Bromley
BR1 3QD
Director Name | Mr Deighton Sear |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Scotts Road Bromley BR1 3QD |
Director Name | Mr David Frank Garrett |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Management Consultant |
Country of Residence | South Africa |
Correspondence Address | Office 123 210 Upper Richmond Road London SW15 6NP |
Director Name | Ms Veronica Cazarez |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2024(11 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hambrook Hall Cheesemans Lane Hambrook Chichester W Sussex PO18 8UE |
Director Name | Mr Peter E Chapin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 143 Pennwood Drive Greentown Pa 18426 |
Director Name | Miss Veronica Cazarez |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 Carlyle Mansions Cheyne Walk London SW3 5LS |
Director Name | Mr William Conrad Frank Arnold |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22 Knights Templar Way High Wycombe HP11 1PY |
Director Name | Miss Harriet Cole |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 123, 210 Upper Richmond Road London SW15 6NP |
Secretary Name | William Arnold Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2022) |
Correspondence Address | 22 Knights Templar Way High Wycombe HP11 1PY |
Website | www.eco-clarity.com |
---|
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Christopher Clemes 33.33% Ordinary |
---|---|
50 at £1 | Peter E. Chapin 33.33% Ordinary |
50 at £1 | Veronica Cazarez 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,881 |
Cash | £300 |
Current Liabilities | £10,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
29 November 2022 | Delivered on: 1 December 2022 Persons entitled: Christopher Charles Clemes Classification: A registered charge Particulars: All intellectual property owed by the company. Outstanding |
---|---|
29 November 2022 | Delivered on: 30 November 2022 Persons entitled: Deighton Edward Alan Sear Classification: A registered charge Particulars: All intellectual property of the company. Outstanding |
18 March 2024 | Statement of capital following an allotment of shares on 15 March 2024
|
---|---|
8 March 2024 | Memorandum and Articles of Association (37 pages) |
8 March 2024 | Resolutions
|
3 March 2024 | Appointment of Ms Veronica Cazarez as a director on 29 February 2024 (2 pages) |
3 March 2024 | Termination of appointment of Harriet Cole as a director on 29 February 2024 (1 page) |
25 January 2024 | Change of details for Mr Christopher Charles Clemes as a person with significant control on 6 November 2023 (2 pages) |
25 July 2023 | Registered office address changed from Office 123 Hill House 210 Upper Richmond Road London SW15 6NP United Kingdom to 36 Scotts Road Bromley BR1 3QD on 25 July 2023 (1 page) |
30 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
27 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 June 2023 | Change of details for Mr Christopher Charles Clemes as a person with significant control on 18 October 2022 (2 pages) |
6 March 2023 | Amended micro company accounts made up to 31 December 2021 (2 pages) |
5 January 2023 | Amended micro company accounts made up to 28 February 2021 (2 pages) |
1 December 2022 | Registration of charge 084204450002, created on 29 November 2022 (35 pages) |
30 November 2022 | Registration of charge 084204450001, created on 29 November 2022 (37 pages) |
28 October 2022 | Appointment of Miss Harriet Cole as a director on 21 October 2022 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 September 2022 | Termination of appointment of William Arnold Associates Limited as a secretary on 21 September 2022 (1 page) |
12 August 2022 | Termination of appointment of William Conrad Frank Arnold as a director on 10 August 2022 (1 page) |
28 July 2022 | Termination of appointment of Veronica Cazarez as a director on 19 July 2022 (1 page) |
26 July 2022 | Re-conversion of shares on 19 July 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
15 June 2022 | Director's details changed for Mr Christopher Charles Clemes on 15 June 2022 (2 pages) |
15 June 2022 | Change of details for Mr Christopher Charles Clemes as a person with significant control on 15 June 2022 (2 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
17 May 2022 | Second filing of a statement of capital following an allotment of shares on 17 March 2022
|
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 November 2021 | Statement of capital following an allotment of shares on 13 October 2021
|
12 November 2021 | Appointment of Mr David Frank Garrett as a director on 12 November 2021 (2 pages) |
11 November 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
4 August 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
5 July 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
18 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
29 September 2020 | Appointment of Mr Deighton Sear as a director on 24 July 2020 (2 pages) |
28 September 2020 | Appointment of William Arnold Associates Limited as a secretary on 24 July 2020 (2 pages) |
11 August 2020 | Memorandum and Articles of Association (36 pages) |
11 August 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Sub-division of shares on 24 July 2020 (4 pages) |
11 August 2020 | Resolutions
|
7 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 August 2020 | Cessation of Veronica Cazarez as a person with significant control on 24 July 2020 (3 pages) |
5 August 2020 | Change of details for Mr Christopher Charles Clemes as a person with significant control on 24 July 2020 (5 pages) |
24 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
20 March 2019 | Appointment of Mr William Conrad Frank Arnold as a director on 10 March 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
28 November 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
31 October 2018 | Termination of appointment of a director (1 page) |
31 October 2018 | Termination of appointment of Peter E Chapin as a director on 31 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Cessation of Peter E Chapin as a person with significant control on 5 October 2018 (1 page) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
7 December 2017 | Registered office address changed from Office 229 34 Buckingham Palace Road London SW1W 0RH to Office 123 Hill House 210 Upper Richmond Road London SW15 6NP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Office 229 34 Buckingham Palace Road London SW1W 0RH to Office 123 Hill House 210 Upper Richmond Road London SW15 6NP on 7 December 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 April 2015 | Appointment of Mr Peter E Chapin as a director on 17 June 2013 (2 pages) |
16 April 2015 | Director's details changed for Mr Christopher Charles Clemes on 9 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Christopher Charles Clemes on 9 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Christopher Charles Clemes on 9 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Ms Veronica Cazarez on 16 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Appointment of Mr Peter E Chapin as a director on 17 June 2013 (2 pages) |
16 April 2015 | Director's details changed for Ms Veronica Cazarez on 16 April 2015 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 March 2014 | Director's details changed for Ms Veronica Cazarez on 6 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Christopher Charles Clemes on 6 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Ms Veronica Cazarez on 6 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from Offce 229 Buckingham Palace Road London SW1W 0RH United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Registered office address changed from Offce 229 Buckingham Palace Road London SW1W 0RH United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Director's details changed for Mr Christopher Charles Clemes on 6 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Christopher Charles Clemes on 6 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Ms Veronica Cazarez on 6 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
17 June 2013 | Appointment of Ms Veronica Cazarez as a director (2 pages) |
17 June 2013 | Appointment of Ms Veronica Cazarez as a director (2 pages) |
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|