London
EC4R 1AG
Secretary Name | Mr Edward David White |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Kevin Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2004) |
Role | IT Consultant |
Correspondence Address | 34 Cranmore Gardens Aldershot Hampshire GU11 3BE |
Director Name | Colum McLaughlin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2004) |
Role | Technical Director |
Correspondence Address | 53 Nash Grove Wokingham Berkshire RG40 4HE |
Secretary Name | Kevin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2004) |
Role | IT Consultant |
Correspondence Address | 34 Cranmore Gardens Aldershot Hampshire GU11 3BE |
Director Name | Mr Dara Francis Clarke |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | whiteclarketechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 576678 |
Telephone region | Milton Keynes |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
42.5k at £1 | White Clarke Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
6 November 2003 | Delivered on: 13 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
10 February 2022 | Company name changed cma solutions LIMITED\certificate issued on 10/02/22
|
31 January 2022 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
21 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
17 January 2018 | Change of details for White Clarke Technologies Limited as a person with significant control on 18 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Dr Edward David White on 18 December 2017 (2 pages) |
22 December 2017 | Secretary's details changed for Dr Edward David White on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Termination of appointment of a secretary (1 page) |
30 June 2014 | Termination of appointment of a secretary (1 page) |
27 June 2014 | Termination of appointment of Dara Clarke as a director (1 page) |
27 June 2014 | Termination of appointment of Dara Clarke as a director (1 page) |
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 September 2013 | Secretary's details changed for Mr Edward David White on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Mr Edward David White on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Director's details changed for Mr Edward David White on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Edward David White on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (5 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 March 2006 | Resolutions
|
1 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Full accounts made up to 31 January 2005 (8 pages) |
8 December 2005 | Full accounts made up to 31 January 2005 (8 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: second floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: second floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
22 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
25 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
25 February 2005 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 1ST floor infineon house fleet mill minley road fleet hampshire GU51 2RD (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 1ST floor infineon house fleet mill minley road fleet hampshire GU51 2RD (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
15 March 2004 | Return made up to 15/01/04; full list of members (5 pages) |
15 March 2004 | Return made up to 15/01/04; full list of members (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
19 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
15 April 2002 | £ ic 50000/42500 01/08/01 £ sr 7500@1=7500 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | £ ic 50000/42500 01/08/01 £ sr 7500@1=7500 (2 pages) |
15 April 2002 | Resolutions
|
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 February 2001 | Return made up to 15/01/01; full list of members
|
21 February 2001 | Return made up to 15/01/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 15/01/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 March 1999 | £ nc 1000/50000 27/05/98 (1 page) |
22 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Ad 27/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 March 1999 | £ nc 1000/50000 27/05/98 (1 page) |
22 March 1999 | Ad 27/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 September 1998 | Company name changed eurorise 2000 LIMITED\certificate issued on 11/09/98 (2 pages) |
10 September 1998 | Company name changed eurorise 2000 LIMITED\certificate issued on 11/09/98 (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
15 January 1998 | Incorporation (17 pages) |
15 January 1998 | Incorporation (17 pages) |