Twickenham
TW2 7QW
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991 |
Appointment Duration | 5 months (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Mr Jeffrey Ian Lettice |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 June 2007) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Deodar Road Putney London SW15 2NU |
Secretary Name | Mrs Susan Claire Lettice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Deodar Road Putney London SW15 2NU |
Director Name | Amy Helen Whitaker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 6 Elmstead Court 3 St Johns Avenue Putney London SW15 2AH |
Director Name | Jeremy Jack Nicholl |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Castle Road Bedford Bedfordshire MK40 3PL |
Secretary Name | Amy Helen Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 6 Elmstead Court 3 St Johns Avenue Putney London SW15 2AH |
Secretary Name | Jeremy Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 33 Castle Road Bedford Bedfordshire MK40 3PL |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1991 |
Appointment Duration | 5 months (resigned 20 August 1991) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Website | makeitclear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30581100 |
Telephone region | London |
Registered Address | 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.01 | Clear Graphics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £493,748 |
Cash | £28,024 |
Current Liabilities | £132,283 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
20 February 2012 | Delivered on: 23 February 2012 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 June 1994 | Delivered on: 23 June 1994 Satisfied on: 18 April 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2023 | Registered office address changed from 128 Metal Box Factory London SE1 0HS England to 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 5 December 2023 (1 page) |
---|---|
4 October 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
26 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
2 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
25 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
18 August 2021 | Registered office address changed from 2nd Floor 101-102 Turnmill Street London EC1M 5QP England to 128 Metal Box Factory London SE1 0HS on 18 August 2021 (1 page) |
18 January 2021 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
26 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Jeremy Nicholl as a secretary on 21 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Jeremy Jack Nicholl as a director on 21 November 2018 (1 page) |
2 November 2018 | Director's details changed for Sarah Elizabeth Edwards on 2 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Sarah Elizabeth Edwards on 1 November 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 1st Floor 17-21 Old Street London EC1V 9HF to 2nd Floor 101-102 Turnmill Street London EC1M 5QP on 6 July 2016 (1 page) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 July 2015 | Registration of charge 026385440003, created on 16 July 2015 (8 pages) |
17 July 2015 | Registration of charge 026385440003, created on 16 July 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Jeremy Jack Nicholl on 20 September 2010 (2 pages) |
16 August 2011 | Director's details changed for Jeremy Jack Nicholl on 20 September 2010 (2 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 September 2010 | Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Jeremy Jack Nicholl on 17 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Jeremy Nicholl on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Jeremy Jack Nicholl on 17 September 2010 (2 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 March 2010 | Director's details changed for Sarah Elizabeth Edwards on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Sarah Elizabeth Edwards on 15 March 2010 (2 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
8 June 2009 | Appointment terminated director and secretary amy whitaker (1 page) |
8 June 2009 | Secretary appointed jeremy nicholl (2 pages) |
8 June 2009 | Secretary appointed jeremy nicholl (2 pages) |
8 June 2009 | Appointment terminated director and secretary amy whitaker (1 page) |
2 June 2009 | Director's change of particulars / sarah edwards / 01/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / sarah edwards / 01/06/2009 (1 page) |
31 March 2009 | Director's change of particulars / jeremy nicholl / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / jeremy nicholl / 31/03/2009 (1 page) |
12 September 2008 | Director's change of particulars / sarah edwards / 12/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / sarah edwards / 12/09/2008 (1 page) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 26 wadham road putney london SW15 2LR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 26 wadham road putney london SW15 2LR (1 page) |
6 June 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 June 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 November 2007 | Return made up to 16/08/07; change of members (7 pages) |
6 November 2007 | Return made up to 16/08/07; change of members (7 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
15 September 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
15 September 2007 | Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
23 October 2006 | Return made up to 16/08/06; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
9 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
9 September 2004 | Return made up to 16/08/04; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
18 September 2003 | Return made up to 16/08/03; full list of members (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
11 September 2002 | Return made up to 16/08/02; full list of members (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
6 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
17 September 2001 | Ad 03/08/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
17 September 2001 | Particulars of contract relating to shares (4 pages) |
17 September 2001 | Ad 03/08/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
17 September 2001 | Particulars of contract relating to shares (4 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | Nc inc already adjusted 03/08/01 (2 pages) |
6 September 2001 | Nc inc already adjusted 03/08/01 (2 pages) |
30 August 2001 | S-div 03/08/01 (2 pages) |
30 August 2001 | S-div 03/08/01 (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: hb suite 178-202 great portland street london W1N 5TB (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: hb suite 178-202 great portland street london W1N 5TB (1 page) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 September 2000 | Return made up to 16/08/00; full list of members
|
8 September 2000 | Return made up to 16/08/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 May 2000 | Company name changed consortium of designers LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Company name changed consortium of designers LIMITED\certificate issued on 15/05/00 (2 pages) |
17 August 1999 | Return made up to 16/08/99; full list of members (4 pages) |
17 August 1999 | Return made up to 16/08/99; full list of members (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: first floor 45 crawford place london W1H 1HX (1 page) |
8 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
21 October 1996 | Return made up to 16/08/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 August 1991 | Incorporation (17 pages) |
16 August 1991 | Incorporation (17 pages) |