About

Registered Number: 02221879
Date of Incorporation: 16/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 129 Nathan Way, West Thamesmead Bus. Park, London, SE28 0AB

 

Prior Clave Ltd was registered on 16 February 1988 and are based in London, it's status at Companies House is "Active". The current directors of this company are listed as Oakley, Lee Jason, Youngblood, Bernard. The business is registered for VAT in the UK. The business employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKLEY, Lee Jason 06 April 2013 - 1
YOUNGBLOOD, Bernard 01 September 2014 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
MR01 - N/A 28 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 07 September 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH03 - Change of particulars for secretary 31 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 18 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 17 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
TM01 - Termination of appointment of director 25 March 2010
AA - Annual Accounts 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 17 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 30 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 22 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 24 August 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 23 September 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 19 September 1995
395 - Particulars of a mortgage or charge 08 June 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 03 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
AUD - Auditor's letter of resignation 03 May 1991
287 - Change in situation or address of Registered Office 30 April 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 06 December 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
288 - N/A 22 August 1989
395 - Particulars of a mortgage or charge 07 October 1988
PUC 5 - N/A 21 April 1988
395 - Particulars of a mortgage or charge 06 April 1988
288 - N/A 17 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1988
288 - N/A 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
NEWINC - New incorporation documents 16 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

Legal charge 05 June 1995 Outstanding

N/A

Guarantee & debenture 27 September 1988 Fully Satisfied

N/A

Debenture 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.