London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Closed |
Appointed | 01 December 2020(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mr Colin Cridland |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Riviera Court 122 St Katherines Way London England And Wales E1W 1UJ |
Secretary Name | Mr Stephen Deasey |
---|---|
Status | Resigned |
Appointed | 25 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 29 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | clarkson.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Clarkson Shipbroking Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Notification of Clarkson Shipbroking Group Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Clarkson Shipbroking Group Limited as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Termination of appointment of Colin Cridland as a director on 2 August 2016 (1 page) |
30 March 2017 | Termination of appointment of Colin Cridland as a director on 2 August 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
19 June 2014 | Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Colin Cridland on 1 March 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 December 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
4 December 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
4 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
4 December 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2011 | Director's details changed for Mr Colin Cridland on 2 March 2011 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mr Colin Cridland on 2 March 2011 (2 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Director's details changed for Mr Colin Cridland on 2 March 2011 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 January 2010 | Appointment of Mr Stephen Deasey as a secretary (1 page) |
25 January 2010 | Appointment of Mr Stephen Deasey as a secretary (1 page) |
5 January 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (1 page) |
12 August 2009 | Incorporation (18 pages) |
12 August 2009 | Incorporation (18 pages) |