London
EC3A 7AR
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rhoden Buckland Hill Wadhurst East Sussex TN5 6QT |
Director Name | Mr Stephen John Tricks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | clydeco.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Clyde Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
17 January 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
30 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Patrick Edmund Slomski as a director on 22 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Christopher William Duffy as a director on 31 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Stephen John Tricks as a director on 22 October 2018 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 25 August 2011 (1 page) |
24 August 2011 | Director's details changed for Stephen John Tricks on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Stephen John Tricks on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Christopher William Duffy on 22 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 April 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 April 2009 | Return made up to 20/12/08; full list of members (3 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (5 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 February 2006 | Return made up to 20/12/05; full list of members (5 pages) |
1 February 2006 | Return made up to 20/12/05; full list of members (5 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
25 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (3 pages) |
23 March 2004 | Return made up to 20/12/03; full list of members (5 pages) |
23 March 2004 | Return made up to 20/12/03; full list of members (5 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
10 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
27 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 October 2001 | Resolutions
|
16 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
20 December 1999 | Incorporation (28 pages) |
20 December 1999 | Incorporation (28 pages) |