Company number 06068356
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address LAXMI HOUSE, 2-B DRAYCOTT AVENUE, KENTON, MIDDLESEX, HA3 0BU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
GBP 10,000
. The most likely internet sites of CLEARCONSULT MANAGEMENT LIMITED are www.clearconsultmanagement.co.uk, and www.clearconsult-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Clearconsult Management Limited is a Private Limited Company.
The company registration number is 06068356. Clearconsult Management Limited has been working since 25 January 2007.
The present status of the company is Active. The registered address of Clearconsult Management Limited is Laxmi House 2 B Draycott Avenue Kenton Middlesex Ha3 0bu. . DHANANI, Sheena is a Secretary of the company. DHANANI, Pravina is a Director of the company. DHANANI, Sudhir Nemchand is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 25 January 2007
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2007
Appointed Date: 25 January 2007
Persons With Significant Control
Madison Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CLEARCONSULT MANAGEMENT LIMITED Events
06 Mar 2017
Confirmation statement made on 25 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
...
... and 28 more events
20 Mar 2007
New director appointed
15 Mar 2007
Secretary resigned
15 Mar 2007
Director resigned
12 Mar 2007
Registered office changed on 12/03/07 from: 788-790 finchley road london NW11 7TJ
25 Jan 2007
Incorporation
5 November 2014
Charge code 0606 8356 0003
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Madison Holdings Limited
Description: Contains fixed charge…
5 November 2014
Charge code 0606 8356 0002
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Madison Holdings Limited
Description: 52 springwood crescent, edgware, middlesex…
5 November 2014
Charge code 0606 8356 0001
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Madison Holdings Limited
Description: 6A kipling place, stanmore…