CLEARSPRING LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 7QE

Company number 02834835
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address 19A ACTON PARK ESTATE, LONDON, W3 7QE
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 122,500 ; Full accounts made up to 31 December 2015. The most likely internet sites of CLEARSPRING LIMITED are www.clearspring.co.uk, and www.clearspring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Brentford Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearspring Limited is a Private Limited Company. The company registration number is 02834835. Clearspring Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Clearspring Limited is 19a Acton Park Estate London W3 7qe. . HARROP, Robert Eberhard is a Secretary of the company. DAWSON, Christopher Geoffrey is a Director of the company. DAWSON, Maria is a Director of the company. HARROP, Robert Eberhard is a Director of the company. Secretary TOASE, Jonathan Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TOASE, Jonathan Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
HARROP, Robert Eberhard
Appointed Date: 01 September 1997

Director
DAWSON, Christopher Geoffrey
Appointed Date: 02 August 1993
72 years old

Director
DAWSON, Maria
Appointed Date: 01 May 2014
39 years old

Director
HARROP, Robert Eberhard
Appointed Date: 01 December 2005
73 years old

Resigned Directors

Secretary
TOASE, Jonathan Christopher
Resigned: 01 September 1997
Appointed Date: 02 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1993
Appointed Date: 09 July 1993

Director
TOASE, Jonathan Christopher
Resigned: 27 August 1995
Appointed Date: 02 August 1993
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 1993
Appointed Date: 09 July 1993

CLEARSPRING LIMITED Events

12 Apr 2017
Full accounts made up to 31 December 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 122,500

22 Apr 2016
Full accounts made up to 31 December 2015
15 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 122,500

06 Feb 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
...
... and 81 more events
04 Oct 1993
New secretary appointed;director resigned;new director appointed

04 Oct 1993
Secretary resigned;new director appointed

04 Oct 1993
Registered office changed on 04/10/93 from: 2 baches street london N1 6UB

09 Jul 1993
Incorporation
05 Jul 1993
Memorandum and Articles of Association

CLEARSPRING LIMITED Charges

12 January 2011
Deed of charge over credit balances
Delivered: 21 January 2011
Status: Satisfied on 16 July 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 July 2001
Notice of retention of title
Delivered: 8 August 2001
Status: Satisfied on 12 July 2002
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company, the…
29 June 2001
Debenture
Delivered: 7 July 2001
Status: Satisfied on 12 July 2002
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Debenture
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1999
Fixed and floating charge
Delivered: 23 January 1999
Status: Satisfied on 12 January 2001
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights purchased…
10 November 1993
Debenture
Delivered: 19 November 1993
Status: Satisfied on 19 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…