
50 at £1 | Jeffrey David Woyda 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael John Christopher Cahill 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
2 October 1992 | Delivered on: 10 October 1992 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of account no 97893860. Outstanding |
---|
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
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 (7 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) |
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) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
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) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
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) |
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) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
19 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 12/06/03; full list of members (5 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
17 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 October 2001 | Company name changed H. clarkson (trustees) LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed H. clarkson (trustees) LIMITED\certificate issued on 08/10/01 (2 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (5 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
30 June 1999 | Return made up to 12/06/99; full list of members (7 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (7 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 12/06/97; full list of members (8 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (18 pages) |
30 June 1995 | Return made up to 12/06/95; full list of members (18 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |