Company number 02869131
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address A S ZANETTOS & CO, 4 CROXTED MEWS, 286-288 CROXTED ROAD, LONDON, SE24 9DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 2
. The most likely internet sites of CLASHLIGHT LIMITED are www.clashlight.co.uk, and www.clashlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Beckenham Hill Rail Station is 4 miles; to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clashlight Limited is a Private Limited Company.
The company registration number is 02869131. Clashlight Limited has been working since 04 November 1993.
The present status of the company is Active. The registered address of Clashlight Limited is A S Zanettos Co 4 Croxted Mews 286 288 Croxted Road London Se24 9da. . VAN PRAAGH, Gary is a Secretary of the company. VAN PRAAGH, Gary is a Director of the company. Secretary FARRELL, Sean has been resigned. Secretary JENKINS, Mark Anthony has been resigned. Secretary LEWIS, James has been resigned. Secretary VAN PRAAGH, Gary has been resigned. Secretary CHAMBERS SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COPPEN, Gary has been resigned. Director FARRELL, Sean has been resigned. Director FARRELL, Sean has been resigned. Director FARRELL, Sean has been resigned. Director JENKINS, Mark Anthony has been resigned. Director LEWIS, James has been resigned. Director TAYLOR, David has been resigned. Director VAN PRAAGH, Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
FARRELL, Sean
Resigned: 04 January 2011
Appointed Date: 21 October 2010
Secretary
LEWIS, James
Resigned: 01 December 2000
Appointed Date: 10 November 1993
Secretary
CHAMBERS SECRETARIES LIMITED
Resigned: 21 October 2010
Appointed Date: 30 July 2004
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 November 1993
Appointed Date: 04 November 1993
Director
COPPEN, Gary
Resigned: 18 October 2010
Appointed Date: 22 November 2005
51 years old
Director
FARRELL, Sean
Resigned: 04 January 2011
Appointed Date: 21 October 2010
55 years old
Director
FARRELL, Sean
Resigned: 18 October 2010
Appointed Date: 03 October 2009
55 years old
Director
FARRELL, Sean
Resigned: 02 October 2009
Appointed Date: 01 September 2009
55 years old
Director
LEWIS, James
Resigned: 01 December 2000
Appointed Date: 10 November 1993
80 years old
Director
TAYLOR, David
Resigned: 30 July 2004
Appointed Date: 10 November 1993
81 years old
Director
VAN PRAAGH, Gary
Resigned: 01 November 2007
Appointed Date: 15 December 2003
69 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 November 1993
Appointed Date: 04 November 1993
Persons With Significant Control
Mr Gary Van Praagh
Notified on: 1 November 2016
69 years old
Nature of control: Has significant influence or control
CLASHLIGHT LIMITED Events
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
11 May 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
22 Apr 2015
Total exemption small company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
...
... and 78 more events
27 May 1994
Particulars of mortgage/charge
24 May 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Nov 1993
Registered office changed on 26/11/93 from: 174 old street london EC1V 9BP
04 Nov 1993
Incorporation