London
EC3V 9DJ
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Birchin Court 20 Birchini Lane 20 Birchin Lane London EC3V 9DJ |
Director Name | Ms Susan Mary Hollyman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate Cottage London Road Danehill Haywards Heath West Sussex RH17 7HS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverence Works Kingsland Road London E2 8DD |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Pacific Ocean Services Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,924 |
Cash | £812,027 |
Current Liabilities | £4,363,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
6 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
11 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
16 June 2023 | Withdrawal of a person with significant control statement on 16 June 2023 (2 pages) |
21 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 January 2023 | Notification of Hartono Sianto as a person with significant control on 5 January 2023 (2 pages) |
29 December 2022 | Appointment of City Secretaries Limited as a secretary on 29 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Susan Mary Hollyman as a director on 29 December 2022 (1 page) |
29 December 2022 | Appointment of Mrs Vania Casini as a director on 29 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 29 December 2022 (1 page) |
29 December 2022 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Birchin Court 20 Birchin Lane London EC3V 9DJ on 29 December 2022 (1 page) |
21 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
2 November 2022 | Notification of a person with significant control statement (2 pages) |
2 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
20 October 2022 | Cessation of Hartono Sianto as a person with significant control on 8 October 2022 (1 page) |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
15 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page) |
5 March 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
18 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
30 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
14 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
19 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 April 2015 | Company name changed clear waterslick LTD\certificate issued on 26/04/15
|
26 April 2015 | Company name changed clear waterslick LTD\certificate issued on 26/04/15
|
28 March 2015 | Change of name notice (3 pages) |
28 March 2015 | Change of name notice (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 January 2013 | Accounts for a small company made up to 31 December 2011 (4 pages) |
31 January 2013 | Accounts for a small company made up to 31 December 2011 (4 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 17 October 2012 (1 page) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 April 2007 | Resolutions
|
23 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor 55/56 lincoln's inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 4TH floor 55/56 lincoln's inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
25 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
14 November 2002 | Ad 11/10/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 November 2002 | Ad 11/10/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | New secretary appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (11 pages) |
11 October 2002 | Incorporation (11 pages) |