London
EC3R 6HE
Director Name | Mr Michael John Christopher Cahill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Closed |
Appointed | 01 December 2020(10 years, 1 month 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 | Miss Alexi Arlidge |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Secretary Name | Mr Stephen Deasey |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
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(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 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 | 08 November 2013(3 years after company formation) |
Appointment Duration | 4 years, 1 month (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(7 years, 1 month 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(7 years, 5 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 Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,347 |
Gross Profit | £1,483 |
Net Worth | £4,263 |
Current Liabilities | £104 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2021 | Application to strike the company off the register (3 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
4 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 May 2021 | Amended accounts for a dormant company made up to 31 December 2019 (9 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 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 updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Michael John Christopher Cahill as a director on 20 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Alexi Arlidge as a director on 20 May 2019 (1 page) |
11 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 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) |
2 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 July 2017 | Notification of Clarkson Capital Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Clarkson Capital Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 July 2015 | Full accounts made up to 31 December 2014 (13 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) |
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 | Full accounts made up to 31 December 2014 (13 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
15 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
15 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
15 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
18 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
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) |
8 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
22 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 October 2010 | Incorporation (24 pages) |
29 October 2010 | Incorporation (24 pages) |