London
SE18 6SS
Secretary Name | Anthony Charles Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
Director Name | Michelle Watson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
Director Name | Damian Liston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2011(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
Director Name | Anthony Trevor Jarvis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eirianfa Gellifor Ruthin Clwyd LL15 1SF Wales |
Website | clazerline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 273133 |
Telephone region | Basildon |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | Christine Jones 8.00% Ordinary |
---|---|
2.4k at £1 | Anthony Charles Jones 48.00% Ordinary |
600 at £1 | Damion Liston 12.00% Ordinary |
600 at £1 | Michelle Watson 12.00% Ordinary |
500 at £1 | Damion Liston 10.00% Ordinary A |
500 at £1 | Michelle Watson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £49,641 |
Cash | £125,973 |
Current Liabilities | £372,022 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
1 August 2001 | Delivered on: 13 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 March 1993 | Delivered on: 10 March 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 01.11.92 in favour of the commissioners of hm customs and excise for £5,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 20505485. Outstanding |
10 October 1990 | Delivered on: 15 October 1990 Satisfied on: 25 June 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6784046 and earmarked or designated by reference to the company. Fully Satisfied |
16 January 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 January 2018 | Change of details for Mr Anthony Charles Jones as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 January 2016 | Registered office address changed from Consolidated Lazer Line Ltd C/O Simpson Wreford & Co Wellesley House Duke of Wellingtonave Royal Arsenal London SE18 6SS to Wellesley House Duke of Wellington Avenue London SE18 6SS on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Consolidated Lazer Line Ltd C/O Simpson Wreford & Co Wellesley House Duke of Wellingtonave Royal Arsenal London SE18 6SS to Wellesley House Duke of Wellington Avenue London SE18 6SS on 6 January 2016 (1 page) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Director's details changed for Anthony Charles Jones on 18 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Michelle Watson on 18 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Michelle Watson on 18 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Anthony Charles Jones on 18 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Secretary's details changed for Anthony Charles Jones on 18 December 2013 (1 page) |
23 December 2013 | Secretary's details changed for Anthony Charles Jones on 18 December 2013 (1 page) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Memorandum and Articles of Association (4 pages) |
6 March 2012 | Memorandum and Articles of Association (4 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Change of share class name or designation (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Change of share class name or designation (2 pages) |
27 January 2012 | Resolutions
|
8 February 2011 | Appointment of Damian Liston as a director (3 pages) |
8 February 2011 | Appointment of Damian Liston as a director (3 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
27 January 2011 | Purchase of own shares. (3 pages) |
18 January 2011 | Termination of appointment of Anthony Jarvis as a director (2 pages) |
18 January 2011 | Termination of appointment of Anthony Jarvis as a director (2 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2010 | Director's details changed for Anthony Trevor Jarvis on 22 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Anthony Trevor Jarvis on 22 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Anthony Charles Jones on 22 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Michelle Watson on 22 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Michelle Watson on 22 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Anthony Charles Jones on 22 December 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/12/05; full list of members
|
17 March 2006 | Return made up to 22/12/05; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
5 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members
|
21 January 2004 | Return made up to 03/01/04; full list of members
|
13 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
8 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
13 August 2001 | Particulars of mortgage/charge (4 pages) |
13 August 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members
|
18 January 2000 | Return made up to 14/01/00; full list of members
|
14 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
17 March 1998 | Return made up to 14/01/98; full list of members (6 pages) |
17 March 1998 | Return made up to 14/01/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
15 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |