London
WC1H 9LT
Director Name | Mr Anthony Robert Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Paul Martin Buchanan-Barrow |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Alexander Boulger |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2015) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | clarksmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72504793 |
Telephone region | London |
Registered Address | 940 Green Lanes London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | James Michael Highett-smith 40.00% Ordinary |
---|---|
40 at £1 | Simon Clark 40.00% Ordinary |
20 at £1 | Alexander Boulger 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,818 |
Cash | £18,515 |
Current Liabilities | £69,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 May 2019 | Cessation of Simon Clark as a person with significant control on 24 September 2018 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
29 May 2019 | Change of details for Mr James Michael Highett-Smith as a person with significant control on 24 September 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 May 2018 | Notification of Simon Clark as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr James Michael Highett-Smith on 24 April 2018 (2 pages) |
24 April 2018 | Change of details for Mr James Michael Highett-Smith as a person with significant control on 24 April 2018 (2 pages) |
1 December 2017 | Registered office address changed from Lawrence Graham Llp 4 More London Riverside London SE1 2AU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Termination of appointment of Alexander Boulger as a director on 18 November 2015 (1 page) |
30 August 2016 | Termination of appointment of Alexander Boulger as a director on 18 November 2015 (1 page) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 June 2015 | Director's details changed for James Michael Highett-Smith on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for James Michael Highett-Smith on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for James Michael Highett-Smith on 1 June 2015 (2 pages) |
24 April 2015 | Termination of appointment of Paul Martin Buchanan-Barrow as a director on 31 January 2015 (1 page) |
24 April 2015 | Termination of appointment of Paul Martin Buchanan-Barrow as a director on 31 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Appointment of Mr Alexander Boulger as a director on 19 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Alexander Boulger as a director on 19 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
11 March 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
27 January 2014 | Termination of appointment of Anthony Marshall as a director (1 page) |
27 January 2014 | Termination of appointment of Anthony Marshall as a director (1 page) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|