Company NameClearun Limited
Company StatusDissolved
Company Number01309871
CategoryPrivate Limited Company
Incorporation Date21 April 1977(47 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamePatrick Anderson Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusClosed
Appointed06 February 2008(30 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 03 January 2023)
RoleTile Importer & Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressDominion House 8 Bull Lane
London
N18 1TQ
Secretary NameMrs Ila Relly Halpern
NationalityCanadian
StatusClosed
Appointed06 February 2008(30 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 03 January 2023)
RoleCompany Director
Correspondence AddressDominion House 8 Bull Lane
London
N18 1TQ
Director NameMr Patrick Gladwell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1977(2 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address23 Forest View
Flat 3, Chingford
London
E4 7AU
Secretary NameMr Anthony Gladwell
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address22 Lee Court
Chingford
London
E4
Director NameMary Elizabeth Gladwell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(16 years, 12 months after company formation)
Appointment Duration8 years (resigned 01 May 2002)
RoleOffice Assistant
Correspondence Address104 Ridgeway Hall The Ridgeway
Chingford
London
E4 6PU
Secretary NameMary Elizabeth Gladwell
NationalityBritish
StatusResigned
Appointed22 November 1995(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address104 Ridgeway Hall The Ridgeway
Chingford
London
E4 6PU
Secretary NameTerance Fredrick Gladwell
NationalityBritish
StatusResigned
Appointed20 March 2000(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2005)
RoleSecretary
Correspondence Address8a De Beauvoir Road
London
N1 5SU
Secretary NameDavies Glendford
NationalityBritish
StatusResigned
Appointed15 November 2005(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2008)
RoleSecretary
Correspondence Address22 Colne House
Harts Lane
Barking
Essex
IG11 8LS

Contact

Websiteclearun.co.uk
Email address[email protected]
Telephone020 85071585
Telephone regionLondon

Location

Registered Address105, Argyle Court Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Dominion Mosaic & Tile Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

20 June 1994Delivered on: 22 June 1994
Satisfied on: 10 March 2008
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit being the debt or debts owing to the company by the bank or any party on the accounts described in the schedule attached to the form 395 & all interest (if any) in respect of the account(s) or deposit(s) account no 7227106.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 March 2021Change of details for Dominion Mosaic & Tile Co. Limited as a person with significant control on 30 November 2020 (2 pages)
5 March 2021Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105, Argyle Court Seven Sisters Road London N7 7QR on 5 March 2021 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Secretary's details changed for Mrs Ila Relly Halpern on 13 December 2018 (1 page)
19 February 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 February 2019Director's details changed for David Moshe Halpern on 13 December 2018 (2 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
4 January 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Return made up to 30/11/08; full list of members (8 pages)
9 January 2009Return made up to 30/11/08; full list of members (8 pages)
8 January 2009Secretary appointed mrs ila relly halpern (1 page)
8 January 2009Secretary appointed mrs ila relly halpern (1 page)
31 March 2008Director appointed david halpern (1 page)
31 March 2008Director appointed david halpern (1 page)
19 March 2008Appointment terminated secretary davies glendford (1 page)
19 March 2008Appointment terminated secretary davies glendford (1 page)
19 March 2008Appointment terminated director patrick gladwell (1 page)
19 March 2008Appointment terminated director patrick gladwell (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Return made up to 30/11/07; full list of members (5 pages)
19 February 2008Return made up to 30/11/07; full list of members (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 30/11/06; full list of members (5 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 30/11/06; full list of members (5 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 November 2005Return made up to 30/11/05; full list of members (10 pages)
28 November 2005Return made up to 30/11/05; full list of members (10 pages)
17 January 2005Return made up to 30/11/04; full list of members (10 pages)
17 January 2005Return made up to 30/11/04; full list of members (10 pages)
10 December 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 December 2004Accounts for a small company made up to 31 July 2002 (7 pages)
10 December 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 December 2004Accounts for a small company made up to 31 July 2002 (7 pages)
23 January 2004Return made up to 30/11/03; full list of members (10 pages)
23 January 2004Return made up to 30/11/03; full list of members (10 pages)
14 February 2003Return made up to 30/11/02; full list of members (10 pages)
14 February 2003Return made up to 30/11/02; full list of members (10 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
31 December 2001Return made up to 30/11/01; full list of members (10 pages)
31 December 2001Return made up to 30/11/01; full list of members (10 pages)
5 June 2001Accounts for a small company made up to 31 July 1999 (7 pages)
5 June 2001Accounts for a small company made up to 31 July 1999 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 January 2001Return made up to 30/11/00; full list of members (10 pages)
3 January 2001Return made up to 30/11/00; full list of members (10 pages)
16 April 2000Accounts for a small company made up to 31 July 1998 (7 pages)
16 April 2000Accounts for a small company made up to 31 July 1998 (7 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (1 page)
21 December 1999Return made up to 30/11/99; full list of members (10 pages)
21 December 1999Return made up to 30/11/99; full list of members (10 pages)
27 September 1999Accounts for a small company made up to 31 July 1997 (7 pages)
27 September 1999Accounts for a small company made up to 31 July 1997 (7 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
21 June 1998Registered office changed on 21/06/98 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page)
21 June 1998Registered office changed on 21/06/98 from: dawson house 278 northolt road harrow middlesex HA2 8EB (1 page)
22 December 1997Return made up to 30/11/97; no change of members (4 pages)
22 December 1997Return made up to 30/11/97; no change of members (4 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
12 March 1996Return made up to 30/11/95; no change of members (4 pages)
12 March 1996Return made up to 30/11/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
14 March 1995Registered office changed on 14/03/95 from: 64 park lane harrow middlesex HA2 8NG (1 page)
14 March 1995Registered office changed on 14/03/95 from: 64 park lane harrow middlesex HA2 8NG (1 page)
22 June 1994Particulars of mortgage/charge (4 pages)
22 June 1994Particulars of mortgage/charge (4 pages)
21 April 1977Incorporation (14 pages)
21 April 1977Incorporation (14 pages)