Company NameClearway Fire And Security Limited
Company StatusActive
Company Number04312828
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Previous NameSitewatch Fire And Surveillance Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Greenway Karvaski
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(21 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMs Milena Jeczelewska
StatusCurrent
Appointed31 May 2023(21 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameAnnmarie Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawton Close
Rowley Regis
West Midlands
B65 9SW
Secretary NameMichael William Palmer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleSales
Correspondence Address11 Hazelhurst Road
Castle Bromwich
Birmingham
West Midlands
B36 0BH
Secretary NameMichael William Palmer
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleSales
Correspondence Address11 Hazelhurst Road
Castle Bromwich
Birmingham
West Midlands
B36 0BH
Director NameMichael William Palmer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(1 year, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 June 2003)
RoleCompany Director
Correspondence Address11 Hazelhurst Road
Castle Bromwich
Birmingham
West Midlands
B36 0BH
Secretary NameJohn Karvaski
NationalityBritish
StatusResigned
Appointed10 July 2003(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 11 July 2003)
RoleCompany Director
Correspondence Address127 Saltwells Road
Netherton
Dudley
West Midlands
DY2 0BN
Secretary NameAnnmarie Jones
NationalityBritish
StatusResigned
Appointed11 July 2003(1 year, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSitewatch Victoria Road
Halesowen
West Midlands
B62 8HY
Director NameAnnmarie Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSitewatch Victoria Road
Halesowen
West Midlands
B62 8HY
Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameRichard Andrew Scully
StatusResigned
Appointed09 June 2022(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesitewatchsecurity.co.uk
Telephone08712232008
Telephone regionUnknown

Location

Registered AddressPennine Place
2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1John Greenway Karvaski
95.89%
Ordinary
1 at £1Annmarie Jones
1.37%
Ordinary C
1 at £1Gary Goodyer
1.37%
Ordinary B
1 at £1Teresa Karvaski
1.37%
Ordinary A

Financials

Year2014
Net Worth£602,160
Cash£654,324
Current Liabilities£1,398,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

28 July 2023Delivered on: 31 July 2023
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 18 May 2015
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: The freehold land known as aspen house, newcastle road, arclid, sandbach CW11 2UE registered at the land registry with title number CH235758.
Outstanding
22 September 2005Delivered on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 July 2003Delivered on: 31 July 2003
Satisfied on: 12 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Registration of charge 043128280004, created on 28 July 2023 (13 pages)
11 June 2023Termination of appointment of Richard Andrew Scully as a secretary on 31 May 2023 (1 page)
11 June 2023Termination of appointment of Ian Quinlan as a director on 31 May 2023 (1 page)
11 June 2023Appointment of Mr Peter Damian Eglinton as a director on 31 May 2023 (2 pages)
11 June 2023Appointment of Ms Milena Jeczelewska as a secretary on 31 May 2023 (2 pages)
11 June 2023Director's details changed for Mr Peter Damian Eglinton on 31 May 2023 (2 pages)
3 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
18 October 2022Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
17 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
30 June 2022Memorandum and Articles of Association (39 pages)
24 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Registered office address changed from Sitewatch Victoria Road Halesowen West Midlands B62 8HY England to Pennine Place 2a Charing Cross Road London WC2H 0HF on 20 June 2022 (1 page)
20 June 2022Appointment of Richard Andrew Scully as a secretary on 9 June 2022 (2 pages)
20 June 2022Termination of appointment of Annmarie Jones as a secretary on 9 June 2022 (1 page)
20 June 2022Cessation of John Greenway Karvaski as a person with significant control on 9 June 2022 (1 page)
20 June 2022Appointment of Ian Quinlan as a director on 9 June 2022 (2 pages)
20 June 2022Notification of Clearway Group Holdings Limited as a person with significant control on 9 June 2022 (2 pages)
20 June 2022Appointment of Mr Richard Andrew Scully as a director on 9 June 2022 (2 pages)
20 June 2022Termination of appointment of Annmarie Jones as a director on 9 June 2022 (1 page)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
5 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
26 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
26 February 2020Director's details changed for Annmarie Jones on 26 February 2020 (2 pages)
26 February 2020Secretary's details changed for Annmarie Jones on 26 February 2020 (1 page)
6 November 2019Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Sitewatch Victoria Road Halesowen West Midlands B62 8HY on 6 November 2019 (1 page)
6 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
17 May 2019Satisfaction of charge 2 in full (1 page)
17 May 2019Satisfaction of charge 043128280003 in full (1 page)
31 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
27 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
1 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
13 February 2017Secretary's details changed for Annmarie Jones on 13 February 2017 (1 page)
13 February 2017Director's details changed for Annmarie Jones on 13 February 2017 (2 pages)
13 February 2017Secretary's details changed for Annmarie Jones on 13 February 2017 (1 page)
13 February 2017Director's details changed for Annmarie Jones on 13 February 2017 (2 pages)
28 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 August 2016Appointment of Annmarie Jones as a director on 29 June 2016 (2 pages)
15 August 2016Appointment of Annmarie Jones as a director on 29 June 2016 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 June 2016Termination of appointment of Annmarie Jones as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Annmarie Jones as a director on 29 June 2016 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 73
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 73
(6 pages)
2 June 2015Full accounts made up to 31 January 2015 (7 pages)
2 June 2015Full accounts made up to 31 January 2015 (7 pages)
18 May 2015Registration of charge 043128280003, created on 18 May 2015 (7 pages)
18 May 2015Registration of charge 043128280003, created on 18 May 2015 (7 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 73
(6 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 73
(6 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 73
(6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 73
(6 pages)
18 October 2013Director's details changed for Mr John Karvaski on 1 January 2013 (2 pages)
18 October 2013Director's details changed for Mr John Karvaski on 1 January 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 May 2013Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (19 pages)
14 May 2013Second filing of AR01 previously delivered to Companies House made up to 29 October 2012 (19 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/05/2013.
(7 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/05/2013.
(7 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 73
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 72
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 71
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 72
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 73
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 71
(3 pages)
8 June 2012Purchase of own shares. (3 pages)
8 June 2012Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 70
(4 pages)
8 June 2012Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 70
(4 pages)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2012Purchase of own shares. (3 pages)
8 June 2012Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 70
(4 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 July 2011Registered office address changed from , 136 Hagley Road, Edgbaston, Birmingham, W Midlands, B16 9PN on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from , 136 Hagley Road, Edgbaston, Birmingham, W Midlands, B16 9PN on 21 July 2011 (2 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 November 2009Director's details changed for Annmarie Jones on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for John Karvaski on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Annmarie Jones on 29 October 2009 (2 pages)
20 November 2009Director's details changed for John Karvaski on 29 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
18 November 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
29 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
5 December 2007Return made up to 29/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 29/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
24 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
16 November 2005Return made up to 29/10/05; full list of members (7 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 October 2004Return made up to 29/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 October 2004Return made up to 29/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Return made up to 29/10/03; full list of members (8 pages)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Return made up to 29/10/03; full list of members (8 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 November 2002Secretary resigned;director resigned (1 page)
30 November 2002Secretary resigned;director resigned (1 page)
25 November 2002Return made up to 29/10/02; full list of members (7 pages)
25 November 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
25 November 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
25 November 2002Return made up to 29/10/02; full list of members (7 pages)
21 March 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
29 October 2001Incorporation (16 pages)
29 October 2001Incorporation (16 pages)