About

Registered Number: 02494701
Date of Incorporation: 23/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 20 Grosvenor Place, London, SW1X 7HN,

 

Based in London, Clearwater Group Ltd was registered on 23 April 1990, it has a status of "Active". The company has 10 directors listed as Allen, Matthew, Bell, Mike, Doyle, Bryan Sean, Stickland, Roger, Barrass, David John, Davis, Spencer Michael, Mcalinden, Elizabeth, Newton, Steven George, Perry, Andrew, Wharton, Karl David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRASS, David John 18 November 2018 23 May 2019 1
DAVIS, Spencer Michael 18 November 2018 23 May 2019 1
MCALINDEN, Elizabeth N/A 30 May 1994 1
NEWTON, Steven George N/A 23 March 2015 1
PERRY, Andrew 23 November 2016 23 May 2019 1
WHARTON, Karl David 25 November 2015 23 May 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew 23 May 2019 - 1
BELL, Mike 23 April 2014 30 October 2015 1
DOYLE, Bryan Sean 31 December 2012 23 April 2014 1
STICKLAND, Roger 01 February 2003 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CS01 - N/A 21 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 26 November 2019
EH02 - N/A 16 July 2019
EH03 - N/A 16 July 2019
EH01 - N/A 16 July 2019
RESOLUTIONS - N/A 11 June 2019
MR01 - N/A 11 June 2019
AA01 - Change of accounting reference date 29 May 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
AP03 - Appointment of secretary 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AD01 - Change of registered office address 28 May 2019
MR04 - N/A 28 May 2019
MR04 - N/A 28 May 2019
RP04CS01 - N/A 23 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 May 2018
MR01 - N/A 05 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 09 December 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 21 July 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 03 June 2016
TM02 - Termination of appointment of secretary 26 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 June 2015
RESOLUTIONS - N/A 16 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2015
SH08 - Notice of name or other designation of class of shares 16 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
MR01 - N/A 24 March 2015
RESOLUTIONS - N/A 18 March 2015
CC04 - Statement of companies objects 18 March 2015
MAR - Memorandum and Articles - used in re-registration 18 March 2015
CERT10 - Re-registration of a company from public to private 18 March 2015
RR02 - Application by a public company for re-registration as a private limited company 18 March 2015
DISS40 - Notice of striking-off action discontinued 11 October 2014
AA - Annual Accounts 09 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 05 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
RESOLUTIONS - N/A 20 May 2014
SH01 - Return of Allotment of shares 09 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 June 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
CH01 - Change of particulars for director 16 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 20 April 2012
CH03 - Change of particulars for secretary 26 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 27 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 16 May 2008
RESOLUTIONS - N/A 08 January 2008
AA - Annual Accounts 28 June 2007
353 - Register of members 04 June 2007
363a - Annual Return 04 June 2007
CERTNM - Change of name certificate 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 07 June 2005
353 - Register of members 27 May 2005
395 - Particulars of a mortgage or charge 08 April 2005
353 - Register of members 10 June 2004
RESOLUTIONS - N/A 06 May 2004
CERT5 - Re-registration of a company from private to public 06 May 2004
AUDR - Auditor's report 06 May 2004
AUDS - Auditor's statement 06 May 2004
BS - Balance sheet 06 May 2004
MAR - Memorandum and Articles - used in re-registration 06 May 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 06 May 2004
43(3) - Application by a private company for re-registration as a public company 06 May 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
123 - Notice of increase in nominal capital 14 April 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 22 April 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 20 May 2002
395 - Particulars of a mortgage or charge 21 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 08 May 2001
395 - Particulars of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 18 May 1999
CERTNM - Change of name certificate 17 May 1999
AA - Annual Accounts 01 March 1999
225 - Change of Accounting Reference Date 01 December 1998
363s - Annual Return 23 April 1998
395 - Particulars of a mortgage or charge 28 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 17 September 1996
287 - Change in situation or address of Registered Office 28 August 1996
363s - Annual Return 06 June 1996
395 - Particulars of a mortgage or charge 18 March 1996
AA - Annual Accounts 22 August 1995
395 - Particulars of a mortgage or charge 07 August 1995
363s - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 23 June 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 02 June 1993
395 - Particulars of a mortgage or charge 30 September 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 07 October 1991
288 - N/A 28 August 1991
287 - Change in situation or address of Registered Office 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
288 - N/A 05 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1990
CERTNM - Change of name certificate 23 May 1990
CERTNM - Change of name certificate 23 May 1990
RESOLUTIONS - N/A 17 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
NEWINC - New incorporation documents 23 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

A registered charge 23 January 2018 Fully Satisfied

N/A

A registered charge 23 March 2015 Fully Satisfied

N/A

Mortgage 31 March 2005 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 09 December 2003 Fully Satisfied

N/A

Legal charge 15 March 2002 Fully Satisfied

N/A

Mortgage deed 15 March 2002 Fully Satisfied

N/A

Mortgage 17 November 2000 Fully Satisfied

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Mortgage 25 March 1998 Fully Satisfied

N/A

Legal mortgage 12 March 1996 Fully Satisfied

N/A

Mortgage debenture 31 July 1995 Fully Satisfied

N/A

A rent deposit deed 11 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.