London
W1T 7RQ
Director Name | Douglas Andrew Butler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 March 2021) |
Role | Executive - Software Services |
Country of Residence | United States |
Correspondence Address | 141 Tremont Street Boston Ma 02111 United States |
Director Name | Mr Gavin Clark |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE |
Director Name | Mr Martin Wood |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Gavin Clark |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Website | www.clarkwoodenterprise.com |
---|
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gavin Clark 50.00% Ordinary |
---|---|
50 at £1 | Martin Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,251 |
Cash | £6,857 |
Current Liabilities | £271,345 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 October 2016 | Delivered on: 13 October 2016 Persons entitled: Jigsaw Systems Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 September 2015 | Delivered on: 16 September 2015 Persons entitled: Jigsaw Systems Limited Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 18 June 2015 Persons entitled: Jigsaw Enterprise Limited Classification: A registered charge Outstanding |
2 May 2014 | Delivered on: 8 May 2014 Persons entitled: Inksmoor Selective Finance LTD Classification: A registered charge Particulars: All present and future book debts and other. Receivables of the chargor, all moneys from time to. Time standing to the credit of any account of the. Chargor and all other moneys whether arising under. Contracts or in any other manner due, owing or. Incurred to the chargor (and including any owing by. The chargee to the chargor) other than receivables. Absolutely and effectively vested in or held on. Trust for the chargee under the chargee's terms and. Conditions for purchasing accounts receivable and. Non-vesting receivables, and all receivables. Intended to but which do not for any reason vest. Absolutely and effectively in the chargee together. With the related rights to such receivables. Outstanding |
27 February 2012 | Delivered on: 15 March 2012 Satisfied on: 23 May 2012 Persons entitled: Gemstar Financial Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
---|---|
17 November 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
13 October 2016 | Satisfaction of charge 078274770002 in full (1 page) |
13 October 2016 | Registration of charge 078274770005, created on 4 October 2016 (20 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 September 2015 | Registration of charge 078274770004, created on 9 September 2015 (22 pages) |
16 September 2015 | Registration of charge 078274770004, created on 9 September 2015 (22 pages) |
16 September 2015 | Part of the property or undertaking has been released from charge 078274770002 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Part of the property or undertaking has been released from charge 078274770002 (5 pages) |
18 June 2015 | Registration of charge 078274770003, created on 10 June 2015 (22 pages) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Registration of charge 078274770002 (16 pages) |
30 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Director's details changed for Mr Gavin Clark on 5 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Martin Wood on 2 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Gavin Clark on 5 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Martin Wood on 2 November 2012 (2 pages) |
5 September 2012 | Registered office address changed from 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE England on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 405 Warners End Road Hemel Hempstead Hertfordshire HP1 3QE England on 5 September 2012 (2 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2012 | Appointment of Mr Gavin Clark as a director (3 pages) |
9 January 2012 | Termination of appointment of Gavin Clark as a director (2 pages) |
28 October 2011 | Incorporation
|