Ingrave
Essex
CM13 3RL
Secretary Name | Mr Edwin Robert John Scott |
---|---|
Status | Closed |
Appointed | 27 January 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | Claridon House London Road Stanford-Le-Hope Essex SS17 0JU |
Director Name | Norman Francis Bevan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 2 Further Meadow Writtle Chelmsford Essex CM1 3LE |
Director Name | Mr John Frederick Brenchley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2008) |
Role | Shipping Manager |
Correspondence Address | 52 Cleveland Road Basildon Essex SS14 1NL |
Director Name | William Charles Burton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | The Old Stores Washford Watchet Somerset TA23 0NN |
Secretary Name | Mrs Grace Amelia Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 2 Further Meadow Writtle Chelmsford Essex CM1 3LE |
Director Name | Mr Terrance Alan Adams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 524 Old Ford Road London E3 2LY |
Secretary Name | Mr Terrance Alan Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 524 Old Ford Road London E3 2LY |
Secretary Name | Mr Manjeet Singh |
---|---|
Status | Resigned |
Appointed | 21 March 2012(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Claridon House London Road Stanford-Le-Hope Essex SS17 0JU |
Website | claridon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Claridon House London Road Stanford-Le-Hope Essex SS17 0JU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Claridon Luxembourg Sarl 50.00% Ordinary |
---|---|
400 at £1 | Christopher Scott 40.00% Ordinary |
100 at £1 | Timothy Cleary 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,410 |
Cash | £410 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
30 January 2017 | Appointment of Mr Edwin Robert John Scott as a secretary on 27 January 2017 (2 pages) |
---|---|
30 January 2017 | Termination of appointment of Manjeet Singh as a secretary on 27 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Appointment of Mr Manjeet Singh as a secretary on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Terrance Alan Adams as a secretary on 21 March 2012 (1 page) |
27 February 2012 | Termination of appointment of Terrance Alan Adams as a director on 24 February 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Director appointed mr terance alan adams (1 page) |
16 July 2008 | Director appointed mr. Christopher scott (1 page) |
16 July 2008 | Appointment terminated secretary grace bevan (1 page) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Secretary appointed mr terance alan adams (1 page) |
30 June 2008 | Total exemption full accounts made up to 30 March 2008 (9 pages) |
12 June 2008 | Appointment terminated director william burton (1 page) |
12 June 2008 | Appointment terminated director john brenchley (1 page) |
6 June 2008 | Appointment terminated director norman bevan (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 27 enterprise industrial estate bolina road london SE16 3LF (1 page) |
10 April 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 March 2004 | Accounts made up to 30 September 2003 (8 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: c/o davis shipping LTD unit 9/10 rich industrial estate crimscott street london SE1 5TE (1 page) |
9 June 2003 | Accounts made up to 30 September 2002 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: units 9-10 rich industrial estate crimscott street london SE1 5TE (1 page) |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (12 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
23 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 April 1998 | (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 April 1997 | (7 pages) |
31 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
13 June 1996 | (8 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
9 April 1995 | (7 pages) |
23 July 1986 | Certificate of Incorporation (1 page) |