London
EC3V 1LP
Secretary Name | Mr Nicholas Anthony Durham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2009(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 October 2023) |
Role | Company Director |
Correspondence Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
Director Name | Mr Christopher John Walter Durham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 May 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Bisham Gardens London N6 6DD |
Secretary Name | Brian Edmund Jury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 22 Burnham Road Springfield Chelmsford Essex CM1 5LY |
Director Name | Charles Edward Durham |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields Blenheim Crescent Farnham GU9 0DG |
Secretary Name | Michael John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 18 Dickens Way Yateley Hampshire GU46 6XX |
Director Name | Ms Lisa Katherine Beckett |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland Parkstone Drive Camberley Surrey GU15 2PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clenaglass.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5193397 |
Telephone region | Unknown |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
114k at £1 | Nicholas Durham 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
22 July 1994 | Delivered 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 |
---|
7 December 2020 | Change of details for Mr Nicholas Anthony Durham as a person with significant control on 7 December 2020 (2 pages) |
---|---|
7 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
7 December 2020 | Director's details changed for Mr Nicholas Anthony Durham on 7 December 2020 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
9 September 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
7 December 2018 | Registered 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 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
20 July 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
26 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
15 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 September 2014 | Termination of appointment of Charles Edward Durham as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Lisa Katherine Beckett as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Charles Edward Durham as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Lisa Katherine Beckett as a director on 19 September 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
11 April 2012 | Secretary's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Lisa Katherine Beckett on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Lisa Katherine Beckett on 11 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Nicholas Anthony Durham on 11 April 2012 (2 pages) |
1 February 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (17 pages) |
26 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (17 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Secretary's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages) |
11 May 2011 | Registered office address changed from , Unit 9 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Charles Edward Durham on 18 September 2010 (2 pages) |
11 May 2011 | Director's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages) |
11 May 2011 | Secretary's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages) |
11 May 2011 | Director's details changed for Lisa Katherine Beckett on 18 September 2010 (2 pages) |
11 May 2011 | Director's details changed for Charles Edward Durham on 18 September 2010 (2 pages) |
11 May 2011 | Director's details changed for Nicholas Anthony Durham on 18 September 2010 (2 pages) |
11 May 2011 | Annual return made up to 18 September 2010 with a full list of shareholders
|
11 May 2011 | Annual return made up to 18 September 2010 with a full list of shareholders
|
11 May 2011 | Director's details changed for Lisa Katherine Beckett on 18 September 2010 (2 pages) |
11 May 2011 | Registered office address changed from , Unit 9 Watchmoor Trade Centre, Watchmoor Road, Camberley, Surrey, GU15 3AJ on 11 May 2011 (1 page) |
8 February 2011 | Annual return made up to 18 September 2009 (4 pages) |
8 February 2011 | Annual return made up to 18 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
11 December 2009 | Registered office address changed from , 3a Farnham Trading Estate, Farnham, Surrey, GU9 9PQ on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from , 3a Farnham Trading Estate, Farnham, Surrey, GU9 9PQ on 11 December 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 September 2009 (4 pages) |
25 November 2009 | Annual return made up to 18 September 2009 (4 pages) |
12 November 2009 | Appointment of Lisa Katherine Beckett as a director (2 pages) |
12 November 2009 | Appointment of Lisa Katherine Beckett as a director (2 pages) |
12 November 2009 | Appointment of Nicholas Anthony Durham as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Michael Elliott as a secretary (2 pages) |
12 November 2009 | Appointment of Nicholas Anthony Durham as a director (2 pages) |
12 November 2009 | Appointment of Nicholas Anthony Durham as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Michael Elliott as a secretary (2 pages) |
12 November 2009 | Appointment of Nicholas Anthony Durham as a director (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
10 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
17 July 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (6 pages) |
22 June 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
22 June 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
10 February 2007 | Conve 24/01/07 (1 page) |
10 February 2007 | Conve 24/01/07 (1 page) |
9 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
25 May 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
25 May 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
14 June 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
14 June 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
14 September 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
14 September 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
12 March 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
12 March 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
2 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
24 May 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
24 May 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
29 June 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
29 June 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members
|
25 September 2000 | Return made up to 18/09/00; full list of members
|
16 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
16 March 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
30 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
19 April 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
19 April 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
9 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
31 March 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
31 March 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
22 October 1997 | Company name changed clenaware systems LTD\certificate issued on 23/10/97 (2 pages) |
22 October 1997 | Company name changed clenaware systems LTD\certificate issued on 23/10/97 (2 pages) |
30 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
6 April 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
6 April 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
13 February 1997 | Company name changed edward durham LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed edward durham LIMITED\certificate issued on 14/02/97 (2 pages) |
7 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 18/09/96; no change of members (4 pages) |
28 April 1996 | Ad 29/09/95--------- £ si 100000@1 (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Ad 28/02/95--------- £ si 13998@1 (2 pages) |
28 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
28 April 1996 | Ad 28/02/95--------- £ si 13998@1 (2 pages) |
28 April 1996 | Memorandum and Articles of Association (15 pages) |
28 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
28 April 1996 | Memorandum and Articles of Association (15 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Ad 29/09/95--------- £ si 100000@1 (2 pages) |
24 April 1996 | £ nc 1000/114000 28/02/95 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 1000/114000 28/02/95 (1 page) |
22 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
22 March 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
21 March 1996 | Accounting reference date shortened from 30/04 to 30/09 (1 page) |
21 March 1996 | Accounting reference date shortened from 30/04 to 30/09 (1 page) |
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | Return made up to 12/04/95; full list of members
|
12 April 1994 | Incorporation (10 pages) |
12 April 1994 | Incorporation (10 pages) |