Suite 453
Calgary
Alberta
Canada
Secretary Name | Fh Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(15 years after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Erickson Raymond Christopher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | Dominica |
Correspondence Address | 3 Lower Murphy Lane Goodwill Dominica |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Larch Green Douglas Bader Park London NW9 5GL |
Secretary Name | Mrs Aman Antoinette Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Secretary Name | Shirley Mwanje |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Nominee Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2011(9 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 November 2017) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | flex-finance.co.uk |
---|
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Clantonne Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,897 |
Cash | £772,485 |
Current Liabilities | £754,588 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
21 June 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
23 March 2020 | Notification of Nexis Business Ltd. as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Cessation of Clantonne Investment Ltd. as a person with significant control on 23 March 2020 (1 page) |
18 November 2019 | Director's details changed for Mr Ludek Kucera on 18 November 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
5 April 2018 | Appointment of Fh Secretaries Ltd as a secretary on 16 November 2017 (2 pages) |
26 January 2018 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 26 January 2018 (1 page) |
16 November 2017 | Termination of appointment of Nominee Secretary Ltd. as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Nominee Secretary Ltd. as a secretary on 16 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
28 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
20 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 March 2012 | Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 9 March 2012 (1 page) |
1 March 2012 | Appointment of Nominee Secretary Ltd. as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Shirley Mwanje as a secretary (1 page) |
1 March 2012 | Termination of appointment of Shirley Mwanje as a secretary (1 page) |
1 March 2012 | Appointment of Nominee Secretary Ltd. as a secretary (2 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 17 August 2011 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Secretary's details changed for Shirley Mwanje on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Shirley Mwanje on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Shirley Mwanje on 6 October 2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 April 2008 | Secretary's change of particulars / shirley mwanje / 21/04/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / shirley mwanje / 21/04/2008 (1 page) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 29/10/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 29/10/04; full list of members (5 pages) |
6 December 2004 | Return made up to 29/10/04; full list of members (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
14 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
9 March 2004 | Return made up to 29/10/03; full list of members (6 pages) |
9 March 2004 | Return made up to 29/10/03; full list of members (6 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (14 pages) |
29 October 2002 | Incorporation (14 pages) |