London
E1 1FQ
Director Name | Prof Alan Lee Williams |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boyd Street London E1 1FQ |
Director Name | Dr Shahzad Yousuf |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Suffolk Road Newbury Park Ilford Essex IG3 8JF |
Director Name | Mr Abid Mehmood Akram |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr James Frederick Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr David John Nixon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boyd Street London E1 1FQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Alexanders Gri Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clc-london.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33278830 |
Telephone region | London |
Registered Address | 3 Boyd Street London E1 1FQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Shahzad Yousuf 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
10 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
21 July 2017 | Appointment of Mr James Frederick Smith as a director on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Abid Mehmood Akram as a director on 21 July 2017 (1 page) |
17 May 2017 | Registered office address changed from 71 Whitechapel High Street London E1 7PL to Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ on 17 May 2017 (1 page) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Abid Mehmood Akram as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Shahzad Yousuf as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Shahzad Yousuf as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Abid Mehmood Akram as a director on 1 August 2014 (2 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 July 2013 | Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 4 July 2013 (1 page) |
2 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 54 old street london EC1V 9AJ (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
24 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
24 July 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
6 July 2006 | Return made up to 04/04/06; full list of members
|
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
1 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Return made up to 04/04/04; full list of members (5 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 43 gower street london WC1E 6HH (1 page) |
4 April 2003 | Incorporation (13 pages) |