London
WC2H 7DQ
Director Name | Mr David Francis Hartles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Joseph Kinton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Michael David Luckett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Tax Principal |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Jane Marion Ann Henman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Secretary Name | Edward John Kisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | 9 Millard Way Hitchin Hertfordshire SG4 0QE |
Director Name | Raymond Brian Magill |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Malmsmead North Shoebury Southend On Sea Essex SS3 8AZ |
Secretary Name | Jane Marion Ann Henman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Demetrakis Vassiliou |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2012) |
Role | Chartered Accountant |
Correspondence Address | 33 Lord Avenue Clayhall Ilford Essex IG5 0HP |
Director Name | Mr Michael David Luckett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 November 2022) |
Role | Tax Principal |
Country of Residence | United Kingdom |
Correspondence Address | 20 Juniper Close Guildford Surrey GU1 1PA |
Director Name | Mr Kenneth Sidney Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Secretary Name | Kenneth Sidney Roberts |
---|---|
Status | Resigned |
Appointed | 30 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Simon William Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Simon William Robinson |
---|---|
Status | Resigned |
Appointed | 30 April 2016(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2018) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.shipleys.com |
---|---|
Telephone | 020 73120000 |
Telephone region | London |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
25 October 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
18 November 2022 | Appointment of Mr Michael David Luckett as a director on 17 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Simon William Robinson as a director on 1 November 2022 (1 page) |
1 November 2022 | Appointment of Mr David Francis Hartles as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Michael David Luckett as a director on 1 November 2022 (1 page) |
1 November 2022 | Appointment of Joseph Kinton as a director on 1 November 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
23 December 2021 | Appointment of Mr Stephen John Foster as a director on 31 October 2021 (2 pages) |
14 December 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
10 October 2018 | Termination of appointment of Simon William Robinson as a secretary on 3 October 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 May 2016 | Appointment of Simon William Robinson as a secretary on 30 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Kenneth Sidney Roberts as a secretary on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Kenneth Sidney Roberts as a secretary on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page) |
4 May 2016 | Appointment of Simon William Robinson as a secretary on 30 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page) |
15 April 2016 | Appointment of Simon William Robinson as a director on 8 April 2016 (2 pages) |
15 April 2016 | Appointment of Simon William Robinson as a director on 8 April 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Jane Henman as a director (1 page) |
1 May 2012 | Termination of appointment of Jane Henman as a secretary (1 page) |
1 May 2012 | Termination of appointment of Demetrakis Vassiliou as a director (1 page) |
1 May 2012 | Termination of appointment of Demetrakis Vassiliou as a director (1 page) |
1 May 2012 | Appointment of Kenneth Sidney Roberts as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Jane Henman as a secretary (1 page) |
1 May 2012 | Termination of appointment of Jane Henman as a director (1 page) |
1 May 2012 | Appointment of Kenneth Sidney Roberts as a secretary (2 pages) |
25 January 2012 | Appointment of Mr Kenneth Sidney Roberts as a director (2 pages) |
25 January 2012 | Appointment of Mr Kenneth Sidney Roberts as a director (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mr Michael David Luckett on 1 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Michael David Luckett on 1 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Michael David Luckett on 1 December 2010 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
12 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
27 November 2008 | Director appointed mr michael david luckett (2 pages) |
27 November 2008 | Director appointed mr michael david luckett (2 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
11 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
21 July 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
6 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
10 June 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | New director appointed (3 pages) |
4 August 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
4 August 1997 | Director resigned (1 page) |
23 July 1997 | Company name changed clearweb LIMITED\certificate issued on 23/07/97 (2 pages) |
23 July 1997 | Company name changed clearweb LIMITED\certificate issued on 23/07/97 (2 pages) |
30 June 1997 | Incorporation (17 pages) |
30 June 1997 | Incorporation (17 pages) |