Belfast
BT5 6HX
Northern Ireland
Director Name | Mr Brian Cummings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Investmbnt Manager |
Country of Residence | Northern Ireland |
Correspondence Address | A&L Goodbody Solicitors, Augustine House Austin Fr London EC2N 2HA |
Director Name | Mr James Paul Curran |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Investmbnt Manager |
Country of Residence | Northern Ireland |
Correspondence Address | A&L Goodbody Solicitors, Augustine House Austin Fr London EC2N 2HA |
Director Name | Mr Thomas Damien Callaghan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 01 April 2021(23 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | A&L Goodbody Solicitors, Augustine House Austin Fr London EC2N 2HA |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 year after company formation) |
Appointment Duration | 22 years (resigned 01 April 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Clifford Avenue East Sheen London SW14 7BS |
Secretary Name | Anthony Nigel Fiducia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7AJ |
Director Name | Alan Frederick Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastfield Close Tadcaster North Yorkshire LS24 8JX |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Paul Francis Leonard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2003) |
Role | Bank Executive |
Correspondence Address | 6 Windmill Grange Saintfield Ballynahinch County Down BT24 7NX Northern Ireland |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Website | clarendonfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 6630000 |
Telephone region | Birmingham |
Registered Address | A&L Goodbody Solicitors, Augustine House Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Alan Mawson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £429,183 |
Net Worth | £128,936 |
Cash | £59,104 |
Current Liabilities | £191,880 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
14 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
8 August 2019 | Accounts for a small company made up to 31 August 2018 (24 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 August 2017 (22 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Anthony Nigel Fiducia as a secretary on 31 August 2017 (1 page) |
26 February 2018 | Resolutions
|
4 July 2017 | Accounts for a small company made up to 31 August 2016 (23 pages) |
4 July 2017 | Accounts for a small company made up to 31 August 2016 (23 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (8 pages) |
13 October 2016 | Appointment of Brian Cummings as a director on 19 August 2016 (3 pages) |
13 October 2016 | Cancellation of shares. Statement of capital on 19 August 2016
|
13 October 2016 | Purchase of own shares. (3 pages) |
13 October 2016 | Appointment of Mr James Paul Curran as a director on 19 August 2016 (3 pages) |
13 October 2016 | Appointment of Brian Cummings as a director on 19 August 2016 (3 pages) |
13 October 2016 | Purchase of own shares. (3 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 October 2016 | Cancellation of shares. Statement of capital on 19 August 2016
|
13 October 2016 | Appointment of Mr James Paul Curran as a director on 19 August 2016 (3 pages) |
29 September 2016 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 August 2015 (22 pages) |
5 July 2016 | Full accounts made up to 31 August 2015 (22 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 July 2015 | Full accounts made up to 31 August 2014 (22 pages) |
3 July 2015 | Full accounts made up to 31 August 2014 (22 pages) |
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 July 2014 | Full accounts made up to 31 August 2013 (21 pages) |
4 July 2014 | Full accounts made up to 31 August 2013 (21 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 7 April 2014 (1 page) |
1 July 2013 | Full accounts made up to 31 August 2012 (21 pages) |
1 July 2013 | Full accounts made up to 31 August 2012 (21 pages) |
30 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (15 pages) |
30 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (15 pages) |
11 March 2013 | Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages) |
11 March 2013 | Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages) |
11 March 2013 | Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages) |
14 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (15 pages) |
14 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
9 June 2011 | Annual return made up to 11 March 2011 (15 pages) |
9 June 2011 | Annual return made up to 11 March 2011 (15 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (21 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (21 pages) |
11 June 2010 | Director's details changed for Neil Walter Cochrane Simms on 19 April 2010 (3 pages) |
11 June 2010 | Director's details changed for Neil Walter Cochrane Simms on 19 April 2010 (3 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (21 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (21 pages) |
21 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (15 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (20 pages) |
4 May 2009 | Return made up to 11/03/09; full list of members (10 pages) |
4 May 2009 | Return made up to 11/03/09; full list of members (10 pages) |
18 November 2008 | Return made up to 11/03/08; full list of members (7 pages) |
18 November 2008 | Return made up to 11/03/08; full list of members (7 pages) |
17 September 2008 | Gbp ic 2000/1500\20/03/08\gbp sr 500@1=500\ (2 pages) |
17 September 2008 | Gbp ic 2000/1500\20/03/08\gbp sr 500@1=500\ (2 pages) |
3 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
3 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page) |
28 July 2007 | Return made up to 11/03/07; full list of members (8 pages) |
28 July 2007 | Return made up to 11/03/07; full list of members (8 pages) |
28 July 2007 | £ ic 34000/2000 15/12/06 £ sr 32000@1=32000 (2 pages) |
28 July 2007 | £ ic 34000/2000 15/12/06 £ sr 32000@1=32000 (2 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (20 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (19 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (19 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
3 October 2005 | Full accounts made up to 31 August 2004 (19 pages) |
3 October 2005 | Full accounts made up to 31 August 2004 (19 pages) |
27 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 August 2003 (19 pages) |
6 July 2004 | Full accounts made up to 31 August 2003 (19 pages) |
4 May 2004 | Return made up to 11/03/04; full list of members (8 pages) |
4 May 2004 | Return made up to 11/03/04; full list of members (8 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 06/08/03--------- £ si 24000@1=24000 £ ic 9501/33501 (2 pages) |
20 August 2003 | Ad 06/08/03--------- £ si 24000@1=24000 £ ic 9501/33501 (2 pages) |
20 August 2003 | Ad 18/07/03--------- £ si 1497@1=1497 £ ic 8004/9501 (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 18/07/03--------- £ si 8000@1=8000 £ ic 4/8004 (2 pages) |
20 August 2003 | Ad 18/07/03--------- £ si 8000@1=8000 £ ic 4/8004 (2 pages) |
20 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
20 August 2003 | Ad 18/07/03--------- £ si 1497@1=1497 £ ic 8004/9501 (2 pages) |
20 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
2 July 2001 | Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 22 st john street manchester M3 4EB (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 22 st john street manchester M3 4EB (1 page) |
28 June 2001 | Company name changed caroline venture management limi ted\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed caroline venture management limi ted\certificate issued on 28/06/01 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
30 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
10 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | Director resigned (1 page) |
1 April 1999 | Company name changed dialmode (168) LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed dialmode (168) LIMITED\certificate issued on 06/04/99 (2 pages) |
31 March 1999 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
31 March 1999 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
30 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
30 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
17 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
11 March 1998 | Incorporation (20 pages) |
11 March 1998 | Incorporation (20 pages) |