Company NameClear Financial Management Limited
Company StatusDissolved
Company Number03571406
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date5 September 2023 (8 months ago)
Previous NameClear Financial Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(3 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 05 September 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Jitendra Patel
StatusClosed
Appointed11 March 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 05 September 2023)
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameMr Geoffrey Hamilton Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Thatch
7 The Mount
Esher
Surrey
KT10 8LQ
Director NameAlastair Conway
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleFinancial Adviser
Correspondence AddressRobin Oak
Long Reach
Ockham
GU23 6PG
Director NameGary O Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleInsurance Broker
Correspondence Address6 Barclay Mews
98 Cottenham Park Road
London
SW20 0SZ
Secretary NameGary O Donnell
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleInsurance Broker
Correspondence Address6 Barclay Mews
98 Cottenham Park Road
London
SW20 0SZ
Director NameMr Timothy Andrew Norgate
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 June 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Blades Court
Lower Mall
London
W6 9DJ
Director NameMr Alexander John Whitman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address133 Clarence Avenue
New Malden
Surrey
KT3 3TY
Secretary NameMr Christopher Ernest Moir
NationalityBritish
StatusResigned
Appointed25 June 2007(9 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(21 years after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitethecleargroup.com
Telephone020 83294900
Telephone regionLondon

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.7k at £0.1Clear Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

29 October 2012Delivered on: 9 November 2012
Satisfied on: 20 September 2014
Persons entitled: Macquarie Bank Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
21 August 2008Delivered on: 1 September 2008
Satisfied on: 20 September 2014
Persons entitled: Macquarie Ban Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 October 2002Delivered on: 31 October 2002
Satisfied on: 28 August 2008
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.
Fully Satisfied

