Company NameClenaglass Electric Ltd.
Company StatusDissolved
Company Number02918165
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Anthony Durham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(15 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Secretary NameMr Nicholas Anthony Durham
NationalityBritish
StatusClosed
Appointed06 November 2009(15 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 10 October 2023)
RoleCompany Director
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameMr Christopher John Walter Durham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 May 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Bisham Gardens
London
N6 6DD
Secretary NameBrian Edmund Jury
NationalityBritish
StatusResigned
Appointed25 April 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address22 Burnham Road
Springfield
Chelmsford
Essex
CM1 5LY
Director NameCharles Edward Durham
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 month after company formation)
Appointment Duration20 years, 4 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields
Blenheim Crescent
Farnham
GU9 0DG
Secretary NameMichael John Elliott
NationalityBritish
StatusResigned
Appointed06 January 2003(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address18 Dickens Way
Yateley
Hampshire
GU46 6XX
Director NameMs Lisa Katherine Beckett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland Parkstone Drive
Camberley
Surrey
GU15 2PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclenaglass.com
Email address[email protected]
Telephone0845 5193397
Telephone regionUnknown

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

114k at £1Nicholas Durham
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Charges

22 July 1994Delivered on: 29 July 1994
Satisfied on: 21 June 2011
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.
Fully Satisfied

