About

Registered Number: 02139319
Date of Incorporation: 10/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 22-34 High Street, Cheam, Sutton, Surrey, SM3 8RL

 

Founded in 1987, Clairville York Ltd are based in Surrey. We do not know the number of employees at this company. This business has 4 directors listed as Hammond, Adam John, Sharpe, Leslie John, Tiffin, Graham Laurence, Sharpe, Kim Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Adam John 20 January 2015 - 1
SHARPE, Leslie John N/A - 1
TIFFIN, Graham Laurence 01 May 2004 - 1
SHARPE, Kim Lesley N/A 01 November 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 15 September 2020
CS01 - N/A 11 June 2020
RESOLUTIONS - N/A 15 May 2020
MA - Memorandum and Articles 15 May 2020
MR01 - N/A 30 April 2020
PSC07 - N/A 04 April 2020
PSC02 - N/A 04 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 13 February 2019
MR04 - N/A 07 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 23 January 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 04 February 2015
MR01 - N/A 28 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 January 2011
TM02 - Termination of appointment of secretary 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 10 April 2002
287 - Change in situation or address of Registered Office 26 January 2002
CERTNM - Change of name certificate 15 November 2001
RESOLUTIONS - N/A 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
123 - Notice of increase in nominal capital 13 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 14 July 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 04 August 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
RESOLUTIONS - N/A 25 September 1990
RESOLUTIONS - N/A 21 August 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
CERTNM - Change of name certificate 12 August 1988
CERTNM - Change of name certificate 12 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1988
288 - N/A 26 September 1987
288 - N/A 26 September 1987
287 - Change in situation or address of Registered Office 26 September 1987
CERTNM - Change of name certificate 17 September 1987
CERTNM - Change of name certificate 17 September 1987
NEWINC - New incorporation documents 10 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 22 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.