Dunster Court
Mincing Lane
London
EC3R 7AH
Director Name | Sir John Bernard Hall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 June 2001) |
Role | Banker Retired |
Country of Residence | United Kingdom |
Correspondence Address | Deanery Lodge Church Walk Hadleigh Suffolk IP7 5ED |
Director Name | Rear Admiral Michael George Temple Harris |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 June 2001) |
Role | Clerk To Livery Company |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge Church Street Whitchurch Hampshire RG28 7AS |
Director Name | Richard Neale Horne |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Retired |
Correspondence Address | Jasmine Cottage Baslow Bakewell Derbyshire DE45 1SA |
Director Name | Mr Errol Allan Mews |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 June 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Vine House Aston Somerville Broadway Worcestershire WR12 7JD |
Secretary Name | Mr Stuart Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 4 President Drive Wapping London E1 9JH |
Secretary Name | Rear Admiral Michael George Temple Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 1998) |
Role | Clerk To Livery Company |
Country of Residence | United Kingdom |
Correspondence Address | Kings Lodge Church Street Whitchurch Hampshire RG28 7AS |
Secretary Name | Andrew Clive Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazledene Road Chiswick London W4 3JB |
Director Name | Mr Andrew Charles Blessley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 July 2015) |
Role | Clerk-Livery Co |
Country of Residence | England |
Correspondence Address | Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH |
Website | clothworkers.co.uk |
---|
Registered Address | First Floor 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Clothworkers Co 98.00% Ordinary |
---|---|
2 at £1 | Andrew Charles Blessley 2.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
17 July 2023 | Registered office address changed from Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH to First Floor 16 Eastcheap London EC3M 1BD on 17 July 2023 (1 page) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
19 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
19 December 2017 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2017 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
23 June 2017 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
23 June 2017 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 September 2015 | Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015 (1 page) |
16 September 2015 | Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015 (2 pages) |
16 September 2015 | Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015 (1 page) |
16 September 2015 | Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of company's objects (2 pages) |
25 July 2012 | Statement of company's objects (2 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Andrew Charles Blessley on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Andrew Charles Blessley on 12 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Termination of appointment of Andrew Woods as a secretary (1 page) |
12 April 2011 | Termination of appointment of Andrew Woods as a secretary (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / andrew woods / 31/07/2007 (1 page) |
15 July 2008 | Secretary's change of particulars / andrew woods / 31/07/2007 (1 page) |
1 September 2007 | Return made up to 27/06/07; no change of members (6 pages) |
1 September 2007 | Return made up to 27/06/07; no change of members (6 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
30 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Resolutions
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Resolutions
|
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members
|
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
28 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
6 July 1997 | Return made up to 27/06/97; no change of members (5 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 July 1996 | Return made up to 27/06/96; no change of members
|
24 July 1996 | Return made up to 27/06/96; no change of members
|
5 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |