About

Registered Number: 03251499
Date of Incorporation: 18/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: Studio 1 The Rose Lipman Building, 43 De Beauvoir Road, London, N1 5SQ,

 

The Clod Ensemble was registered on 18 September 1996 and has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. Davies, Lucy Alexandra, Maude, Caroline Ann, Mkandawire, Mwizakunyuma, Mollica, Jenny, Soares De Oliveira, Ana Beatriz, St. Ville, Laurence James, Beattie, Arnold Robin William, Curry, Roxanna Natasha, Gladstone, James Reginald, Hutt, Tania Louise, Jevons, Abigail, Mcauley, Samantha Clare, Medlam, Rosemary Margaret, Power, Suzannah Beatrice, Rooney, Stephen, Dr, Townsend, Kathryn Ann are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Lucy Alexandra 18 September 2012 - 1
MAUDE, Caroline Ann 03 December 2014 - 1
MKANDAWIRE, Mwizakunyuma 29 November 2019 - 1
MOLLICA, Jenny 29 November 2019 - 1
SOARES DE OLIVEIRA, Ana Beatriz 11 October 2016 - 1
ST. VILLE, Laurence James 19 November 2009 - 1
BEATTIE, Arnold Robin William 18 September 1996 17 June 2005 1
CURRY, Roxanna Natasha 13 June 2005 15 October 2013 1
GLADSTONE, James Reginald 18 September 1996 18 March 1999 1
HUTT, Tania Louise 17 April 2012 26 March 2015 1
JEVONS, Abigail 01 February 2017 01 October 2018 1
MCAULEY, Samantha Clare 18 November 1999 18 September 2012 1
MEDLAM, Rosemary Margaret 18 September 1996 17 June 2009 1
POWER, Suzannah Beatrice 18 March 1999 07 June 2001 1
ROONEY, Stephen, Dr 13 June 2005 03 May 2016 1
TOWNSEND, Kathryn Ann 18 September 1996 13 June 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AD01 - Change of registered office address 30 July 2020
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 November 2018
TM01 - Termination of appointment of director 12 October 2018
RESOLUTIONS - N/A 25 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 16 March 2017
MR04 - N/A 10 February 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 20 October 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
RESOLUTIONS - N/A 23 May 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 18 December 2013
CH01 - Change of particulars for director 24 October 2013
CH01 - Change of particulars for director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 August 2011
AA01 - Change of accounting reference date 05 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 08 December 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 31 July 2007
287 - Change in situation or address of Registered Office 23 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 01 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
363a - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 02 November 1997
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.