Company NameClarksons Platou Legal Services Limited
Company StatusDissolved
Company Number03353982
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)
Previous NamesClarkson Chartering Limited and Clarkson Legal Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 05 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusClosed
Appointed01 December 2020(23 years, 7 months after company formation)
Appointment Duration3 years (closed 05 December 2023)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMartin Charles Fairley
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(7 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Struan Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(11 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(15 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2013)
RoleCompany Director
Correspondence AddressSt. Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed13 November 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(20 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(20 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclarkson.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Clarkson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£360,015
Net Worth£210,419
Current Liabilities£277,618

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (15 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (15 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
15 June 2018Full accounts made up to 31 December 2017 (15 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
12 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
12 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
3 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
3 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (15 pages)
30 June 2017Full accounts made up to 31 December 2016 (15 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (15 pages)
18 July 2016Full accounts made up to 31 December 2015 (15 pages)
27 May 2016Director's details changed for Struan Robertson on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Struan Robertson on 27 May 2016 (2 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages)
20 October 2015Secretary's details changed for Ms Penny Watson on 20 July 2015 (1 page)
20 October 2015Secretary's details changed for Ms Penny Watson on 20 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
22 July 2015Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
30 April 2015Company name changed clarkson legal services LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
30 April 2015Company name changed clarkson legal services LIMITED\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
14 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
29 April 2013Full accounts made up to 31 December 2012 (12 pages)
29 April 2013Full accounts made up to 31 December 2012 (12 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
5 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
5 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
5 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
5 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 May 2012Full accounts made up to 31 December 2011 (11 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
18 April 2012Register inspection address has been changed from 3 St Magnus House Lower Thames Street London EC3T 6HE (1 page)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
18 April 2012Register inspection address has been changed from 3 St Magnus House Lower Thames Street London EC3T 6HE (1 page)
16 June 2011Full accounts made up to 31 December 2010 (11 pages)
16 June 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
16 April 2010Director's details changed for Stuan Robertson on 16 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Stuan Robertson on 16 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Director appointed stuan robertson (2 pages)
16 April 2009Director appointed stuan robertson (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
17 April 2008Return made up to 16/04/08; full list of members (3 pages)
28 January 2008Company name changed clarkson chartering LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed clarkson chartering LIMITED\certificate issued on 28/01/08 (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 16/04/07; full list of members (2 pages)
19 April 2007Return made up to 16/04/07; full list of members (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
28 April 2006Return made up to 16/04/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
18 April 2005Return made up to 16/04/05; full list of members (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 16/04/04; full list of members (5 pages)
27 April 2004Return made up to 16/04/04; full list of members (5 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 April 2003Return made up to 16/04/03; full list of members (5 pages)
26 April 2003Return made up to 16/04/03; full list of members (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 May 2002Return made up to 16/04/02; full list of members (5 pages)
9 May 2002Return made up to 16/04/02; full list of members (5 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 May 2001Return made up to 16/04/01; full list of members (5 pages)
4 May 2001Return made up to 16/04/01; full list of members (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 May 2000Return made up to 16/04/00; full list of members (6 pages)
3 May 2000Return made up to 16/04/00; full list of members (6 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 June 1999Return made up to 16/04/99; full list of members (6 pages)
8 June 1999Return made up to 16/04/99; full list of members (6 pages)
20 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
20 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
7 May 1998Return made up to 16/04/98; full list of members (6 pages)
7 May 1998Return made up to 16/04/98; full list of members (6 pages)
19 May 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/97
(1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/97
(2 pages)
19 May 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/97
(1 page)
19 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/97
(2 pages)
19 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/04/97
(1 page)
19 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/04/97
(1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
16 April 1997Incorporation (15 pages)
16 April 1997Incorporation (15 pages)