Filing History

7 December 2020Change of details for Mr Nicholas Anthony Durham as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
7 December 2020Director's details changed for Mr Nicholas Anthony Durham on 7 December 2020 (2 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
9 September 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
7 December 2018Registered office address changed from Cleveland Parkstone Drive Camberley Surrey GU15 2PA to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 December 2018 (1 page)
28 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
20 July 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
15 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 114,000
(4 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 114,000
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 114,000
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 114,000
(4 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 114,000
(6 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 114,000
(6 pages)
19 September 2014Termination of appointment of Charles Edward Durham as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Lisa Katherine Beckett as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Charles Edward Durham as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Lisa Katherine Beckett as a director on 19 September 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 114,000
(6 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 114,000
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
11 April 2012Secretary's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Lisa Katherine Beckett on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Lisa Katherine Beckett on 11 April 2012 (2 pages)
11 April 2012Secretary's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages)
1 February 2012Registered office address changed from Suite 3 Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Suite 3 Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Suite 3 Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ United Kingdom on 1 February 2012 (1 page)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (17 pages)
26 July 2011Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (17 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Secretary's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages)
11 May 2011Registered office address changed from , Unit 9 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ on 11 May 2011 (1 page)
11 May 2011Director's details changed for Charles Edward Durham on 18 September 2010 (2 pages)
11 May 2011Director's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages)
11 May 2011Secretary's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages)
11 May 2011Director's details changed for Lisa Katherine Beckett on 18 September 2010 (2 pages)
11 May 2011Director's details changed for Charles Edward Durham on 18 September 2010 (2 pages)
11 May 2011Director's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages)
11 May 2011Annual return made up to 18 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(7 pages)
11 May 2011Annual return made up to 18 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2011
(7 pages)
11 May 2011Director's details changed for Lisa Katherine Beckett on 18 September 2010 (2 pages)
11 May 2011Registered office address changed from , Unit 9 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ on 11 May 2011 (1 page)
8 February 2011Annual return made up to 18 September 2009 (4 pages)
8 February 2011Annual return made up to 18 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 December 2009Registered office address changed from , 3a Farnham Trading Estate, Farnham, Surrey, GU9 9PQ on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from , 3a Farnham Trading Estate, Farnham, Surrey, GU9 9PQ on 11 December 2009 (2 pages)
25 November 2009Annual return made up to 18 September 2009 (4 pages)
25 November 2009Annual return made up to 18 September 2009 (4 pages)
12 November 2009Appointment of Lisa Katherine Beckett as a director (2 pages)
12 November 2009Appointment of Lisa Katherine Beckett as a director (2 pages)
12 November 2009Appointment of Nicholas Anthony Durham as a secretary (3 pages)
12 November 2009Termination of appointment of Michael Elliott as a secretary (2 pages)
12 November 2009Appointment of Nicholas Anthony Durham as a director (2 pages)
12 November 2009Appointment of Nicholas Anthony Durham as a secretary (3 pages)
12 November 2009Termination of appointment of Michael Elliott as a secretary (2 pages)
12 November 2009Appointment of Nicholas Anthony Durham as a director (2 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (5 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2008Return made up to 18/09/08; full list of members (3 pages)
10 October 2008Return made up to 18/09/08; full list of members (3 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
1 October 2007Return made up to 18/09/07; full list of members (6 pages)
1 October 2007Return made up to 18/09/07; full list of members (6 pages)
22 June 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
22 June 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
10 February 2007Conve 24/01/07 (1 page)
10 February 2007Conve 24/01/07 (1 page)
9 October 2006Return made up to 18/09/06; full list of members (6 pages)
9 October 2006Return made up to 18/09/06; full list of members (6 pages)
25 May 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
25 May 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
6 October 2005Return made up to 18/09/05; full list of members (6 pages)
6 October 2005Return made up to 18/09/05; full list of members (6 pages)
14 June 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
14 June 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
13 October 2004Return made up to 18/09/04; full list of members (6 pages)
13 October 2004Return made up to 18/09/04; full list of members (6 pages)
14 September 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
14 September 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
12 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
12 March 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
2 October 2002Return made up to 18/09/02; full list of members (6 pages)
2 October 2002Return made up to 18/09/02; full list of members (6 pages)
24 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
24 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
27 September 2001Return made up to 18/09/01; full list of members (7 pages)
27 September 2001Return made up to 18/09/01; full list of members (7 pages)
29 June 2001Full group accounts made up to 30 September 2000 (22 pages)
29 June 2001Full group accounts made up to 30 September 2000 (22 pages)
25 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Full group accounts made up to 30 September 1999 (22 pages)
16 March 2000Full group accounts made up to 30 September 1999 (22 pages)
30 September 1999Return made up to 18/09/99; no change of members (4 pages)
30 September 1999Return made up to 18/09/99; no change of members (4 pages)
19 April 1999Full group accounts made up to 30 September 1998 (22 pages)
19 April 1999Full group accounts made up to 30 September 1998 (22 pages)
9 October 1998Return made up to 18/09/98; full list of members (6 pages)
9 October 1998Return made up to 18/09/98; full list of members (6 pages)
31 March 1998Full group accounts made up to 30 September 1997 (21 pages)
31 March 1998Full group accounts made up to 30 September 1997 (21 pages)
22 October 1997Company name changed clenaware systems LTD\certificate issued on 23/10/97 (2 pages)
22 October 1997Company name changed clenaware systems LTD\certificate issued on 23/10/97 (2 pages)
30 September 1997Return made up to 18/09/97; no change of members (4 pages)
30 September 1997Return made up to 18/09/97; no change of members (4 pages)
6 April 1997Full group accounts made up to 30 September 1996 (22 pages)
6 April 1997Full group accounts made up to 30 September 1996 (22 pages)
13 February 1997Company name changed edward durham LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed edward durham LIMITED\certificate issued on 14/02/97 (2 pages)
7 October 1996Return made up to 18/09/96; no change of members (4 pages)
7 October 1996Return made up to 18/09/96; no change of members (4 pages)
28 April 1996Ad 29/09/95--------- £ si 100000@1 (2 pages)
28 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1996Ad 28/02/95--------- £ si 13998@1 (2 pages)
28 April 1996Return made up to 12/04/96; full list of members (6 pages)
28 April 1996Ad 28/02/95--------- £ si 13998@1 (2 pages)
28 April 1996Memorandum and Articles of Association (15 pages)
28 April 1996Return made up to 12/04/96; full list of members (6 pages)
28 April 1996Memorandum and Articles of Association (15 pages)
28 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
28 April 1996Ad 29/09/95--------- £ si 100000@1 (2 pages)
24 April 1996£ nc 1000/114000 28/02/95 (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1996£ nc 1000/114000 28/02/95 (1 page)
22 March 1996Full group accounts made up to 30 September 1995 (23 pages)
22 March 1996Full group accounts made up to 30 September 1995 (23 pages)
21 March 1996Accounting reference date shortened from 30/04 to 30/09 (1 page)
21 March 1996Accounting reference date shortened from 30/04 to 30/09 (1 page)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/04/95
(6 pages)
12 April 1994Incorporation (10 pages)
12 April 1994Incorporation (10 pages)