London
SW1P 2PN
Director Name | Mr Daniel Mason |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commerical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Clive Graham Neighbour |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 18 Ventana Al Mar Urb Do Pedro Crta De Cadiz Km 151 26980 Estepona Malaga Foreign |
Secretary Name | Nicholas James Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Lees Croydon Surrey CR0 8AR |
Secretary Name | Finola Patrica Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2004) |
Role | Secretary |
Correspondence Address | 18 Ventana Al Mar Urb Do Pedro Crta De Cadiz Km 151 26980 Estepona Malaga Foreign |
Director Name | Andrew Preston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 January 2017) |
Role | Senior Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8 - 11 St John's Lane London EC1M 4BF |
Secretary Name | Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 January 2017) |
Role | Senior Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 8 - 11 St John's Lane London EC1M 4BF |
Director Name | Mr Jack Dugdale |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(12 years after company formation) |
Appointment Duration | 4 years (resigned 28 May 2015) |
Role | Quanitiy Surveyor |
Country of Residence | England |
Correspondence Address | The Sandover Centre 129 White Horse Hill Chislehurst Kent BR7 6DQ |
Director Name | Micheal William Osborne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(12 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 8-11 St John's Lane London EC1M 4BF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | clivegraham.com |
---|---|
Telephone | 020 78317900 |
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7.2k at £0.01 | John Paul Wistow 30.00% Ordinary |
---|---|
7.2k at £0.01 | Michael William Osborne 30.00% Ordinary |
6k at £0.01 | Andrew Preston 25.00% Ordinary |
3.6k at £0.01 | Jack Dugdale 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,416,201 |
Gross Profit | £1,274,308 |
Net Worth | £912,573 |
Cash | £2,133,372 |
Current Liabilities | £3,661,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
8 January 2019 | Delivered on: 8 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 November 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
22 March 2023 | Change of details for John Paul Wistow as a person with significant control on 8 February 2023 (5 pages) |
14 March 2023 | Purchase of own shares.
|
14 March 2023 | Cancellation of shares. Statement of capital on 6 February 2023
|
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
2 December 2022 | Purchase of own shares. (3 pages) |
1 December 2022 | Cancellation of shares. Statement of capital on 3 May 2022
|
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
19 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
5 May 2022 | Purchase of own shares. (3 pages) |
4 April 2022 | Cancellation of shares. Statement of capital on 6 December 2021
|
2 April 2022 | Resolutions
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
24 June 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
16 February 2021 | Termination of appointment of Micheal William Osborne as a director on 31 December 2020 (1 page) |
16 February 2021 | Appointment of Mr Daniel Mason as a director on 31 December 2020 (2 pages) |
16 February 2021 | Director's details changed for John Paul Wistow on 8 January 2021 (2 pages) |
16 February 2021 | Cessation of Michael William Osborne as a person with significant control on 31 December 2020 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
16 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
28 May 2020 | Director's details changed for Micheal William Osborne on 25 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 30 June 2018
|
5 June 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
8 January 2019 | Registration of charge 037688980001, created on 8 January 2019 (23 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 16 March 2017
|
25 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
13 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Cancellation of shares. Statement of capital on 6 January 2017
|
13 February 2017 | Cancellation of shares. Statement of capital on 6 January 2017
|
13 February 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Termination of appointment of Andrew Preston as a secretary on 18 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Andrew Preston as a secretary on 18 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Andrew Preston as a director on 6 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Andrew Preston as a director on 6 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 August 2016 | Purchase of own shares. (3 pages) |
26 August 2016 | Purchase of own shares. (3 pages) |
26 August 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
26 August 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
14 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 July 2016 | Director's details changed (2 pages) |
8 July 2016 | Director's details changed (2 pages) |
7 July 2016 | Director's details changed for John Paul Wistow on 19 May 2016 (2 pages) |
7 July 2016 | Director's details changed for John Paul Wistow on 19 May 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Andrew Preston on 19 May 2016 (1 page) |
7 July 2016 | Director's details changed for Andrew Preston on 17 August 2012 (2 pages) |
7 July 2016 | Secretary's details changed for Andrew Preston on 19 May 2016 (1 page) |
7 July 2016 | Director's details changed for Andrew Preston on 17 August 2012 (2 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
7 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders (7 pages) |
7 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders (7 pages) |
23 June 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
23 June 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
23 June 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Termination of appointment of Jack Dugdale as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Jack Dugdale as a director on 28 May 2015 (1 page) |
28 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
1 July 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
28 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY United Kingdom on 5 October 2011 (2 pages) |
25 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
25 July 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
12 July 2011 | Termination of appointment of Clive Neighbour as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
12 July 2011 | Termination of appointment of Clive Neighbour as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
30 June 2011 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 30 June 2011 (1 page) |
29 June 2011 | Secretary's details changed for Andrew Preston on 1 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew Preston on 1 May 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Andrew Preston on 1 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew Preston on 1 May 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew Preston on 1 May 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Andrew Preston on 1 May 2011 (2 pages) |
6 June 2011 | Sub-division of shares on 18 May 2011 (5 pages) |
6 June 2011 | Appointment of Micheal William Osborne as a director (3 pages) |
6 June 2011 | Appointment of Jack Dugdale as a director (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Appointment of Micheal William Osborne as a director (3 pages) |
6 June 2011 | Appointment of John Paul Wistow as a director (3 pages) |
6 June 2011 | Appointment of John Paul Wistow as a director (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Sub-division of shares on 18 May 2011 (5 pages) |
6 June 2011 | Appointment of Jack Dugdale as a director (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Resolutions
|
8 July 2010 | Director's details changed for Clive Graham Neighbour on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Clive Graham Neighbour on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Clive Graham Neighbour on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Preston on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Preston on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Preston on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Return made up to 12/05/08; full list of members (4 pages) |
20 January 2009 | Return made up to 12/05/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/05/07; full list of members (4 pages) |
7 January 2009 | Return made up to 12/05/07; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 12/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 June 2005 | Return made up to 12/05/05; full list of members
|
17 June 2005 | Return made up to 12/05/05; full list of members
|
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
18 August 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
27 September 2003 | Return made up to 12/05/03; full list of members
|
27 September 2003 | Return made up to 12/05/03; full list of members
|
1 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
27 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page) |
16 January 2001 | Accounting reference date shortened from 31/05/00 to 31/08/99 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
20 June 2000 | Return made up to 12/05/00; full list of members
|
20 June 2000 | Return made up to 12/05/00; full list of members
|
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
2 June 1999 | Ad 21/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 June 1999 | Ad 21/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (19 pages) |
12 May 1999 | Incorporation (19 pages) |