Company NameAll Clear Designs Limited
DirectorJames Andrew Holmes-Siedle
Company StatusActive
Company Number02577929
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Andrew Holmes-Siedle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address59 Magnolia Road
London
W4 3QZ
Secretary NameMs Jane Ann Hanna
StatusCurrent
Appointed04 January 2019(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address3 Devonshire Mews
London
W4 2HA
Director NameVictoria Mary Halkier Waddington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1993)
RoleTrainer
Correspondence Address60 Bonham Road
London
SW2 5HG
Secretary NameJames Andrew Holmes-Siedle
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleDesigner
Correspondence AddressFlat B
387 High Road
Leytonstone
London
E11 4JT
Secretary NameDr Andrew Gordon Holmes-Siedle
NationalityBritish
StatusResigned
Appointed17 December 1993(2 years, 10 months after company formation)
Appointment Duration25 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceGB
Correspondence Address64a Acre End Street
Eynsham
Witney
Oxfordshire
OX8 1PD
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websiteallclear.co.uk
Telephone020 84005093
Telephone regionLondon

Location

Registered Address3 Devonshire Mews
London
W4 2HA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Mr J. Holmes-siedle
100.00%
Ordinary

Financials

Year2014
Net Worth£500,914
Cash£73,378
Current Liabilities£67,748

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

2 April 2004Delivered on: 15 April 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 3B devonshire mews devonshire road chiswick t/n AGL54907. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
30 September 1999Delivered on: 2 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 devonshire road chiswick london W4. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 August 1999Delivered on: 10 September 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
6 April 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
2 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 January 2019Appointment of Ms Jane Ann Hanna as a secretary on 4 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Andrew Gordon Holmes-Siedle as a secretary on 4 January 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (13 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (13 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for James Andrew Holmes-Siedle on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for James Andrew Holmes-Siedle on 4 January 2010 (2 pages)
4 January 2010Director's details changed for James Andrew Holmes-Siedle on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
13 July 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
13 January 2009Return made up to 02/01/09; full list of members (3 pages)
13 January 2009Return made up to 02/01/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
3 September 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
24 February 2008Return made up to 02/01/08; full list of members (3 pages)
24 February 2008Return made up to 02/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
2 January 2007Return made up to 02/01/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
23 February 2006Return made up to 02/01/06; full list of members (2 pages)
23 February 2006Return made up to 02/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 February 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
10 February 2005Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 February 2005Return made up to 02/01/05; full list of members (6 pages)
3 February 2005Return made up to 02/01/05; full list of members (6 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
6 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 02/01/03; full list of members (6 pages)
9 January 2003Return made up to 02/01/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 March 2002Return made up to 02/01/02; full list of members (6 pages)
27 March 2002Return made up to 02/01/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
27 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
5 January 2001Return made up to 02/01/01; full list of members (6 pages)
5 January 2001Return made up to 02/01/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 January 2000 (10 pages)
7 November 2000Full accounts made up to 31 January 2000 (10 pages)
10 March 2000Return made up to 12/01/00; full list of members (6 pages)
10 March 2000Return made up to 12/01/00; full list of members (6 pages)
23 November 1999Full accounts made up to 31 January 1999 (12 pages)
23 November 1999Full accounts made up to 31 January 1999 (12 pages)
4 November 1999Registered office changed on 04/11/99 from: 3RD floor cooper house 2 michael road london SW6 2ER (1 page)
4 November 1999Registered office changed on 04/11/99 from: 3RD floor cooper house 2 michael road london SW6 2ER (1 page)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 12/01/99; full list of members (6 pages)
26 April 1999Return made up to 12/01/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 January 1998Return made up to 12/01/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 January 1997Return made up to 12/01/97; full list of members (6 pages)
6 January 1997Return made up to 12/01/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 January 1996Return made up to 12/01/96; no change of members (4 pages)
29 January 1996Return made up to 12/01/96; no change of members (4 pages)
8 June 1995Registered office changed on 08/06/95 from: 107 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
8 June 1995Registered office changed on 08/06/95 from: 107 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
29 January 1991Incorporation (12 pages)
29 January 1991Incorporation (12 pages)