London
N8 8HP
Director Name | Mr John Andrew Davis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 February 2012(6 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Birchington Road London N8 8HP |
Secretary Name | Mrs Margaret Chead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Denison Close London N2 0JT |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | www.clearlearning.co.uk |
---|
Registered Address | 27 Birchington Road London N8 8HP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,583,939 |
Cash | £12,673 |
Current Liabilities | £2,272,760 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 January 2011 | Delivered on: 13 January 2011 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
---|---|
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
27 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr Piers Chead on 15 February 2015 (2 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Auditor's resignation (1 page) |
17 August 2012 | Auditor's resignation (2 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
21 February 2012 | Appointment of John Davis as a director (2 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Previous accounting period extended from 31 December 2010 to 31 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 13 July 2011 (1 page) |
1 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
3 March 2011 | Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from 15 Bunhill Row London EC1Y8LP England on 3 March 2011 (1 page) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 May 2010 | Registered office address changed from 1St Floor 205-207 City Road London EC1V 1QE on 12 May 2010 (1 page) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 December 2009 | Termination of appointment of Margaret Chead as a secretary (1 page) |
9 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 205 city road london N1 (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Incorporation (8 pages) |