Upminster
Essex
RM14 2SJ
Director Name | Mr Brian Anthony Moriarty |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Stanley Avenue Greenford UB6 8NP |
Director Name | Mr Tim Spence |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Malcolm Drive Surbiton Surrey KT6 6QS |
Director Name | Mr Neil Dickson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Romy House 163 To 167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Romy House 163 To 167 Kings Road Brentwood Essex CM14 4EG |
Website | clavedale.co.uk |
---|
Registered Address | Suite 17, Essex House Station Road Upminster Essex RM14 2SJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Tim Spence 66.67% Ordinary |
---|---|
1 at £1 | Anne Murphy-spence 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,860 |
Cash | £60,750 |
Current Liabilities | £152,270 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
13 January 2021 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG on 13 January 2021 (1 page) |
---|---|
13 January 2021 | Director's details changed for Mr Neil Dickson on 1 January 2021 (2 pages) |
12 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
1 January 2021 | Appointment of Mr Neil Dickson as a director on 22 December 2020 (2 pages) |
1 January 2021 | Appointment of Mr Andrew James Smith as a director on 22 December 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 June 2018 | Second filing of Confirmation Statement dated 08/04/2017 (6 pages) |
14 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 1 April 2017
|
9 May 2018 | Notification of Roslyn Clare Wood as a person with significant control on 1 April 2017 (2 pages) |
9 May 2018 | Change of details for Mr Brian Anthony Moriarty as a person with significant control on 1 April 2017 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates
|
3 April 2017 | Termination of appointment of Tim Spence as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Brian Anthony Moriarty as a director on 28 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 31 Malcolm Drive Surbiton Surrey KT6 6QS to 10 Orange Street Haymarket London WC2H 7DQ on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Tim Spence as a director on 28 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Brian Anthony Moriarty as a director on 28 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 31 Malcolm Drive Surbiton Surrey KT6 6QS to 10 Orange Street Haymarket London WC2H 7DQ on 3 April 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
11 June 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
9 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Brian Moriarty as a director (1 page) |
9 June 2014 | Termination of appointment of Brian Moriarty as a director (1 page) |
9 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Incorporation (23 pages) |
8 April 2011 | Incorporation (23 pages) |