This company is commonly known as Clear Financial Advice Limited. The company was founded 22 years ago and was given the registration number 04339620. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CLEAR FINANCIAL ADVICE LIMITED |
---|---|---|
Company Number | : | 04339620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG | Secretary | 29 January 2021 | Active |
Suite J First Floor, Castle House, Park Road, Banstead, England, SM7 3BT | Director | 06 December 2002 | Active |
12 Amberwood Close, Wallington, SM6 8QH | Secretary | 01 February 2002 | Active |
1, Brook Court, Blakeney Road, Beckenham, BR3 1HG | Secretary | 09 May 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 13 December 2001 | Active |
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG | Corporate Secretary | 09 December 2002 | Active |
1, Heathlands Court, Cedars Avenue, Mitcham, England, CR4 1HN | Director | 01 February 2002 | Active |
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG | Director | 31 October 2023 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 13 December 2001 | Active |
Mrs Marianne May Greening | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Woodstock Road, Carshalton, United Kingdom, SM5 3DZ |
Nature of control | : |
|
Mr Barry John Greening | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite J First Floor, Castle House, Banstead, England, SM7 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.