London
SW6 7JW
Secretary Name | Mr Andrew Charles Michell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Secretary Name | Howard Royston Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | Old Ford Cottage Warnford Hampshire SO3 1LD |
Director Name | Ms Jane Elizabeth Ingrey |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Ebbesbourne Wake Salisbury Wiltshire SP5 5LW |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
24 April 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
24 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
27 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Jane Ingrey as a director (1 page) |
28 February 2011 | Registered office address changed from 19 Berkeley Street London W1J 8ED on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Richard Lanyon as a director (1 page) |
28 February 2011 | Termination of appointment of Jane Ingrey as a director (1 page) |
28 February 2011 | Termination of appointment of Richard Lanyon as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Ms Jane Elizabeth Ingrey on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Charles Michell on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Richard Cruddas Bennicke Lanyon on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Jane Elizabeth Ingrey on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Richard Cruddas Bennicke Lanyon on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Charles Michell on 18 March 2010 (2 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
26 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
24 April 2008 | Capitals not rolled up (1 page) |
24 April 2008 | Capitals not rolled up (1 page) |
16 March 2008 | Accounts made up to 31 March 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 8 hanover street london W1S 1YE (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
28 April 2007 | Memorandum and Articles of Association (20 pages) |
28 April 2007 | Memorandum and Articles of Association (20 pages) |
25 April 2007 | Company name changed clearwater leisure developments LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed clearwater leisure developments LIMITED\certificate issued on 25/04/07 (2 pages) |
30 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
13 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 May 2005 | Return made up to 20/02/05; full list of members (7 pages) |
13 May 2005 | Return made up to 20/02/05; full list of members (7 pages) |
23 March 2005 | Accounts made up to 31 March 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Withdrawal of application for striking off (1 page) |
23 February 2005 | Withdrawal of application for striking off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
19 January 2005 | Application for striking-off (1 page) |
19 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
22 March 2003 | Return made up to 20/02/03; full list of members
|
22 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 1 tenterden street london W1S 1TA (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 1 tenterden street london W1S 1TA (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members
|
21 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (5 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (5 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 35 curzon street london W1Y 7AE (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 35 curzon street london W1Y 7AE (1 page) |
14 March 2000 | Return made up to 20/02/00; no change of members (5 pages) |
14 March 2000 | Return made up to 20/02/00; no change of members (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 20/02/99; no change of members (5 pages) |
10 March 1999 | Return made up to 20/02/99; no change of members (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (4 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
22 April 1998 | Location of debenture register (1 page) |
22 April 1998 | Location of register of members (1 page) |
22 April 1998 | Location of debenture register (1 page) |
22 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
22 April 1998 | Location of register of members (1 page) |
22 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 June 1997 | Return made up to 20/02/97; full list of members (6 pages) |
18 June 1997 | Return made up to 20/02/97; full list of members
|
18 June 1997 | Resolutions
|
18 June 1997 | Accounts made up to 31 March 1997 (1 page) |
18 June 1997 | Resolutions
|
8 May 1996 | Registered office changed on 08/05/96 from: 51 eastcheap london EC3M 1JP (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Accounting reference date notified as 31/03 (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Accounting reference date notified as 31/03 (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 51 eastcheap london EC3M 1JP (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
20 February 1996 | Incorporation (28 pages) |
20 February 1996 | Incorporation (28 pages) |