London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Director Name | Mr Gary Douglas Weston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hill Green Farmhouse Hill Green Clavering Saffron Walden Essex CB11 4QS |
Secretary Name | David Hugh Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Mayfield Road South Croydon Surrey CR2 0BH |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Palmeira Square Hove East Sussex BN3 2JA |
Secretary Name | Robert Dennis Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 08 November 2013(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clarkson.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Clarkson Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
10 October 2022 | Appointment of Mrs Deborah Anne Abrehart as a director on 28 September 2022 (2 pages) |
7 October 2022 | Memorandum and Articles of Association (26 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
5 October 2022 | Resolutions
|
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
12 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
29 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Appointment terminated director jeffrey woyda (1 page) |
28 October 2008 | Appointment terminated director jeffrey woyda (1 page) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 23/01/05; full list of members (5 pages) |
18 March 2005 | Return made up to 23/01/05; full list of members (5 pages) |
18 March 2005 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 March 2004 | Return made up to 23/01/04; full list of members (5 pages) |
23 March 2004 | Return made up to 23/01/04; full list of members (5 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members (5 pages) |
30 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Incorporation (15 pages) |
23 January 2002 | Incorporation (15 pages) |