About

Registered Number: 03948885
Date of Incorporation: 16/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Ashley House, 58 - 60 Ashley Road, Hampton, Middlesex, TW12 2HU

 

Based in Hampton, Middlesex, Clear F.S. Ltd was setup in 2000, it has a status of "Active". This organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at Clear F.S. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTAGUE, Michael Wayne 16 March 2000 - 1
PATEL, Nimesh 16 March 2000 01 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SOLE ASSOCIATES SVR LTD 24 October 2019 - 1
FOSTER, Ken 01 April 2005 06 August 2015 1
SOLE, Guiseppe 06 August 2015 06 August 2015 1
HARVARD FINANCIAL PARTNERS LIMITED 12 July 2004 15 March 2005 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 08 September 2020
AP04 - Appointment of corporate secretary 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
PSC04 - N/A 05 September 2019
CS01 - N/A 03 September 2019
PSC01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
PSC04 - N/A 03 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 05 May 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 22 September 2015
DISS40 - Notice of striking-off action discontinued 12 August 2015
AR01 - Annual Return 11 August 2015
AP04 - Appointment of corporate secretary 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 07 September 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
353 - Register of members 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
395 - Particulars of a mortgage or charge 29 April 2004
CERTNM - Change of name certificate 12 January 2004
AA - Annual Accounts 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 May 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 31 October 2001
363a - Annual Return 17 July 2001
353 - Register of members 13 June 2001
287 - Change in situation or address of Registered Office 18 May 2001
225 - Change of Accounting Reference Date 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
CERTNM - Change of name certificate 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.