Company NameClerical Connections Limited
DirectorEdward John Nicholas Seyfried
Company StatusActive - Proposal to Strike off
Company Number06247067
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Previous NamesAura Capital Ltd and Ebury Structural Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward John Nicholas Seyfried
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(6 months after company formation)
Appointment Duration16 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address315 Regents Park Road
Finchley Central
London
N3 1DP
Director NameOliver William Hunter Barnes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2009)
RoleCompany Director
Correspondence AddressSky House
Collins Lane
Petersfield
Hampshire
GU31 5NZ
Secretary NameMr Edward John Nicholas Seyfried
NationalityBritish
StatusResigned
Appointed13 November 2007(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Mandel House
Eastlands Avenue
London
SW18 1JU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameCurzon Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2008(10 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 19 March 2013)
Correspondence Address132 Ebury Street
London
SW1W 9QQ

Location

Registered Address315 Regents Park Road
Finchley Central
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Edward Seyfried
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,142
Cash£87
Current Liabilities£9,229

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 May 2022 (1 year, 10 months ago)
Next Return Due7 June 2023 (overdue)

Filing History

29 July 2023Compulsory strike-off action has been discontinued (1 page)
28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
14 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 June 2020Director's details changed for Mr Edward John Nicholas Seyfried on 10 June 2020 (2 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
15 June 2018Change of details for Mr Edward John Nicholas Seyfried as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 July 2017Cessation of Edward John Nicholas Seyfried as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Edward John Seyfried as a person with significant control on 29 May 2016 (2 pages)
4 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
4 July 2017Notification of Edward John Nicholas Seyfried as a person with significant control on 29 May 2016 (2 pages)
4 July 2017Notification of Edward John Nicholas Seyfried as a person with significant control on 29 May 2016 (2 pages)
4 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
4 July 2017Cessation of Edward John Nicholas Seyfried as a person with significant control on 29 May 2016 (1 page)
4 July 2017Notification of Edward John Seyfried as a person with significant control on 29 May 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
9 August 2016Registered office address changed from C/O C/O Proview Accounting Ltd 85-87 Ballards Lane London N3 1XT to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Proview Accounting Ltd 85-87 Ballards Lane London N3 1XT to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
9 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
9 September 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 July 2013Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 30 July 2013 (1 page)
30 July 2013Director's details changed for Mr Edward John Nicholas Seyfried on 1 July 2013 (2 pages)
30 July 2013Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 30 July 2013 (1 page)
30 July 2013Director's details changed for Mr Edward John Nicholas Seyfried on 1 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Edward John Nicholas Seyfried on 1 July 2013 (2 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Company name changed ebury structural solutions LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed ebury structural solutions LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,000
(3 pages)
20 March 2013Termination of appointment of Curzon Secretaries Limited as a secretary (1 page)
20 March 2013Termination of appointment of Curzon Secretaries Limited as a secretary (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2011Company name changed aura capital LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
21 October 2011Company name changed aura capital LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
11 October 2011Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ United Kingdom on 11 October 2011 (1 page)
16 September 2011Change of name notice (2 pages)
16 September 2011Change of name notice (2 pages)
16 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for Mr Edward John Nicholas Seyfried on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Edward John Nicholas Seyfried on 14 April 2011 (2 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 (1 page)
17 May 2010Termination of appointment of Edward Seyfried as a secretary (1 page)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 (1 page)
17 May 2010Termination of appointment of Edward Seyfried as a secretary (1 page)
15 April 2010Registered office address changed from Cta Business Centre 17 Bentinck Street London W1U 2ES United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Cta Business Centre 17 Bentinck Street London W1U 2ES United Kingdom on 15 April 2010 (1 page)
1 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
11 August 2009Director appointed mr edward seyfried (1 page)
11 August 2009Return made up to 15/05/09; full list of members (4 pages)
11 August 2009Return made up to 15/05/09; full list of members (4 pages)
11 August 2009Director appointed mr edward seyfried (1 page)
11 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 May 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
6 April 2009Appointment terminated director oliver barnes (1 page)
6 April 2009Appointment terminated director oliver barnes (1 page)
5 March 2009Secretary's change of particulars / curzon secretaries LIMITED / 30/09/2008 (1 page)
5 March 2009Secretary's change of particulars / curzon secretaries LIMITED / 30/09/2008 (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Appointment terminated secretary duport secretary LIMITED (1 page)
7 August 2008Return made up to 15/05/08; full list of members (4 pages)
7 August 2008Return made up to 15/05/08; full list of members (4 pages)
7 August 2008Appointment terminated secretary duport secretary LIMITED (1 page)
6 August 2008Registered office changed on 06/08/2008 from cta business centre 17 bentinck street london W1U 2ES (1 page)
6 August 2008Registered office changed on 06/08/2008 from cta business centre 17 bentinck street london W1U 2ES (1 page)
28 March 2008Registered office changed on 28/03/2008 from prince consort house albert embankment london SE1 7TJ (1 page)
28 March 2008Secretary appointed curzon secretaries LIMITED (2 pages)
28 March 2008Secretary appointed curzon secretaries LIMITED (2 pages)
28 March 2008Registered office changed on 28/03/2008 from prince consort house albert embankment london SE1 7TJ (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU (1 page)
19 December 2007Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
15 May 2007Incorporation (13 pages)
15 May 2007Incorporation (13 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)