Harlow
Essex
CM20 2TT
Director Name | Mr Christoph Peter Haag |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 22 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (closed 22 November 2019) |
Role | Photographer |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Stephen David Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 22 November 2019) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr David Charles Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Church Road Brightlingsea Essex CO7 0QT |
Director Name | Mr Paul Burchett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 6 Hawthorns Riddings Lane Harlow Essex CM18 7HT |
Director Name | Mr Brian Donald Woodcock |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Station Road Colne Engaine Colchester Essex CO6 2ES |
Secretary Name | Mr Paul Burchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 6 Hawthorns Riddings Lane Harlow Essex CM18 7HT |
Director Name | Mark Anthony Lyon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 July 2006) |
Role | Sales Director |
Correspondence Address | 53 South Parade Mansions Clifton Bristol BS8 2BA |
Secretary Name | Roger George Risby Bethel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2008) |
Role | Accountant |
Correspondence Address | 11 Brampton Close Barton Seagrave Kettering Northamptonshire NN15 6QQ |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | www.c3headsets.com |
---|---|
Telephone | 01279 456320 |
Telephone region | Bishops Stortford |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
84k at £1 | Matthias Haag 9.77% Ordinary |
---|---|
336k at £1 | Christoph Haag 39.07% Ordinary |
28k at £1 | Clement Clarke (Holdings) LTD 3.26% Ordinary |
150k at £1 | Christoph Haag 17.44% Preference |
150k at £1 | Walter Inabnit 17.44% Preference |
112k at £1 | Walter Inabnit 13.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,112 |
Cash | £951,883 |
Current Liabilities | £1,208,039 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 1998 | Delivered on: 11 August 1998 Satisfied on: 5 December 2014 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Director's details changed for Director Walter Inabnit on 30 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 April 2016 | Director's details changed for Director Christoph Haag on 30 March 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2015 | Director's details changed for Director Walter Inabnit on 28 April 2015 (2 pages) |
22 December 2014 | Company name changed clement clarke communications LIMITED\certificate issued on 22/12/14
|
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Secretary's details changed for Stephen David Jacobs on 19 November 2011 (1 page) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
24 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Director Christoph Haag on 8 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Stephen David Jacobs on 8 April 2010 (1 page) |
21 May 2010 | Director's details changed for David Charles Wright on 8 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Director Walter Inabnit on 8 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Director Walter Inabnit on 8 April 2010 (2 pages) |
21 May 2010 | Director's details changed for David Charles Wright on 8 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Stephen David Jacobs on 8 April 2010 (1 page) |
21 May 2010 | Director's details changed for Director Christoph Haag on 8 April 2010 (2 pages) |
12 May 2010 | Statement of company's objects (2 pages) |
12 May 2010 | Resolutions
|
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
22 April 2009 | Secretary's change of particulars / stephen jacobs / 22/04/2009 (1 page) |
22 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
5 February 2009 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 August 2008 | Director appointed david charles wright (2 pages) |
3 July 2008 | Secretary appointed stephen david jacobs (1 page) |
30 June 2008 | Appointment terminated secretary roger bethel (1 page) |
8 May 2008 | Appointment terminated director brian woodcock (1 page) |
24 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from unit b cartel business estate edinburgh way harlow essex CM20 2TT (1 page) |
24 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
24 July 2007 | Amended full accounts made up to 31 December 2005 (19 pages) |
1 June 2007 | Return made up to 08/04/07; full list of members (3 pages) |
24 October 2006 | Return made up to 08/04/06; full list of members (4 pages) |
24 August 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 January 2006 | Nc inc already adjusted 23/12/05 (2 pages) |
18 January 2006 | Resolutions
|
31 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Return made up to 08/04/05; full list of members (9 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 June 2004 | Return made up to 08/04/04; full list of members (9 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 June 2003 | Return made up to 08/04/03; full list of members (9 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
27 October 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2001 | Auditor's resignation (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 May 2000 | Return made up to 08/04/00; full list of members (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
18 August 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
18 August 1998 | £ nc 100/560000 31/07/98 (1 page) |
18 August 1998 | Ad 31/07/98--------- £ si 559999@1=559999 £ ic 1/560000 (2 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 3RD floor abbots house abbey street reading RG1 3BD (1 page) |
25 June 1998 | Company name changed gac no.117 LIMITED\certificate issued on 26/06/98 (2 pages) |
8 April 1998 | Incorporation (20 pages) |