London
E1W 1BF
Director Name | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Closed |
Appointed | 01 December 2020(16 years after company formation) |
Appointment Duration | 1 year (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Richard John Fulford Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Edenhurst Avenue London SW6 3PD |
Director Name | Robert Dennis Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Myddelton Park Whetstone London N20 0JH |
Secretary Name | Terence McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
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 months, 4 weeks 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(6 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 |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 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(8 years, 11 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(13 years 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(13 years, 4 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 | 02 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
2 at £1 | Clarkson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
3 July 2017 | Notification of Clarkson Plc as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
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) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
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) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 July 2009 | Director appointed mr michael john christopher cahill (3 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
4 November 2008 | Appointment terminated director richard fulford smith (1 page) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 February 2008 | Director's change of particulars / richard fulford smith / 22/02/2008 (1 page) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 January 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (4 pages) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (10 pages) |
21 December 2004 | New director appointed (4 pages) |
21 December 2004 | Secretary resigned;director resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Incorporation (14 pages) |