Company NameClan Limited
DirectorsRobert Lewis Grant and Jasmine Sterianos
Company StatusActive - Proposal to Strike off
Company Number04010475
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Previous NameRead The Label Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Lewis Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleCommercial Management Consultant
Country of ResidenceEngland
Correspondence Address15 Erridge Road
London
SW19 3JA
Director NameMs Jasmine Sterianos
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGreek,South African
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address15 Erridge Road
London
SW19 3JA
Secretary NameMs Jasmine Sterianos
NationalityGreek,South African
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address15 Erridge Road
London
SW19 3JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteread-the-label.co.uk

Location

Registered Address5 Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jasmine Sterianos
50.00%
Ordinary
1 at £1Robert Lewis Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£574
Cash£28,512
Current Liabilities£32,368

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 February 2023 (1 year, 2 months ago)
Next Return Due10 March 2024 (overdue)

Filing History

27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane London NW9 6BX on 28 March 2018 (1 page)
11 July 2017Notification of Jasmine Sterianos as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Notification of Jasmine Sterianos as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
10 July 2017Notification of Robert Lewis Grant as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Robert Lewis Grant as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Director's details changed for Robert Lewis Grant on 1 February 2014 (2 pages)
28 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Director's details changed for Robert Lewis Grant on 1 February 2014 (2 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages)
1 July 2014Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 August 2012Director's details changed for Jasmine Sterianos on 1 June 2012 (2 pages)
24 August 2012Director's details changed for Jasmine Sterianos on 1 June 2012 (2 pages)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Jasmine Sterianos on 1 June 2012 (2 pages)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jasmine Sterianos on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Robert Lewis Grant on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Robert Lewis Grant on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Robert Lewis Grant on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Director and secretary's change of particulars / jasmine sterianos / 06/11/2008 (1 page)
9 June 2009Director's change of particulars / robert grant / 06/11/2008 (1 page)
9 June 2009Director's change of particulars / robert grant / 06/11/2008 (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Director and secretary's change of particulars / jasmine sterianos / 06/11/2008 (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2008Director and secretary's change of particulars / jasmine sterianos / 30/01/2008 (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Director's change of particulars / robert grant / 30/01/2008 (1 page)
13 June 2008Director and secretary's change of particulars / jasmine sterianos / 30/01/2008 (1 page)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Director's change of particulars / robert grant / 30/01/2008 (1 page)
10 July 2007Return made up to 08/06/07; no change of members (7 pages)
10 July 2007Return made up to 08/06/07; no change of members (7 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Registered office changed on 04/07/01 from: johnson tidsall & co 81 burton road derby derbyshire DE1 1TJ (1 page)
4 July 2001Registered office changed on 04/07/01 from: johnson tidsall & co 81 burton road derby derbyshire DE1 1TJ (1 page)
2 August 2000Company name changed read the label LIMITED\certificate issued on 03/08/00 (2 pages)
2 August 2000Company name changed read the label LIMITED\certificate issued on 03/08/00 (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
8 June 2000Incorporation (21 pages)
8 June 2000Incorporation (21 pages)