Company NameClaritas Group Ltd
Company StatusLiquidation
Company Number08920949
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jon Wardle
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleSenior Partner Construction Manager
Country of ResidenceEngland
Correspondence AddressKelsey House 77 High Street
Beckenham
Kent
BR3 1AN
Director NameAlexander Alan Fish
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressT Bromley 2nd Floor
15 London Road
Bromley
BR1 1DE
Director NameMr Jason William Clark
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years after company formation)
Appointment Duration4 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressT Bromley 2nd Floor
15 London Road
Bromley
BR1 1DE
Director NameMr Simon Alan Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(6 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT Bromley 2nd Floor
15 London Road
Bromley
BR1 1DE
Director NameMr Peter Charles Airey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSenior Partner Building Surveyor
Country of ResidenceEngland
Correspondence AddressKelsey House 77 High Street
Beckenham
Kent
BR3 1AN
Director NameMr John Michael Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSenior Partner Building Surveyor
Country of ResidenceEngland
Correspondence AddressKelsey House 77 High Street
Beckenham
Kent
BR3 1AN
Director NameMrs Denise Louise Sheerin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleSenior Partner Practice Manager
Country of ResidenceEngland
Correspondence AddressKelsey House 77 High Street
Beckenham
Kent
BR3 1AN
Director NameMr Andrew Malcolm Wall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(3 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressT Bromley 2nd Floor
15 London Road
Bromley
BR1 1DE
Director NameMr Dave Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 November 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKelsey House 77 High Street
Beckenham
Kent
BR3 1AN

Contact

Websitewww.aireymiller.co.uk
Telephone020 86630662
Telephone regionLondon

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Airey Miller Partnership
51.00%
Ordinary A
49 at £1Jon Wardle
49.00%
Ordinary B

Financials

Year2014
Net Worth£177,556
Cash£96,179
Current Liabilities£316,557

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

27 November 2017Delivered on: 11 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 October 2020Full accounts made up to 31 March 2020 (31 pages)
23 June 2020Memorandum and Articles of Association (20 pages)
23 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
(3 pages)
18 May 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 200
(9 pages)
18 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 May 2020Particulars of variation of rights attached to shares (2 pages)
18 May 2020Change of share class name or designation (2 pages)
6 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-17
(4 pages)
6 May 2020Change of name notice (2 pages)
30 April 2020Termination of appointment of Andrew Malcolm Wall as a director on 30 April 2020 (1 page)
7 April 2020Appointment of Mr Simon Alan Wilkinson as a director on 1 April 2020 (2 pages)
7 April 2020Appointment of Mr Jason William Clark as a director on 1 April 2020 (2 pages)
19 March 2020Registered office address changed from Kelsey House 77 High Street Beckenham Kent BR3 1AN to T Bromley 2nd Floor 15 London Road Bromley BR1 1DE on 19 March 2020 (1 page)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Andrew Malcolm Wall on 17 March 2020 (2 pages)
15 November 2019Appointment of Mr Dave Smith as a director on 11 November 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
20 March 2019Change of details for Mr Jon Wardle as a person with significant control on 18 June 2018 (2 pages)
25 January 2019Satisfaction of charge 089209490001 in full (1 page)
12 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 188
(8 pages)
10 July 2018Particulars of variation of rights attached to shares (3 pages)
5 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
19 June 2018Director's details changed for Mr Jon Wardle on 18 June 2018 (2 pages)
14 March 2018Cessation of Airey Miller Partnership Llp as a person with significant control on 26 July 2017 (1 page)
14 March 2018Change of details for Mr Jon Wardle as a person with significant control on 26 July 2017 (2 pages)
14 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
12 March 2018Appointment of Andrew Malcolm Wall as a director on 1 March 2018 (3 pages)
12 March 2018Appointment of Alexander Alan Fish as a director on 1 March 2018 (3 pages)
1 February 2018Statement of capital following an allotment of shares on 25 August 2017
  • GBP 150
(4 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 January 2018Resolutions
  • RES13 ‐ Approved 28/05/2017
(1 page)
11 December 2017Registration of charge 089209490001, created on 27 November 2017 (43 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Termination of appointment of John Michael Murray as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Peter Charles Airey as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of John Michael Murray as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Denise Louise Sheerin as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Peter Charles Airey as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Denise Louise Sheerin as a director on 26 July 2017 (1 page)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(7 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
21 March 2014Company name changed airey miller construction LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
21 March 2014Company name changed airey miller construction LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
13 March 2014Change of name notice (2 pages)
13 March 2014Change of name notice (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(38 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 100
(38 pages)