London
W4 3QZ
Secretary Name | Ms Jane Ann Hanna |
---|---|
Status | Current |
Appointed | 04 January 2019(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Devonshire Mews London W4 2HA |
Director Name | Victoria Mary Halkier Waddington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1993) |
Role | Trainer |
Correspondence Address | 60 Bonham Road London SW2 5HG |
Secretary Name | James Andrew Holmes-Siedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1993) |
Role | Designer |
Correspondence Address | Flat B 387 High Road Leytonstone London E11 4JT |
Secretary Name | Dr Andrew Gordon Holmes-Siedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(2 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 64a Acre End Street Eynsham Witney Oxfordshire OX8 1PD |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | allclear.co.uk |
---|---|
Telephone | 020 84005093 |
Telephone region | London |
Registered Address | 3 Devonshire Mews London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
2 at £1 | Mr J. Holmes-siedle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,914 |
Cash | £73,378 |
Current Liabilities | £67,748 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
2 April 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
6 April 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
8 January 2019 | Appointment of Ms Jane Ann Hanna as a secretary on 4 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Andrew Gordon Holmes-Siedle as a secretary on 4 January 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (13 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (13 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for James Andrew Holmes-Siedle on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for James Andrew Holmes-Siedle on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Andrew Holmes-Siedle on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
13 July 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
3 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
24 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
24 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2006 (14 pages) |
23 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Return made up to 02/01/04; full list of members
|
6 March 2004 | Return made up to 02/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
9 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
27 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
27 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
27 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
10 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (12 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 3RD floor cooper house 2 michael road london SW6 2ER (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 3RD floor cooper house 2 michael road london SW6 2ER (1 page) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
26 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
7 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
6 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
6 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 107 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 107 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
29 January 1991 | Incorporation (12 pages) |
29 January 1991 | Incorporation (12 pages) |