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, 7 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, 8 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 | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Brian Weetman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cedarhurst Chapel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8PX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Victoria Ann Weetman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedarhurst Chappel Street Welford On Avon Stratford Upon Avon Warwickshire CV37 8PX |
Director Name | Mr Gary O'Donnell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Secretary Name | Mr Christopher Ernest Moir |
---|---|
Status | Resigned |
Appointed | 31 October 2014(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | 1 Great Tower Street London EC3R 5AA |
Director Name | Mr Christopher Ernest Moir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 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(20 years, 10 months 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 |
Website | heartlandgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 420555 |
Telephone region | Warwick |
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 |
100 at £1 | Clear Group (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,105 |
Cash | £150 |
Current Liabilities | £4,972 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 June 2015 | Delivered on: 26 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
10 July 2007 | Delivered on: 19 July 2007 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises at portland mews portland street leamington spa warwickshire. Fully Satisfied |
21 March 2007 | Delivered on: 27 March 2007 Satisfied on: 26 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £336,000.00 due or to become due from the company to. Particulars: Premises at portland mews leamington spa warwickshire. Fully Satisfied |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (1 page) |
9 November 2022 | Termination of appointment of Gary O'donnell as a director on 31 October 2022 (1 page) |
25 July 2022 | Accounts for a dormant company made up to 31 October 2021 (9 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
8 June 2022 | Satisfaction of charge 035998410003 in full (1 page) |
15 March 2022 | Appointment of Mr Jitendra Patel as a secretary on 11 March 2022 (2 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 October 2020 (9 pages) |
29 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Christopher Ernest Moir as a director on 2 March 2021 (1 page) |
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 dormant company made up to 31 October 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 17 July 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 | Director's details changed for Mr Gary O'donnell on 23 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 Christopher Ernest Moir on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages) |
18 September 2019 | Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page) |
10 September 2019 | Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
20 August 2019 | Registered office address changed from South Lodge Cranford Manor Kenilworth Road Blackdown Leamington Spa Warwickshire CV32 6RG to 1 Great Tower Street London EC3R 5AA on 20 August 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 31 October 2018 (14 pages) |
20 September 2018 | Resolutions
|
13 September 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
4 May 2018 | Termination of appointment of Brian Weetman as a director on 19 September 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (15 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
6 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
26 June 2015 | Registration of charge 035998410003, created on 22 June 2015 (21 pages) |
26 June 2015 | Registration of charge 035998410003, created on 22 June 2015 (21 pages) |
9 April 2015 | Appointment of Mr Gary O'donnell as a director on 31 October 2014 (2 pages) |
9 April 2015 | Appointment of Mr Howard Pierre Lickens as a director on 31 October 2014 (2 pages) |
9 April 2015 | Appointment of Mr Howard Pierre Lickens as a director on 31 October 2014 (2 pages) |
9 April 2015 | Appointment of Mr Gary O'donnell as a director on 31 October 2014 (2 pages) |
9 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
9 April 2015 | Appointment of Mr Christopher Ernest Moir as a director on 24 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Christopher Ernest Moir as a director on 24 March 2015 (2 pages) |
9 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
23 December 2014 | Appointment of Mr Christopher Ernest Moir as a secretary on 31 October 2014 (2 pages) |
23 December 2014 | Termination of appointment of Victoria Ann Weetman as a secretary on 31 October 2014 (1 page) |
23 December 2014 | Termination of appointment of Victoria Ann Weetman as a secretary on 31 October 2014 (1 page) |
23 December 2014 | Appointment of Mr Christopher Ernest Moir as a secretary on 31 October 2014 (2 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from hawkstone house portland mews portland street leamington spa warwickshire CV32 5HD (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from south lodge, cranford manor kenilworth road blackdown leamington spa warwickshire CV32 6RG united kingdom (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from south lodge, cranford manor kenilworth road blackdown leamington spa warwickshire CV32 6RG united kingdom (1 page) |
20 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from hawkstone house portland mews portland street leamington spa warwickshire CV32 5HD (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
2 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2002 | Return made up to 17/07/02; full list of members
|
26 July 2002 | Return made up to 17/07/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: hawkstone house 36-38 windsor street leamington spa warwickshire CV32 5EB (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: hawkstone house 36-38 windsor street leamington spa warwickshire CV32 5EB (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 October 1998 | Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1998 | Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 August 1998 | Director resigned (1 page) |
4 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
4 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
17 July 1998 | Incorporation (18 pages) |
17 July 1998 | Incorporation (18 pages) |