Company Information for THE CLERKS' GROUP
C/O IAN MURRAY AND CO, 40 STOCKWELL STREET, LONDON, SE10 8EY,
|
Company Registration Number
03305684
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
THE CLERKS' GROUP | |
Legal Registered Office | |
C/O IAN MURRAY AND CO 40 STOCKWELL STREET LONDON SE10 8EY Other companies in SE10 | |
Charity Number | 1060833 |
---|---|
Charity Address | CO IAN MURRAY AND CO, 40 STOCKWELL STREET, LONDON, SE10 8EY |
Charter | NO INFORMATION RECORDED |
Company Number | 03305684 | |
---|---|---|
Company ID Number | 03305684 | |
Date formed | 1997-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 16:21:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOSEPH CHARLES DAMER |
||
JULIET CLARE ALLAN |
||
ANDREW TREVOR JARVIS |
||
CHRISTOPHER WILLIAM LAWSON |
||
HENRY JOHN WICKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER PAUL BARRON |
Director | ||
DAVID TRENDELL |
Director | ||
LYNNE CHOO CHOY |
Director | ||
JONATHAN FREEMAN ATTWOOD |
Director | ||
MICHELE MCLUSKY |
Director | ||
ANTHONY ROBERT FRANCIS VINES |
Director | ||
ALICIA MARY CARROLL |
Company Secretary | ||
LIONEL WICKHAM |
Director | ||
MORAG TEITIA JEAN DUNBAR BOYLE |
Company Secretary | ||
CLAIRE SHARPE |
Company Secretary | ||
ALISTAIR ROY DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOWNSHIP TRADES (UK) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-03-30 | Dissolved 2014-11-18 | |
MEDIA INFLUENCE LTD | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2017-11-21 | |
SPIRITBROKERS LTD | Company Secretary | 2007-02-19 | CURRENT | 2007-02-16 | Dissolved 2015-11-17 | |
COTSWOLD PIANO TUNERS LIMITED | Company Secretary | 2003-04-15 | CURRENT | 2003-04-10 | Active | |
GRANVILLE 43 LIMITED | Company Secretary | 2000-06-20 | CURRENT | 2000-06-20 | Active | |
LA PLAYA GLOBAL LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-20 | Active | |
LA PLAYA LIMITED | Director | 1999-06-01 | CURRENT | 1998-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Henry John Wickham on 2016-01-27 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christophr William Lawson on 2015-04-10 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Henry John Wickham on 2012-09-22 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JARVIS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIET CLARE ALLAN | |
AP01 | DIRECTOR APPOINTED MR HENRY WICKHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRENDELL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 22/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL BARRON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRENDELL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHR WILLIAM LAWSON / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | ANNUAL RETURN MADE UP TO 22/01/09 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 22/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN FREEMAN ATTWOOD | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHELE MCLUSKY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHR LAWSON / 01/07/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 22/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 22/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 21 NAPIER PLACE LONDON W14 8LG | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 22/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 22/01/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 50D GRANVILLE PARK LONDON SE13 7DX | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/01/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 22/01/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 3 CHADWICK ROAD LONDON SE15 4RA | |
363s | ANNUAL RETURN MADE UP TO 22/01/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 22/01/99 |
Proposal to Strike Off | 2011-05-24 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due After One Year | 2012-01-01 | £ 770 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,300 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CLERKS' GROUP
Cash Bank In Hand | 2012-01-01 | £ 2,375 |
---|---|---|
Current Assets | 2012-01-01 | £ 2,463 |
Stocks Inventory | 2012-01-01 | £ 88 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as THE CLERKS' GROUP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE CLERKS' GROUP | Event Date | 2011-05-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE CLERKS' GROUP | Event Date | 2009-05-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |