London
W1J 7EP
Secretary Name | Deborah Jane Taylor |
---|---|
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Mr Peter Rodney Snowden |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Clarges Securities 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
24 January 2024 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
11 February 2022 | Notification of Peter Rodney Snowden as a person with significant control on 31 December 2021 (2 pages) |
11 February 2022 | Cessation of Andreas Georgiou as a person with significant control on 31 December 2021 (1 page) |
7 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
6 July 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 September 2020 | Cessation of Clarges Securities Limited as a person with significant control on 3 August 2020 (1 page) |
3 September 2020 | Notification of Andreas Georgiou as a person with significant control on 3 August 2020 (2 pages) |
31 August 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
20 December 2019 | Cessation of Imperial Trust Company as a person with significant control on 4 July 2019 (1 page) |
20 December 2019 | Notification of Clarges Securities Limited as a person with significant control on 4 July 2019 (1 page) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Termination of appointment of Peter Rodney Snowden as a director on 15 August 2019 (1 page) |
30 August 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
31 May 2018 | Amended accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 June 2017 | Notification of Imperial Trust Company as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Imperial Trust Company as a person with significant control on 30 March 2017 (1 page) |
28 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 March 2017 | Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 February 2017 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
6 February 2017 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 June 2015 | Appointment of Mr Peter Rodney Snowden as a director on 28 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Mr Peter Rodney Snowden as a director on 28 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|