London
EC3R 5AA
Director Name | Mr Gary O'Donnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 September 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mr Jitendra Patel |
---|---|
Status | Closed |
Appointed | 11 March 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | C/O Agm House 3 Barton Close Grove Park Enderby Leicester LE19 1SJ |
Director Name | Mr Geoffrey Hamilton Clark |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Thatch 7 The Mount Esher Surrey KT10 8LQ |
Director Name | Alastair Conway |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Robin Oak Long Reach Ockham GU23 6PG |
Director Name | Gary O Donnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 6 Barclay Mews 98 Cottenham Park Road London SW20 0SZ |
Secretary Name | Gary O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 6 Barclay Mews 98 Cottenham Park Road London SW20 0SZ |
Director Name | Mr Timothy Andrew Norgate |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 June 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blades Court Lower Mall London W6 9DJ |
Director Name | Mr Alexander John Whitman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 133 Clarence Avenue New Malden Surrey KT3 3TY |
Secretary Name | Mr Christopher Ernest Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr John Harradine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(21 years after company formation) |
Appointment Duration | 11 months (resigned 24 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | thecleargroup.com |
---|---|
Telephone | 020 83294900 |
Telephone region | London |
Registered Address | 1 Great Tower Street London EC3R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.7k at £0.1 | Clear Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 October 2012 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
5 March 2021 | Termination of appointment of Christopher Ernest Moir as a secretary on 2 March 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Mr Timothy Money as a director on 2 March 2021 (2 pages) |
29 September 2020 | Accounts for a small company made up to 31 October 2019 (13 pages) |
19 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of John Harradine as a director on 24 April 2020 (1 page) |
24 October 2019 | Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Gary O'donnell on 18 September 2019 (2 pages) |
23 September 2019 | Secretary's details changed for Mr Christopher Ernest Moir on 23 September 2019 (1 page) |
23 September 2019 | Director's details changed for Mr Gary O'donnell on 23 September 2019 (2 pages) |
18 September 2019 | Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages) |
11 June 2019 | Accounts for a small company made up to 31 October 2018 (14 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
19 September 2018 | Resolutions
|
6 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
10 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
10 August 2017 | Full accounts made up to 31 October 2016 (15 pages) |
11 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 October 2015 (12 pages) |
6 July 2016 | Full accounts made up to 31 October 2015 (12 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 June 2015 | Full accounts made up to 31 October 2014 (13 pages) |
22 June 2015 | Full accounts made up to 31 October 2014 (13 pages) |
20 September 2014 | Satisfaction of charge 3 in full (5 pages) |
20 September 2014 | Satisfaction of charge 3 in full (5 pages) |
20 September 2014 | Satisfaction of charge 2 in full (4 pages) |
20 September 2014 | Satisfaction of charge 2 in full (4 pages) |
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 October 2013 (13 pages) |
17 June 2014 | Full accounts made up to 31 October 2013 (13 pages) |
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 December 2013 | Termination of appointment of Timothy Norgate as a director (1 page) |
17 December 2013 | Termination of appointment of Timothy Norgate as a director (1 page) |
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
25 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Registered 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 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 August 2012 | Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page) |
13 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
13 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
9 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Director's details changed for Mr Timothy Andrew Norgate on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Timothy Andrew Norgate on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Timothy Andrew Norgate on 2 May 2012 (2 pages) |
29 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Full accounts made up to 31 October 2010 (15 pages) |
21 June 2011 | Full accounts made up to 31 October 2010 (15 pages) |
15 June 2011 | Appointment of Mr Gary O'donnell as a director (2 pages) |
15 June 2011 | Appointment of Mr Gary O'donnell as a director (2 pages) |
27 January 2011 | Termination of appointment of Alexander Whitman as a director (1 page) |
27 January 2011 | Termination of appointment of Alexander Whitman as a director (1 page) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
15 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
25 June 2009 | Director's change of particulars / timothy norgate / 28/11/2008 (1 page) |
25 June 2009 | Director's change of particulars / timothy norgate / 28/11/2008 (1 page) |
25 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
8 April 2009 | Full accounts made up to 31 October 2008 (15 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
1 May 2008 | Full accounts made up to 31 October 2007 (14 pages) |
17 September 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 September 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
11 May 2007 | Full accounts made up to 31 October 2006 (14 pages) |
11 May 2007 | Full accounts made up to 31 October 2006 (14 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
22 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
22 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
28 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
28 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
6 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Auditor's resignation (1 page) |
22 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
22 August 2005 | Return made up to 28/05/05; full list of members (7 pages) |
13 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
13 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
15 July 2004 | Return made up to 28/05/04; full list of members (9 pages) |
15 July 2004 | Return made up to 28/05/04; full list of members (9 pages) |
5 April 2004 | Full accounts made up to 31 October 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 October 2003 (12 pages) |
3 September 2003 | Return made up to 28/05/03; full list of members (9 pages) |
3 September 2003 | Return made up to 28/05/03; full list of members (9 pages) |
19 June 2003 | Full accounts made up to 31 October 2002 (12 pages) |
19 June 2003 | Full accounts made up to 31 October 2002 (12 pages) |
3 March 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
3 March 2003 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 28/05/01; full list of members (5 pages) |
25 June 2002 | Return made up to 28/05/01; full list of members (5 pages) |
21 June 2002 | Return made up to 28/05/02; full list of members
|
21 June 2002 | Return made up to 28/05/02; full list of members
|
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
22 March 2002 | Ad 13/03/02--------- £ si 53@1=53 £ ic 300/353 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Ad 13/03/02--------- £ si 53@1=53 £ ic 300/353 (2 pages) |
22 March 2002 | Resolutions
|
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
28 November 2001 | Ad 23/11/01--------- £ si 90@1=90 £ ic 210/300 (2 pages) |
28 November 2001 | Ad 23/11/01--------- £ si 90@1=90 £ ic 210/300 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Ad 20/11/01--------- £ si 208@1=208 £ ic 2/210 (2 pages) |
27 November 2001 | Ad 20/11/01--------- £ si 208@1=208 £ ic 2/210 (2 pages) |
27 November 2001 | Resolutions
|
6 September 2001 | Registered office changed on 06/09/01 from: 44 coombe lane raynes park london SW20 0LU (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 44 coombe lane raynes park london SW20 0LU (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
20 August 2001 | Company name changed clear financial LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed clear financial LIMITED\certificate issued on 20/08/01 (2 pages) |
5 September 2000 | Return made up to 28/05/00; full list of members (7 pages) |
5 September 2000 | Return made up to 28/05/00; full list of members (7 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
21 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
12 April 1999 | Director's particulars changed (1 page) |
12 April 1999 | Director's particulars changed (1 page) |
16 October 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
16 October 1998 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Incorporation (16 pages) |
28 May 1998 | Incorporation (16 pages) |