Company NameClearfair Limited
DirectorPeter Ryan Scott
Company StatusActive
Company Number03349719
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Ryan Scott
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameMs Lilian Beatrice Scott
NationalityBritish
StatusCurrent
Appointed24 May 2004(7 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSearles Farm
Foster Street
Harlow
Essex
CM17 9HX
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollington Hall
Ugley
Bishops Stortford
Herts
CM22 6HS
Secretary NameMr Allan Edward Gordon Gifford
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Farm Cottage
Foster Street
Harlow
Essex
CM17 9HS
Director NameMr Patrick Brian Ahern
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbyns Farmhouse
Southend Road
Rainham
Essex
RM13 7YD
Director NameMs Lilian Beatrice Scott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhites Farm
Whalebone Lane North
Romford
Essex
RM6 5QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Mr Peter Ryan Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£19,950
Cash£1,519
Current Liabilities£132,974

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

10 October 2023Micro company accounts made up to 30 June 2023 (6 pages)
26 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
8 April 2021Micro company accounts made up to 30 June 2020 (5 pages)
5 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
24 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page)
27 July 2016Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from Fifth Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Fifth Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from whites farm whalebone lane north romford essex RM6 5QT (1 page)
8 July 2009Return made up to 10/04/09; full list of members (5 pages)
8 July 2009Registered office changed on 08/07/2009 from whites farm whalebone lane north romford essex RM6 5QT (1 page)
8 July 2009Return made up to 10/04/09; full list of members (5 pages)
7 February 2009Return made up to 10/04/08; full list of members (5 pages)
7 February 2009Return made up to 10/04/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Return made up to 10/04/07; full list of members (5 pages)
18 February 2008Return made up to 10/04/07; full list of members (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2006Return made up to 10/04/06; full list of members (6 pages)
8 May 2006Return made up to 10/04/06; full list of members (6 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: cecil house foster street harlow essex CM17 9HY (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: cecil house foster street harlow essex CM17 9HY (1 page)
5 May 2004Return made up to 10/04/04; full list of members (8 pages)
5 May 2004Return made up to 10/04/04; full list of members (8 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
27 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2002Return made up to 10/04/02; full list of members (7 pages)
22 April 2002Return made up to 10/04/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
24 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 April 2000Return made up to 10/04/00; full list of members (7 pages)
22 April 2000Return made up to 10/04/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 1999Return made up to 10/04/99; no change of members (6 pages)
21 April 1999Return made up to 10/04/99; no change of members (6 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
22 April 1998Return made up to 10/04/98; full list of members (8 pages)
22 April 1998Return made up to 10/04/98; full list of members (8 pages)
21 November 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
21 November 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 November 1997Ad 11/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 1997New director appointed (3 pages)
20 November 1997Ad 11/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 1997New director appointed (4 pages)
20 November 1997New director appointed (3 pages)
20 November 1997New director appointed (4 pages)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1997New director appointed (3 pages)
19 May 1997Secretary resigned (1 page)
10 April 1997Incorporation (9 pages)
10 April 1997Incorporation (9 pages)