London
W1T 3EQ
Director Name | Mr Sean Dawson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Newman Street London W1T 3EQ |
Director Name | Dr Mandeep Kaur Marley-Shaw |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greville Street London EC1N 8SS |
Secretary Name | Edward William Marley-Shaw |
---|---|
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Lady Margaret Road London N19 5ER |
Website | clearwellcapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74921833 |
Telephone region | London |
Registered Address | 66 Newman Street London W1T 3EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £100 | Mark Jannaway 48.00% Ordinary B |
---|---|
500 at £100 | Peter Marley-shaw & Carol Marley-shaw 48.00% Ordinary B |
2k at £1 | Edward William Marley-shaw 1.92% Ordinary |
2k at £1 | Mandeep Kaur Marley-shaw 1.92% Ordinary |
87 at £1 | Mark Jannaway 0.08% Ordinary |
87 at £1 | Peter Marley-shaw & Carol Marley-shaw 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £667,223 |
Gross Profit | £438,426 |
Net Worth | £726,119 |
Cash | £94,240 |
Current Liabilities | £310,881 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
30 January 2017 | Delivered on: 1 February 2017 Persons entitled: Thincats Loan Syndicates Limited (Acting as Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
---|---|
17 January 2017 | Delivered on: 21 January 2017 Persons entitled: Thincats Loan Syndicates Limited (Acting as Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
11 November 2016 | Delivered on: 17 November 2016 Persons entitled: Thincats Loan Syndicates Limited (Acting as Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 28 June 2016 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 30 January 2014 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property.. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 3 June 2013 Satisfied on: 13 May 2015 Persons entitled: Clearwell Capital Limited Pension Scheme Classification: A registered charge Fully Satisfied |
25 January 2024 | Accounts for a small company made up to 31 August 2023 (8 pages) |
---|---|
8 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
1 March 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
28 February 2022 | Accounts for a small company made up to 31 August 2021 (16 pages) |
16 August 2021 | Change of details for Clearwell Capital Group Ltd as a person with significant control on 22 August 2017 (2 pages) |
16 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
3 August 2020 | Director's details changed for Mr Edward William Marley-Shaw on 3 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
23 July 2020 | Appointment of Mr Sean Dawson as a director on 22 July 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
22 November 2019 | Satisfaction of charge 073344120006 in full (1 page) |
22 November 2019 | Satisfaction of charge 073344120003 in full (1 page) |
22 November 2019 | Satisfaction of charge 073344120005 in full (1 page) |
22 November 2019 | Satisfaction of charge 073344120002 in full (1 page) |
22 November 2019 | Satisfaction of charge 073344120004 in full (1 page) |
15 November 2019 | Director's details changed for Mr Edward William Marley-Shaw on 15 November 2019 (2 pages) |
15 November 2019 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH to 66 Newman Street London W1T 3EQ on 15 November 2019 (1 page) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
15 January 2019 | Statement of capital on 7 January 2019
|
30 November 2018 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
3 August 2018 | Cessation of Mandeep Kaur Marley-Shaw as a person with significant control on 22 August 2017 (1 page) |
3 August 2018 | Notification of Clearwell Capital Group Ltd as a person with significant control on 22 August 2017 (2 pages) |
3 August 2018 | Cessation of Edward William Marley-Shaw as a person with significant control on 22 August 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
8 November 2017 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
1 February 2017 | Registration of charge 073344120006, created on 30 January 2017 (65 pages) |
1 February 2017 | Registration of charge 073344120006, created on 30 January 2017 (65 pages) |
21 January 2017 | Registration of charge 073344120005, created on 17 January 2017 (36 pages) |
21 January 2017 | Registration of charge 073344120005, created on 17 January 2017 (36 pages) |
23 November 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
23 November 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
17 November 2016 | Registration of charge 073344120004, created on 11 November 2016 (49 pages) |
17 November 2016 | Registration of charge 073344120004, created on 11 November 2016 (49 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
28 June 2016 | Registration of charge 073344120003, created on 21 June 2016 (22 pages) |
28 June 2016 | Registration of charge 073344120003, created on 21 June 2016 (22 pages) |
2 November 2015 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
2 November 2015 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 May 2015 | Satisfaction of charge 073344120001 in full (1 page) |
13 May 2015 | Satisfaction of charge 073344120001 in full (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
7 October 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
7 October 2014 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 June 2014 | Registered office address changed from 24 Greville Street London EC1N 8SS England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 24 Greville Street London EC1N 8SS England on 30 June 2014 (1 page) |
7 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 073344120001 (1 page) |
7 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 073344120001 (1 page) |
30 January 2014 | Registration of charge 073344120002 (19 pages) |
30 January 2014 | Registration of charge 073344120002 (19 pages) |
6 January 2014 | Termination of appointment of Mandeep Marley-Shaw as a director (1 page) |
6 January 2014 | Termination of appointment of Mandeep Marley-Shaw as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 July 2013 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 31-35 Kirby Street London EC1N 8TE on 15 July 2013 (1 page) |
3 June 2013 | Registration of charge 073344120001 (8 pages) |
3 June 2013 | Registration of charge 073344120001 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 August 2012 | Director's details changed for Mr Edward William Marley-Shaw on 30 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Mandeep Kaur Marley-Shaw on 30 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Dr Mandeep Kaur Marley-Shaw on 30 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Director's details changed for Mr Edward William Marley-Shaw on 30 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Termination of appointment of Edward Marley-Shaw as a secretary (1 page) |
19 April 2012 | Appointment of Mr Edward William Marley-Shaw as a director (2 pages) |
19 April 2012 | Appointment of Mr Edward William Marley-Shaw as a director (2 pages) |
19 April 2012 | Termination of appointment of Edward Marley-Shaw as a secretary (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 11 April 2012 (2 pages) |
31 August 2011 | Secretary's details changed for Edward William Marley-Shaw on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Dr Mandeep Kaur Marley-Shaw on 3 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Dr Mandeep Kaur Marley-Shaw on 3 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Secretary's details changed for Edward William Marley-Shaw on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Dr Mandeep Kaur Marley-Shaw on 3 August 2011 (2 pages) |
3 August 2010 | Incorporation (48 pages) |
3 August 2010 | Incorporation (48 pages) |