Harrow
Middlesex
HA2 6EH
Director Name | Mr Stephen Roy Harris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gwyn Close London SW6 2EQ |
Director Name | Mr Hugo George David Chamberlain |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dawes Road London |
Director Name | Henry Bruce Weatherill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathmans Road London SW6 4TJ |
Secretary Name | Mr Marcin Thomas Zieleniewski |
---|---|
Status | Current |
Appointed | 10 February 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Steve Roy Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gwyn Close London SW6 2EQ |
Director Name | Mr Utpal Kumar Das |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Thomas Drive Newport Pagnell Bucks MK16 8TH |
Website | clearviewpublishing.com |
---|---|
Telephone | 020 71480188 |
Telephone region | London |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
48 at £1 | Paul Das 6.00% Ordinary |
---|---|
308 at £1 | Steve Roy Harris 38.50% Ordinary |
204 at £1 | Philip James Harris 25.50% Ordinary |
20 at £1 | Hugo George David Chamberlain 2.50% Ordinary |
120 at £1 | Peter Field 15.00% Ordinary |
88 at £1 | Henry Bruce Weatherill 11.00% Ordinary |
8 at £1 | Tom Burroughes 1.00% Ordinary |
4 at £1 | Antonia Amanda Blake 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,785 |
Cash | £72,736 |
Current Liabilities | £550,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
23 June 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 August 2012 | Delivered on: 24 August 2012 Persons entitled: Heathmans Holdings Limited 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: Interest in the account and the deposit fund. Outstanding |
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Change of details for Mr Steve Roy Harris as a person with significant control on 4 January 2024 (2 pages) |
4 January 2024 | Change of details for Mr Steve Roy Harris as a person with significant control on 4 January 2024 (2 pages) |
2 March 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 April 2022 | Resolutions
|
21 April 2022 | Memorandum and Articles of Association (25 pages) |
6 April 2022 | Cessation of Utpal Kumar Das as a person with significant control on 6 April 2022 (1 page) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 February 2022 | Termination of appointment of Steve Roy Harris as a secretary on 10 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Marcin Thomas Zieleniewski as a secretary on 10 February 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 April 2018 | Termination of appointment of Utpal Kumar Das as a director on 22 February 2018 (2 pages) |
9 April 2018 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (9 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (9 pages) |
30 December 2016 | Amended total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2016 | Amended total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2016 | Amended total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2016 | Amended total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Henry Bruce Weatherill on 1 October 2015 (2 pages) |
4 February 2016 | Director's details changed for Henry Bruce Weatherill on 1 October 2015 (2 pages) |
30 June 2015 | Registration of charge 067841310002, created on 23 June 2015
|
30 June 2015 | Registration of charge 067841310002, created on 23 June 2015
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Secretary's details changed for Mr. Steve Roy Harris on 30 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mr. Steve Roy Harris on 30 July 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Stephen Roy Harris on 30 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Stephen Roy Harris on 30 July 2014 (2 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
13 November 2012 | Appointment of Henry Bruce Weatherill as a director (3 pages) |
13 November 2012 | Appointment of Henry Bruce Weatherill as a director (3 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Appointment of Mr Utpal Kumar Das as a director (2 pages) |
12 May 2010 | Appointment of Mr Utpal Kumar Das as a director (2 pages) |
23 February 2010 | Appointment of Hugo George David Chamberlain as a director (3 pages) |
23 February 2010 | Appointment of Hugo George David Chamberlain as a director (3 pages) |
18 February 2010 | Secretary's details changed for Steve Roy Harris on 6 January 2010 (1 page) |
18 February 2010 | Director's details changed for Philip James Harris on 6 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Philip James Harris on 6 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Steve Roy Harris on 6 January 2010 (1 page) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Stephen Roy Harris on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Stephen Roy Harris on 6 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Steve Roy Harris on 6 January 2010 (1 page) |
18 February 2010 | Director's details changed for Stephen Roy Harris on 6 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Philip James Harris on 6 January 2010 (2 pages) |
22 May 2009 | Ad 13/05/09\gbp si 300@1=300\gbp ic 500/800\ (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Ad 13/05/09\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
22 May 2009 | Nc inc already adjusted 13/05/09 (1 page) |
22 May 2009 | Nc inc already adjusted 13/05/09 (1 page) |
22 May 2009 | Ad 13/05/09\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Ad 13/05/09\gbp si 300@1=300\gbp ic 500/800\ (2 pages) |
24 March 2009 | Ad 03/02/09\gbp si 280@1=280\gbp ic 120/400\ (2 pages) |
24 March 2009 | Ad 03/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
24 March 2009 | Ad 03/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
24 March 2009 | Ad 03/02/09\gbp si 280@1=280\gbp ic 120/400\ (2 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
4 March 2009 | Ad 03/02/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Nc inc already adjusted 03/02/09 (1 page) |
4 March 2009 | Ad 03/02/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Nc inc already adjusted 03/02/09 (1 page) |
13 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
13 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
26 January 2009 | Director appointed philip james harris (2 pages) |
26 January 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 January 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 January 2009 | Secretary appointed steve roy harris (2 pages) |
26 January 2009 | Director appointed philip james harris (2 pages) |
26 January 2009 | Secretary appointed steve roy harris (2 pages) |
26 January 2009 | Director appointed steve roy harris (2 pages) |
26 January 2009 | Director appointed steve roy harris (2 pages) |
9 January 2009 | Appointment terminated director barbara kahan (1 page) |
9 January 2009 | Appointment terminated director barbara kahan (1 page) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |