London
W1S 1BN
Secretary Name | Mr Bahman Jahanshahi |
---|---|
Status | Current |
Appointed | 02 April 2024(35 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mr Ian Anthony Cole |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 45 Waldegrave Road London SE19 2AL |
Director Name | Mr Robert George Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crescent Grove London SW4 7AH |
Secretary Name | Mr Robert George Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 10 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crescent Grove London SW4 7AH |
Secretary Name | David William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(5 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Way Of The Wind 45 Dome Hill Caterham Surrey CR3 6EF |
Director Name | David Lloyd-Price |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2002) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 2 Gledhow Gardens London SW5 0BL |
Secretary Name | Michael Terry Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Paul Robert Hofer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 2006) |
Role | Co Director |
Country of Residence | Switzerland |
Correspondence Address | Buchenstrasse 12 Oberwil Ch 4104 Switzerland |
Director Name | John Hilleard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hillrise House 69 Vicarage Hill South Benfleet Essex SS7 1PD |
Secretary Name | John Hilleard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hillrise House 69 Vicarage Hill South Benfleet Essex SS7 1PD |
Director Name | Mr Robert Ian Wooldridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 38 Parkside London SW19 5NB |
Director Name | James Joseph Lee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(17 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 02 April 2024) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Upendra Kalan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 4 Elgin Drive Northwood Middlesex HA6 2YR |
Secretary Name | Mr Suresh Damodararu |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2010) |
Role | Accountant |
Correspondence Address | 25 Hill Street London W1 5LW |
Secretary Name | Mr James Joseph Lee |
---|---|
Status | Resigned |
Appointed | 01 June 2010(22 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 April 2024) |
Role | Company Director |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Website | clargescapitallimited.com |
---|
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
290.1k at £1 | Prh Group Suisse Sa 99.07% Ordinary |
---|---|
2.7k at £1 | Bahman Jahanshahi 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,529 |
Cash | £50,378 |
Current Liabilities | £27,144 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
3 April 1990 | Delivered on: 5 April 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Outstanding |
---|
29 October 2020 | Full accounts made up to 30 June 2020 (16 pages) |
---|---|
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 30 June 2019 (16 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
1 November 2018 | Full accounts made up to 30 June 2018 (18 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
23 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of John Hilleard as a director on 1 May 2018 (1 page) |
13 April 2018 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 17 Hanover Square London W1S 1BN on 13 April 2018 (1 page) |
3 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
3 November 2017 | Full accounts made up to 30 June 2017 (17 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
3 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
3 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
5 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for James Joseph Lee on 1 September 2014 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for James Joseph Lee on 1 September 2014 (2 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for James Joseph Lee on 1 September 2014 (2 pages) |
12 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
12 November 2014 | Full accounts made up to 30 June 2014 (15 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
3 June 2013 | Register(s) moved to registered office address (1 page) |
3 June 2013 | Register(s) moved to registered office address (1 page) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
29 October 2012 | Full accounts made up to 30 June 2012 (12 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Auditor's resignation (3 pages) |
3 November 2011 | Auditor's resignation (3 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (11 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
3 December 2010 | Company name changed emg corporate finance LIMITED\certificate issued on 03/12/10
|
3 December 2010 | Company name changed emg corporate finance LIMITED\certificate issued on 03/12/10
|
12 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
12 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
4 June 2010 | Director's details changed for James Joseph Lee on 9 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Bahman Jahanshahi on 9 May 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for John Hilleard on 9 May 2010 (2 pages) |
4 June 2010 | Appointment of Mr James Joseph Lee as a secretary (1 page) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Appointment of Mr James Joseph Lee as a secretary (1 page) |
4 June 2010 | Director's details changed for John Hilleard on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Joseph Lee on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Bahman Jahanshahi on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for James Joseph Lee on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Bahman Jahanshahi on 9 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Hilleard on 9 May 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Registered office address changed from 25 Hill Street Mayfair London W1J 5LW on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 25 Hill Street Mayfair London W1J 5LW on 24 March 2010 (2 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
20 January 2010 | Termination of appointment of Suresh Damodararu as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Suresh Damodararu as a secretary (2 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
24 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
5 August 2008 | Secretary appointed mr suresh damodararu (1 page) |
5 August 2008 | Secretary appointed mr suresh damodararu (1 page) |
4 August 2008 | Appointment terminated secretary upendra kalan (1 page) |
4 August 2008 | Appointment terminated secretary upendra kalan (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
30 September 2007 | Full accounts made up to 30 June 2007 (20 pages) |
30 September 2007 | Full accounts made up to 30 June 2007 (20 pages) |
22 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
22 June 2007 | Return made up to 10/05/07; no change of members (7 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
23 October 2006 | Full accounts made up to 30 June 2006 (16 pages) |
23 October 2006 | Full accounts made up to 30 June 2006 (16 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members
|
25 May 2006 | Return made up to 10/05/06; full list of members
|
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
29 December 2004 | Ad 13/12/04--------- £ si 5000@1=5000 £ ic 48000/53000 (2 pages) |
29 December 2004 | Ad 13/12/04--------- £ si 5000@1=5000 £ ic 48000/53000 (2 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
19 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
28 September 2004 | Return made up to 10/05/04; full list of members
|
28 September 2004 | Return made up to 10/05/04; full list of members
|
11 November 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
11 November 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
26 September 2003 | Company name changed management in industry LIMITED\certificate issued on 26/09/03 (2 pages) |
26 September 2003 | Company name changed management in industry LIMITED\certificate issued on 26/09/03 (2 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 July 2003 | Ad 27/06/03--------- £ si 30000@1=30000 £ ic 18000/48000 (2 pages) |
7 July 2003 | Ad 27/06/03--------- £ si 30000@1=30000 £ ic 18000/48000 (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 10/05/03; full list of members
|
6 June 2003 | Return made up to 10/05/03; full list of members
|
6 June 2003 | Registered office changed on 06/06/03 from: 12 crescent grove london SW4 7AH (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 12 crescent grove london SW4 7AH (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
24 July 2002 | Return made up to 10/05/02; full list of members
|
24 July 2002 | Return made up to 10/05/02; full list of members
|
23 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 43 upper grosvenor street london W1X 9PG (1 page) |
18 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 43 upper grosvenor street london W1X 9PG (1 page) |
26 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
9 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 June 1998 | Return made up to 10/05/98; full list of members
|
2 June 1998 | Return made up to 10/05/98; full list of members
|
22 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 10/05/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
24 August 1988 | Memorandum and Articles of Association (11 pages) |
24 August 1988 | Memorandum and Articles of Association (11 pages) |
10 May 1988 | Incorporation (15 pages) |
10 May 1988 | Incorporation (15 pages) |