Company NameClare Lane Rtm Company Limited
Company StatusDissolved
Company Number07860010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Scott Leslie
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Clare Lane
London
N1 3DB
Director NameMr Alisteir Allan McLaurin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Black Bull Court
18 Hatton Wall
London
EC1N 8JH
Director NameMr Marc Harvey Sinclair
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1d Welbeck Mansions
Inglewood Road
London
NW6 1QX
Secretary NameManaged Exit Limited (Corporation)
StatusClosed
Appointed01 May 2018(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2022)
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameSheila Ruth Benson
NationalityBritish
StatusResigned
Appointed19 July 2012(7 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 21 March 2013)
RoleCompany Director
Correspondence Address19 Red Road
Borehamwood
Herts
WD6 4SR
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed09 March 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2018)
Correspondence AddressSuite 1a, Cranbrook House 61 Cranbrook Road
Ilford
IG1 4PG

Contact

Telephone020 77317461
Telephone regionLondon

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
20 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 May 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 March 2015Appointment of Hlh Accountants Limited as a secretary on 9 March 2015 (2 pages)
23 March 2015Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
23 March 2015Appointment of Hlh Accountants Limited as a secretary on 9 March 2015 (2 pages)
23 March 2015Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
23 March 2015Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 23 March 2015 (1 page)
23 March 2015Appointment of Hlh Accountants Limited as a secretary on 9 March 2015 (2 pages)
23 March 2015Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 23 March 2015 (1 page)
10 March 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 5 March 2015 (1 page)
14 January 2015Annual return made up to 24 November 2014 no member list (5 pages)
14 January 2015Annual return made up to 24 November 2014 no member list (5 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 November 2013Annual return made up to 24 November 2013 no member list (5 pages)
25 November 2013Annual return made up to 24 November 2013 no member list (5 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
22 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
23 May 2013Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 23 May 2013 (1 page)
28 March 2013Termination of appointment of Sheila Benson as a secretary (2 pages)
28 March 2013Termination of appointment of Sheila Benson as a secretary (2 pages)
5 December 2012Annual return made up to 24 November 2012 (15 pages)
5 December 2012Annual return made up to 24 November 2012 (15 pages)
20 August 2012Registered office address changed from C/O Swabey & Co 410 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from C/O Swabey & Co 410 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 20 August 2012 (2 pages)
7 August 2012Appointment of Sheila Ruth Benson as a secretary (3 pages)
7 August 2012Appointment of Sheila Ruth Benson as a secretary (3 pages)
24 November 2011Incorporation (24 pages)
24 November 2011Incorporation (24 pages)