Church Hill
Loughton
Essex
IG10 1LA
Secretary Name | Dan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Studio, 38 Church Hill Loughton Essex IG10 1LA |
Director Name | Dan Brooks |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio, 38 Church Hill Loughton Essex IG10 1LA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | cleardesigns.uk.com |
---|
Registered Address | The Studio 38 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
50 at £1 | Melanie Clear 50.00% Ordinary |
---|---|
50 at £1 | Melanie Clear 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,273 |
Cash | £39,756 |
Current Liabilities | £59,889 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
26 April 2021 | Delivered on: 28 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
19 April 2022 | Director's details changed for Ms Melanie Clear on 19 April 2022 (2 pages) |
19 April 2022 | Change of details for Ms Melanie Clear as a person with significant control on 19 April 2022 (2 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 April 2021 | Registration of charge 054259860001, created on 26 April 2021 (43 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 March 2014 | Company name changed clear designs LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
17 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
17 March 2014 | Company name changed clear designs LIMITED\certificate issued on 17/03/14
|
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Resolutions
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Dan Brooks as a director (1 page) |
19 November 2012 | Termination of appointment of Dan Brooks as a secretary (1 page) |
19 November 2012 | Termination of appointment of Dan Brooks as a director (1 page) |
19 November 2012 | Termination of appointment of Dan Brooks as a secretary (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2011 (16 pages) |
29 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2011 (16 pages) |
10 June 2011 | RR04 form - cancellation of resolution (2 pages) |
10 June 2011 | RR04 form - cancellation of resolution (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 April 2011 | Director's details changed for Dan Brooks on 1 May 2010 (2 pages) |
21 April 2011 | Director's details changed for Dan Brooks on 1 May 2010 (2 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders
|
21 April 2011 | Director's details changed for Melanie Clear on 1 May 2010 (2 pages) |
21 April 2011 | Director's details changed for Melanie Clear on 1 May 2010 (2 pages) |
21 April 2011 | Director's details changed for Melanie Clear on 1 May 2010 (2 pages) |
21 April 2011 | Director's details changed for Dan Brooks on 1 May 2010 (2 pages) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders
|
13 October 2010 | Change of share class name or designation (1 page) |
13 October 2010 | Change of share class name or designation (1 page) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Director's details changed for Dan Brooks on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Melanie Clear on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Melanie Clear on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Melanie Clear on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Dan Brooks on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Dan Brooks on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Registered office address changed from , 74a High Street, Wanstead, London, E11 2RJ on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from , 74a High Street, Wanstead, London, E11 2RJ on 27 April 2010 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members
|
8 May 2006 | Return made up to 15/04/06; full list of members
|
26 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (12 pages) |
15 April 2005 | Incorporation (12 pages) |