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