London
WC2B 4AS
Director Name | Ms Charlotte Emily Cooke |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Richard Kevan Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Newcombe Street Market Harborough Leicestershire LE16 9PB |
Director Name | Mr Michael Vincent Russell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Celestial Gardens Glenron Road London SE13 5RP |
Director Name | Mr Robert Douglas Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 June 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Mr Alexander David Chambers |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Avenue Road St Neots Cambridgeshire PE19 1LJ |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Clast Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £205,094 |
Cash | £328,641 |
Current Liabilities | £370,088 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 8 beechings way alford lincolnshire LL13 9JE and land on the north east side of beechings way alford, comprised in land registry title numbers LL78688 and LL326019. Outstanding |
---|---|
15 July 2016 | Delivered on: 29 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 August 2005 | Delivered on: 13 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being units 4 & 5, 5 princewood road earlstrees industiral estate corby northampton t/nos. NN143168 and NN225750. Outstanding |
17 December 1987 | Delivered on: 13 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a or being princewood road earlstrees industrial estate corby northamptonshire t/no. NN108995. Outstanding |
26 February 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H units 4,5,7,9 and 11 princewood road, corby. Land and buildings on the north west side of princwood road. Land and buildings lying on the north west of princwood road. T/no N225750, NN143168, NN104889, NN91279, NN108995 and NN184886. Notification of addition to or amendment of charge. Outstanding |
29 February 2012 | Delivered on: 17 March 2012 Persons entitled: Pamarco Euorpe Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H brookvale mill brook street nelson lancashire t/no LA843050 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures plant and machinery from time to time siutate on it and belonging to the buyer. Outstanding |
17 June 2005 | Delivered on: 23 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 clayfield close moulton park northampton t/no NNY4566. Outstanding |
16 June 2005 | Delivered on: 22 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2021 | Change of details for Hugh Vincent Cooke as a person with significant control on 16 January 2021 (2 pages) |
---|---|
30 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 September 2019 | Termination of appointment of Robert Douglas Wilson as a director on 11 June 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 March 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 April 2017 | Appointment of Ms Charlotte Emily Cooke as a director on 13 March 2017 (2 pages) |
4 April 2017 | Appointment of Ms Charlotte Emily Cooke as a director on 13 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
19 December 2016 | Registration of charge 054036710009, created on 13 December 2016 (10 pages) |
19 December 2016 | Registration of charge 054036710009, created on 13 December 2016 (10 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 July 2016 | Registration of charge 054036710008, created on 15 July 2016 (27 pages) |
29 July 2016 | Registration of charge 054036710008, created on 15 July 2016 (27 pages) |
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054036710007 (13 pages) |
13 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054036710007 (13 pages) |
13 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054036710006 (11 pages) |
13 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 054036710006 (11 pages) |
5 March 2014 | Registration of charge 054036710004 (13 pages) |
5 March 2014 | Registration of charge 054036710005 (31 pages) |
5 March 2014 | Registration of charge 054036710005 (31 pages) |
5 March 2014 | Registration of charge 054036710004 (13 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 December 2013 | Change of name notice (3 pages) |
17 December 2013 | Company name changed shoo 149 LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (3 pages) |
17 December 2013 | Company name changed shoo 149 LIMITED\certificate issued on 17/12/13
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2012 | Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages) |
13 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages) |
13 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Robert Douglas Wilson on 17 January 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Robert Douglas Wilson on 17 January 2011 (2 pages) |
12 March 2012 | Director's details changed for Hugh Vincent Cooke on 17 January 2011 (2 pages) |
12 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 12 December 2011 (1 page) |
16 August 2011 | Director's details changed for Hugh Vincent Cooke on 21 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Hugh Vincent Cooke on 21 January 2011 (2 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Hugh Vincent Cooke on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Robert Douglas Wilson on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hugh Vincent Cooke on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Robert Douglas Wilson on 15 February 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 March 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 February 2009 | Return made up to 16/01/09; full list of members (10 pages) |
18 February 2009 | Return made up to 16/01/09; full list of members (10 pages) |
1 February 2009 | Appointment terminated director alexander chambers (1 page) |
1 February 2009 | Appointment terminated director alexander chambers (1 page) |
14 November 2008 | Location of register of members (1 page) |
14 November 2008 | Location of register of members (1 page) |
29 August 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
29 August 2008 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
4 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
24 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
9 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 June 2005 | Particulars of mortgage/charge (7 pages) |
23 June 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
22 June 2005 | Particulars of mortgage/charge (9 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Incorporation (19 pages) |