Filing History

5 March 2021Termination of appointment of Christopher Ernest Moir as a secretary on 2 March 2021 (1 page)
5 March 2021Appointment of Mr Timothy Money as a director on 2 March 2021 (2 pages)
29 September 2020Accounts for a small company made up to 31 October 2019 (13 pages)
19 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of John Harradine as a director on 24 April 2020 (1 page)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages)
23 September 2019Director's details changed for Mr Gary O'donnell on 18 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 23 September 2019 (1 page)
23 September 2019Director's details changed for Mr Gary O'donnell on 23 September 2019 (2 pages)
18 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
10 September 2019Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages)
11 June 2019Accounts for a small company made up to 31 October 2018 (14 pages)
7 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 October 2017 (14 pages)
10 August 2017Full accounts made up to 31 October 2016 (15 pages)
10 August 2017Full accounts made up to 31 October 2016 (15 pages)
11 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 October 2015 (12 pages)
6 July 2016Full accounts made up to 31 October 2015 (12 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 371.5
(5 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 371.5
(5 pages)
13 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 371.5
(5 pages)
13 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 371.5
(5 pages)
22 June 2015Full accounts made up to 31 October 2014 (13 pages)
22 June 2015Full accounts made up to 31 October 2014 (13 pages)
20 September 2014Satisfaction of charge 3 in full (5 pages)
20 September 2014Satisfaction of charge 3 in full (5 pages)
20 September 2014Satisfaction of charge 2 in full (4 pages)
20 September 2014Satisfaction of charge 2 in full (4 pages)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
17 June 2014Full accounts made up to 31 October 2013 (13 pages)
17 June 2014Full accounts made up to 31 October 2013 (13 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 371.5
(5 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 371.5
(5 pages)
17 December 2013Termination of appointment of Timothy Norgate as a director (1 page)
17 December 2013Termination of appointment of Timothy Norgate as a director (1 page)
31 July 2013Full accounts made up to 31 October 2012 (14 pages)
31 July 2013Full accounts made up to 31 October 2012 (14 pages)
25 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
25 July 2013Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 25 July 2013 (1 page)
25 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
25 July 2013Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 25 July 2013 (1 page)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 August 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page)
13 July 2012Full accounts made up to 31 October 2011 (17 pages)
13 July 2012Full accounts made up to 31 October 2011 (17 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Mr Timothy Andrew Norgate on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Timothy Andrew Norgate on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Timothy Andrew Norgate on 2 May 2012 (2 pages)
29 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
21 June 2011Full accounts made up to 31 October 2010 (15 pages)
21 June 2011Full accounts made up to 31 October 2010 (15 pages)
15 June 2011Appointment of Mr Gary O'donnell as a director (2 pages)
15 June 2011Appointment of Mr Gary O'donnell as a director (2 pages)
27 January 2011Termination of appointment of Alexander Whitman as a director (1 page)
27 January 2011Termination of appointment of Alexander Whitman as a director (1 page)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
15 April 2010Full accounts made up to 31 October 2009 (15 pages)
15 April 2010Full accounts made up to 31 October 2009 (15 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
25 June 2009Director's change of particulars / timothy norgate / 28/11/2008 (1 page)
25 June 2009Director's change of particulars / timothy norgate / 28/11/2008 (1 page)
25 June 2009Return made up to 28/05/09; full list of members (4 pages)
25 June 2009Return made up to 28/05/09; full list of members (4 pages)
8 April 2009Full accounts made up to 31 October 2008 (15 pages)
8 April 2009Full accounts made up to 31 October 2008 (15 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 June 2008Return made up to 28/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 October 2007 (14 pages)
1 May 2008Full accounts made up to 31 October 2007 (14 pages)
17 September 2007Return made up to 28/05/07; full list of members (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Return made up to 28/05/07; full list of members (2 pages)
17 September 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
11 May 2007Full accounts made up to 31 October 2006 (14 pages)
11 May 2007Full accounts made up to 31 October 2006 (14 pages)
26 February 2007Registered office changed on 26/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
26 February 2007Registered office changed on 26/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
22 September 2006Full accounts made up to 31 October 2005 (13 pages)
22 September 2006Full accounts made up to 31 October 2005 (13 pages)
28 July 2006Return made up to 28/05/06; full list of members (3 pages)
28 July 2006Return made up to 28/05/06; full list of members (3 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
6 March 2006Auditor's resignation (1 page)
6 March 2006Auditor's resignation (1 page)
22 August 2005Return made up to 28/05/05; full list of members (7 pages)
22 August 2005Return made up to 28/05/05; full list of members (7 pages)
13 May 2005Full accounts made up to 31 October 2004 (10 pages)
13 May 2005Full accounts made up to 31 October 2004 (10 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Return made up to 28/05/04; full list of members (9 pages)
15 July 2004Return made up to 28/05/04; full list of members (9 pages)
5 April 2004Full accounts made up to 31 October 2003 (12 pages)
5 April 2004Full accounts made up to 31 October 2003 (12 pages)
3 September 2003Return made up to 28/05/03; full list of members (9 pages)
3 September 2003Return made up to 28/05/03; full list of members (9 pages)
19 June 2003Full accounts made up to 31 October 2002 (12 pages)
19 June 2003Full accounts made up to 31 October 2002 (12 pages)
3 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
3 March 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
25 June 2002Return made up to 28/05/01; full list of members (5 pages)
25 June 2002Return made up to 28/05/01; full list of members (5 pages)
21 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
8 May 2002Registered office changed on 08/05/02 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
8 May 2002Registered office changed on 08/05/02 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
22 March 2002Ad 13/03/02--------- £ si 53@1=53 £ ic 300/353 (2 pages)
22 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2002Ad 13/03/02--------- £ si 53@1=53 £ ic 300/353 (2 pages)
22 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
28 November 2001Ad 23/11/01--------- £ si 90@1=90 £ ic 210/300 (2 pages)
28 November 2001Ad 23/11/01--------- £ si 90@1=90 £ ic 210/300 (2 pages)
27 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2001Ad 20/11/01--------- £ si 208@1=208 £ ic 2/210 (2 pages)
27 November 2001Ad 20/11/01--------- £ si 208@1=208 £ ic 2/210 (2 pages)
27 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2001Registered office changed on 06/09/01 from: 44 coombe lane raynes park london SW20 0LU (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001Secretary resigned;director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 44 coombe lane raynes park london SW20 0LU (1 page)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 August 2001Company name changed clear financial LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed clear financial LIMITED\certificate issued on 20/08/01 (2 pages)
5 September 2000Return made up to 28/05/00; full list of members (7 pages)
5 September 2000Return made up to 28/05/00; full list of members (7 pages)
29 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
21 June 1999Return made up to 28/05/99; full list of members (6 pages)
21 June 1999Return made up to 28/05/99; full list of members (6 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
16 October 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
16 October 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Incorporation (16 pages)
28 May 1998Incorporation (16 pages)