London
W6 7NL
Director Name | Mrs Jessica Ruth Fouracre |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Joseph McLoughlin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr David Brian Carr |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 20 April 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Tim James Walter Fouracre |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hammersmith Road Lyric House London W14 0QL |
Secretary Name | Mr Tim James Walter Fouracre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Hammersmith Road Lyric House London W14 0QL |
Director Name | Mr Brendan McLoughlin |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ |
Director Name | Mr Paul Stephen Maunders |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ |
Director Name | Miss Elizabeth Sarah Fouracre |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 149 Hammersmith Road Lyric House London W14 0QL |
Director Name | Mr Philip Charles Cox-Hynd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Gravel Hill Henley-On-Thames RG9 2EF |
Director Name | Mr Philip Andrew Sayers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 April 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lyric House 149 Hammersmith Road West Kensington London W14 0QL |
Director Name | Fubra Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Correspondence Address | Clear Books Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ |
Website | www.clearbooksplc.com/ |
---|
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1m at £0.0001 | Tim Fouracre 46.43% Ordinary |
---|---|
1m at £0.0001 | Fubra LTD 46.36% Ordinary |
96.8k at £0.0001 | Shareholder Name Missing 4.46% Ordinary |
59.6k at £0.0001 | Wakr! Holding Bv 2.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,076,037 |
Gross Profit | £868,909 |
Net Worth | £1,173,828 |
Cash | £969,880 |
Current Liabilities | £219,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 January 2011 | Delivered on: 25 January 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed 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: £4,350. Outstanding |
---|
14 August 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
20 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (14 pages) |
29 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
29 April 2020 | Purchase of own shares. (3 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
23 April 2020 | Cancellation of shares. Statement of capital on 19 March 2020
|
20 February 2020 | Statement by Directors (2 pages) |
20 February 2020 | Statement of capital on 20 February 2020
|
20 February 2020 | Resolutions
|
20 February 2020 | Solvency Statement dated 14/02/20 (1 page) |
5 February 2020 | Re-registration of Memorandum and Articles (27 pages) |
5 February 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 February 2020 | Re-registration from a public company to a private limited company (2 pages) |
5 February 2020 | Resolutions
|
10 October 2019 | Satisfaction of charge 1 in full (1 page) |
2 October 2019 | Termination of appointment of Philip Charles Cox-Hynd as a director on 27 September 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 March 2019 (26 pages) |
10 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
6 February 2019 | Cessation of Tim James Walter Fouracre as a person with significant control on 26 August 2018 (1 page) |
6 February 2019 | Notification of Jessica Ruth Fouracre as a person with significant control on 26 August 2018 (2 pages) |
8 January 2019 | Registered office address changed from Lyric House 149 Hammersmith Road West Kensington London W14 0QL to 184 Shepherds Bush Road London W6 7NL on 8 January 2019 (1 page) |
23 August 2018 | Full accounts made up to 31 March 2018 (26 pages) |
20 April 2018 | Termination of appointment of Philip Andrew Sayers as a director on 17 April 2018 (1 page) |
20 April 2018 | Appointment of Mr David Brian Carr as a director on 20 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
23 February 2018 | Appointment of Mr Joseph Mcloughlin as a director on 9 February 2018 (2 pages) |
4 October 2017 | Appointment of Mr Philip Andrew Sayers as a director on 25 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Tim James Walter Fouracre as a director on 24 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tim James Walter Fouracre as a director on 24 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Philip Andrew Sayers as a director on 25 September 2017 (2 pages) |
2 June 2017 | Full accounts made up to 31 March 2017 (27 pages) |
2 June 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 October 2016 | Appointment of Mr Philip Cox-Hynd as a director on 13 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Philip Cox-Hynd as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Elizabeth Sarah Fouracre as a director on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mrs Jessica Ruth Fouracre as a director on 13 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Elizabeth Sarah Fouracre as a director on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mrs Jessica Ruth Fouracre as a director on 13 October 2016 (2 pages) |
