London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Martin Charles Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | St. Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 08 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(20 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clarkson.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Clarkson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Registered 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 2015 | Registered 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) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
28 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (5 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
22 April 2003 | Return made up to 17/04/03; full list of members (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
20 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
20 October 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 October 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
20 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
7 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (15 pages) |
17 April 1997 | Incorporation (15 pages) |