Company NameClarion Consultants Limited
Company StatusDissolved
Company Number03859363
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Martin Rutledge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 24 May 2022)
RoleRetired
Country of ResidenceLuxembourg
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameVictor Kish
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Benen Stock Road
Stanwell Moor
Staines
Middlesex
TW19 6AN
Secretary NameRosanna Muriel Kish
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Benen Stock Road
Stanwell Moor
Staines
Middlesex
TW19 6AN
Director NameMr John Elwyn Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 January 2021)
RoleAccountant
Country of ResidenceWales
Correspondence Address3 Glynstell Road
Porthcawl
Mid Glamorgan
CF36 3NN
Wales
Secretary NameMrs Margaret Wendy Williams
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Glynstell Road
Nottage
Porthcawl
Mid Glamorgan
CF36 3NN
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Sati Room, 12
John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hadsell LTD
50.00%
Ordinary
1 at £1Renbilt LTD
50.00%
Ordinary

Financials

Year2014
Turnover£6,019
Net Worth£3,471
Cash£5,871
Current Liabilities£2,900

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 November 2019Registered office address changed from 3 Glynstell Road Nottage Porthcawl Mid Glamorgan to 3 3 Glynstell Road Nottage Porthcawl Pen Y Bont Ar Ogwr CF36 3NN on 13 November 2019 (1 page)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for John Elwyn Williams on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Elwyn Williams on 26 October 2009 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 November 2008Return made up to 14/10/08; full list of members (3 pages)
12 November 2008Return made up to 14/10/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Return made up to 14/10/07; bulk list available separately (6 pages)
23 October 2007Return made up to 14/10/07; bulk list available separately (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 October 2006Return made up to 14/10/06; full list of members (6 pages)
30 October 2006Return made up to 14/10/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 October 2005Return made up to 14/10/05; full list of members (6 pages)
31 October 2005Return made up to 14/10/05; full list of members (6 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 23 benen stock road staines middlesex TW19 6AN (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: 23 benen stock road staines middlesex TW19 6AN (1 page)
29 October 2004Return made up to 14/10/04; full list of members (6 pages)
29 October 2004Return made up to 14/10/04; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 October 2003Return made up to 14/10/03; full list of members (6 pages)
27 October 2003Return made up to 14/10/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 October 2002Return made up to 14/10/02; full list of members (6 pages)
24 October 2002Return made up to 14/10/02; full list of members (6 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
26 October 2001Return made up to 14/10/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 October 2000Return made up to 14/10/00; full list of members (6 pages)
16 October 2000Return made up to 14/10/00; full list of members (6 pages)
17 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
17 July 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 November 1999Director resigned (1 page)
14 October 1999Incorporation (11 pages)
14 October 1999Incorporation (11 pages)