London
E1W 1BF
Secretary Name | Mrs Deborah Abrehart |
---|---|
Status | Current |
Appointed | 01 December 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Director Name | Mrs Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Ms Penny Watson |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mr Michael John Christopher Cahill |
---|---|
Status | Resigned |
Appointed | 21 December 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Rachel Louise Spencer |
---|---|
Status | Resigned |
Appointed | 09 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Website | clarksons.com |
---|---|
Email address | [email protected] |
Telephone | 020 73340000 |
Telephone region | London |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Clarkson Shipping Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page) |
12 April 2018 | Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
3 January 2018 | Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Michael John Christopher Cahill on 29 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 February 2014 | Company name changed clarksoniq LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed clarksoniq LIMITED\certificate issued on 19/02/14
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|