1 September 2016 | Full accounts made up to 31 March 2016
|
1 September 2016 | Full accounts made up to 31 March 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
23 February 2016 | Auditor's resignation (1 page) |
23 February 2016 | Auditor's resignation (1 page) |
29 January 2016 | Termination of appointment of Paul Stephen Maunders as a director on 19 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Paul Stephen Maunders as a director on 19 January 2016 (1 page) |
18 January 2016 | Statement of capital following an allotment of shares on 31 May 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 31 May 2015
|
12 January 2016 | Second filing of SH01 previously delivered to Companies House
|
12 January 2016 | Second filing of SH01 previously delivered to Companies House
|
23 November 2015 | Memorandum and Articles of Association (34 pages) |
23 November 2015 | Memorandum and Articles of Association (34 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
17 August 2015 | Termination of appointment of Brendan Mcloughlin as a director on 12 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Brendan Mcloughlin as a director on 12 August 2015 (1 page) |
27 May 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
24 September 2014 | Resolutions
|
30 June 2014 | Full accounts made up to 31 March 2014 (23 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 June 2014 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 11 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Tim Fouracre as a secretary (1 page) |
3 June 2014 | Termination of appointment of Tim Fouracre as a secretary (1 page) |
3 June 2014 | Appointment of Mrs Jessica Ruth Fouracre as a secretary (2 pages) |
3 June 2014 | Appointment of Mrs Jessica Ruth Fouracre as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Paul Stephen Maunders as a director (2 pages) |
3 April 2014 | Termination of appointment of Fubra Limited as a director (1 page) |
3 April 2014 | Termination of appointment of Fubra Limited as a director (1 page) |
3 April 2014 | Secretary's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Brendan Mcloughlin as a director (2 pages) |
3 April 2014 | Appointment of Mr Brendan Mcloughlin as a director (2 pages) |
3 April 2014 | Appointment of Miss Elizabeth Sarah Fouracre as a director (2 pages) |
3 April 2014 | Appointment of Miss Elizabeth Sarah Fouracre as a director (2 pages) |
3 April 2014 | Director's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (2 pages) |
3 April 2014 | Appointment of Mr Paul Stephen Maunders as a director (2 pages) |
3 April 2014 | Secretary's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Tim James Walter Fouracre on 1 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
9 September 2013 | Re-registration of Memorandum and Articles (34 pages) |
9 September 2013 | Re-registration from a private company to a public company (5 pages) |
9 September 2013 | Balance Sheet (9 pages) |
9 September 2013 | Auditor's report (1 page) |
9 September 2013 | Auditor's statement (1 page) |
9 September 2013 | Re-registration of Memorandum and Articles (34 pages) |
9 September 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2013 | Resolutions
|
9 September 2013 | Balance Sheet (9 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Re-registration from a private company to a public company (5 pages) |
9 September 2013 | Auditor's statement (1 page) |
9 September 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2013 | Auditor's report (1 page) |
18 July 2013 | Statement of capital on 18 July 2013
|
18 July 2013 | Statement of capital on 18 July 2013
|
12 July 2013 | Solvency statement dated 05/07/13 (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement by directors (2 pages) |
12 July 2013 | Statement by directors (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Solvency statement dated 05/07/13 (2 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Sub-division of shares on 19 March 2013 (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Sub-division of shares on 19 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
20 June 2012 | Form 123 14/06/12 to increase share capital (1 page) |
20 June 2012 | Form 123 14/06/12 to increase share capital (1 page) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2011 | Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ United Kingdom on 5 July 2011 (1 page) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2010 | Director's details changed for Fubra Limited on 2 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Fubra Limited on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Fubra Limited on 2 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 September 2009 | Gbp nc 2/100000\09/09/09 (2 pages) |
10 September 2009 | Gbp nc 2/100000\09/09/09 (2 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
8 August 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
8 August 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
2 July 2008 | Incorporation (13 pages) |
2 July 2008 | Incorporation (13 pages) |