WILLIAM CLARIDGE LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN
Company number 00817896
Status Active
Incorporation Date 1 September 1964
Company Type Private Limited Company
Address RIVERSIDE HOUSE 1-5, COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of WILLIAM CLARIDGE LIMITED are www.williamclaridge.co.uk, and www.william-claridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. William Claridge Limited is a Private Limited Company. The company registration number is 00817896. William Claridge Limited has been working since 01 September 1964. The present status of the company is Active. The registered address of William Claridge Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £239.02k. It is £61.02k against last year. The cash in hand is £215.9k. It is £39.32k against last year. And the total assets are £267.25k, which is £64.38k against last year. ELLIOTT, Janice Florence is a Secretary of the company. HEWITT, Rosina is a Secretary of the company. CLARIDGE, John William Lane is a Director of the company. ELLIOTT, Janice Florence is a Director of the company. Secretary CLARIDGE, William Lane has been resigned. Secretary ELLIOTT, Janice Florence has been resigned. Director CLARIDGE, William Lane has been resigned. Director ELLIOTT, Janice Florence has been resigned. The company operates in "Gambling and betting activities".


william claridge Key Finiance

LIABILITIES £239.02k
+34%
CASH £215.9k
+22%
TOTAL ASSETS £267.25k
+31%
All Financial Figures

Current Directors


Secretary
HEWITT, Rosina
Appointed Date: 05 June 2003

Director

Director

Resigned Directors

Secretary
CLARIDGE, William Lane
Resigned: 01 September 1992

Secretary
ELLIOTT, Janice Florence
Resigned: 21 February 1991
Appointed Date: 01 February 1992

Director
CLARIDGE, William Lane
Resigned: 17 July 2002
Appointed Date: 22 January 1998
106 years old

Director
ELLIOTT, Janice Florence
Resigned: 21 February 1991
Appointed Date: 01 February 1992
71 years old

Persons With Significant Control

Mr John William Lane Claridge
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janice Elliott
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM CLARIDGE LIMITED Events

21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
22 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 68 more events
14 Nov 1988
Return made up to 10/06/88; full list of members
21 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jul 1987
New director appointed
08 Apr 1987
Full accounts made up to 31 August 1986

08 Apr 1987
Return made up to 10/03/87; full list of members