London
WC2A 2JR
Director Name | Mrs Lorraine Sarah Dawson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Writer |
Correspondence Address | 67 The Rise Sevenoaks Kent TN13 1RL |
Director Name | Mr Gary William Fardon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mellowground Swindon Wiltshire SN25 1QJ |
Secretary Name | Mr Benjamin William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 The Rise Sevenoaks Kent TN13 1RL |
Website | clearwebconsulting.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Manoj Menon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,594 |
Gross Profit | £35,594 |
Net Worth | -£553 |
Cash | £11,101 |
Current Liabilities | £14,358 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
30 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
27 March 2023 | Micro company accounts made up to 30 September 2021 (8 pages) |
16 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
21 October 2021 | Micro company accounts made up to 30 September 2019 (8 pages) |
18 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
2 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
2 November 2020 | Registered office address changed from 46 Plough Way London SE16 7AB England to 7 Bell Yard London WC2A 2JR on 2 November 2020 (1 page) |
26 June 2020 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 46 Plough Way London SE16 7AB on 26 June 2020 (1 page) |
1 November 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 August 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
19 August 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
27 July 2015 | Director's details changed for Mr Manoj Purushothaman Menon on 19 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Manoj Purushothaman Menon on 19 July 2015 (2 pages) |
2 October 2014 | Director's details changed for Mr Manoj Purushothaman Menon on 1 January 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Manoj Purushothaman Menon on 1 January 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Manoj Purushothaman Menon on 1 January 2014 (2 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
5 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
5 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
21 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Mr Manoj Purushothaman Menon on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Manoj Purushothaman Menon on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Manoj Purushothaman Menon on 1 September 2011 (2 pages) |
5 September 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Registered office address changed from Endeavor House 78 Stafford Road Wallington Surrey SM6 9AY on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Registered office address changed from Endeavor House 78 Stafford Road Wallington Surrey SM6 9AY on 18 October 2010 (1 page) |
27 September 2010 | Termination of appointment of Benjamin Dawson as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Benjamin Dawson as a secretary (2 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
13 November 2009 | Termination of appointment of Lorraine Dawson as a director (2 pages) |
13 November 2009 | Registered office address changed from 67 the Rise Sevenoaks Kent TN13 1RL on 13 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Gary Fardon as a director (2 pages) |
13 November 2009 | Termination of appointment of Gary Fardon as a director (2 pages) |
13 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Registered office address changed from 67 the Rise Sevenoaks Kent TN13 1RL on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (14 pages) |
13 November 2009 | Termination of appointment of Lorraine Dawson as a director (2 pages) |
29 September 2008 | Incorporation (16 pages) |
29 September 2008 | Incorporation (16 pages) |