London
SW7 1DY
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Mr Jason Lee Jackson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | IT Contractor |
Correspondence Address | 51 Lichfield Drive East Hunsbury Northampton Northamptonshire NN4 0QU |
Director Name | Stuart Payne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kingsoe Leys Middleton Milton Keynes MK10 9BG |
Director Name | Alec Duncan Tucker |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cranborne Avenue Westcroft Milton Keynes Buckinghamshire MK4 4DP |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Mr Jason Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | IT Contractor |
Correspondence Address | 51 Lichfield Drive East Hunsbury Northampton Northamptonshire NN4 0QU |
Director Name | Mr Dara Francis Clarke |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Secretary Name | Perry Scanlon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 June 2021) |
Role | Accountant |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Edward David White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2014(15 years after company formation) |
Appointment Duration | 7 years (resigned 01 June 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | unwired.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
400 at £1 | White Clarke Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
18 January 2018 | Change of details for White Clarke Group Limited as a person with significant control on 18 December 2017 (2 pages) |
18 January 2018 | Secretary's details changed for Perry Scanlon on 18 December 2017 (1 page) |
18 January 2018 | Secretary's details changed for Perry Scanlon on 18 December 2017 (1 page) |
18 January 2018 | Change of details for White Clarke Group Limited as a person with significant control on 18 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Dr Edward David White on 18 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Dr Edward David White on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 July 2014 | Termination of appointment of Dara Clarke as a director (1 page) |
7 July 2014 | Appointment of Mr Edward David White as a director (2 pages) |
7 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr Edward David White as a director (2 pages) |
7 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Dara Clarke as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Perry Scanlon on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Dara Francis Clarke on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Perry Scanlon on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
4 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
7 November 2006 | Accounts made up to 31 December 2005 (10 pages) |
7 November 2006 | Accounts made up to 31 December 2005 (10 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
11 January 2006 | Memorandum and Articles of Association (4 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Memorandum and Articles of Association (4 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Secretary resigned;director resigned (1 page) |
23 December 2005 | Secretary resigned;director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Return made up to 27/05/05; full list of members (4 pages) |
24 August 2005 | Return made up to 27/05/05; full list of members (4 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: entrance 3 oak house breckland linford wood milton keynes buckinghamshire MK14 6EY (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: entrance 3 oak house breckland linford wood milton keynes buckinghamshire MK14 6EY (1 page) |
4 June 2004 | Return made up to 27/05/04; full list of members
|
4 June 2004 | Return made up to 27/05/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
9 June 2003 | Return made up to 27/05/03; full list of members
|
9 June 2003 | Return made up to 27/05/03; full list of members
|
24 June 2002 | Registered office changed on 24/06/02 from: oak house breckland linford wood milton keynes buckinghamshire MK14 6LE (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: oak house breckland linford wood milton keynes buckinghamshire MK14 6LE (1 page) |
12 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (9 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members
|
5 June 2001 | Return made up to 27/05/01; full list of members
|
11 May 2001 | Registered office changed on 11/05/01 from: 2 cranborne avenue westcroft milton keynes buckinghamshire MK4 4DP (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 2 cranborne avenue westcroft milton keynes buckinghamshire MK4 4DP (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Ad 30/11/00--------- £ si 100@1=100 £ ic 300/400 (3 pages) |
3 January 2001 | Ad 30/11/00--------- £ si 100@1=100 £ ic 300/400 (3 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
14 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
14 December 2000 | Resolutions
|
18 August 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
12 June 2000 | Return made up to 27/05/00; full list of members
|
12 June 2000 | Return made up to 27/05/00; full list of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | £ nc 100/300 24/03/00 (3 pages) |
3 April 2000 | £ nc 100/300 24/03/00 (3 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 14 fernbank close chatham kent ME5 9NH (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 14 fernbank close chatham kent ME5 9NH (1 page) |
10 August 1999 | Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (15 pages) |
27 May 1999 | Incorporation (15 pages) |