CLARION TREASURY LIMITED

Register to unlock more data on OkredoRegister

CLARION TREASURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06133979

Incorporation date

01/03/2007

Size

Small

Contacts

Registered address

Registered address

5th Floor, Greater London House, Hampstead Road, London NW1 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2007)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon13/08/2025
Accounts for a small company made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon14/02/2025
Appointment of Ms Heike Christa Helene Munro as a director on 2025-02-13
dot icon31/12/2024
Termination of appointment of Thomas Kenneth Smyth as a director on 2024-12-31
dot icon19/08/2024
Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19
dot icon25/07/2024
Accounts for a small company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2023-03-31
dot icon04/01/2023
Termination of appointment of Aruna Anand Mehta as a director on 2022-11-19
dot icon28/09/2022
Accounts for a small company made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon17/02/2021
All of the property or undertaking has been released from charge 061339790002
dot icon17/02/2021
All of the property or undertaking has been released from charge 061339790003
dot icon17/02/2021
Satisfaction of charge 061339790002 in full
dot icon17/02/2021
Satisfaction of charge 061339790003 in full
dot icon17/02/2021
Satisfaction of charge 061339790004 in full
dot icon17/02/2021
Satisfaction of charge 061339790005 in full
dot icon17/02/2021
Satisfaction of charge 061339790006 in full
dot icon17/02/2021
Satisfaction of charge 061339790007 in full
dot icon17/02/2021
Satisfaction of charge 061339790008 in full
dot icon17/02/2021
Satisfaction of charge 061339790010 in full
dot icon17/02/2021
Satisfaction of charge 061339790009 in full
dot icon17/02/2021
Satisfaction of charge 061339790011 in full
dot icon17/02/2021
Satisfaction of charge 061339790012 in full
dot icon14/09/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Appointment of Mr Thomas Kenneth Smyth as a director on 2020-04-01
dot icon03/03/2020
Termination of appointment of Tania Alexandra Teofana Beatrice Brisby as a director on 2020-03-02
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/08/2019
Full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon13/02/2019
Termination of appointment of Austen Barry Reid as a director on 2019-01-31
dot icon17/12/2018
Appointment of Mr Mark Hattersley as a director on 2018-12-11
dot icon15/10/2018
Appointment of Mrs Clare Miller as a director on 2018-10-15
dot icon15/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-15
dot icon15/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-15
dot icon03/10/2018
Termination of appointment of Ruth Margaret Cooke as a director on 2018-10-02
dot icon26/09/2018
Appointment of Mr Austen Barry Reid as a director on 2018-09-26
dot icon22/08/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Termination of appointment of Mark Wyatt Washer as a director on 2018-06-15
dot icon19/07/2018
Termination of appointment of Mark Wyatt Washer as a director on 2018-06-15
dot icon06/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon05/04/2018
Appointment of Ms Aruna Mehta as a director on 2018-03-28
dot icon05/04/2018
Appointment of Ms Tania Alexandra Teofana Beatrice Brisby as a director on 2018-03-28
dot icon05/04/2018
Appointment of Mr Maxim Lewis Sinclair as a director on 2018-03-28
dot icon05/04/2018
Appointment of Mr Kwok Chung Liu as a director on 2018-03-28
dot icon05/04/2018
Appointment of Ms Ruth Margaret Cooke as a director on 2018-04-03
dot icon05/04/2018
Termination of appointment of Austen Barry Reid as a director on 2018-03-28
dot icon05/04/2018
Termination of appointment of Gareth Francis as a director on 2018-03-28
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Resolutions
dot icon13/06/2017
Termination of appointment of Angela Marie Drum as a director on 2017-06-02
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon08/03/2017
Registered office address changed from C/O Circle Housing Two Pancras Square London N1C 4AG England to Level 6 More London Place Tooley Street London SE1 2DA on 2017-03-08
dot icon15/02/2017
Appointment of Mr Gareth Francis as a director on 2017-02-07
dot icon14/02/2017
Appointment of Mr Mark Wyatt Washer as a director on 2017-02-07
dot icon10/02/2017
Termination of appointment of Mark Christopher Rogers as a director on 2017-01-31
dot icon30/11/2016
Appointment of Clare Miller as a secretary on 2016-11-29
dot icon30/11/2016
Termination of appointment of Angela Maria Drum as a secretary on 2016-11-29
dot icon11/11/2016
Termination of appointment of Peter Moore as a director on 2016-11-11
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon17/09/2016
Appointment of Peter Moore as a director on 2016-07-01
dot icon04/07/2016
Appointment of Mr Austen Barry Reid as a director on 2016-07-01
dot icon01/07/2016
Appointment of Ms Angela Marie Drum as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Michael Derek Ward as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Robert William Kerse as a director on 2016-07-01
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon09/03/2016
Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG to C/O Circle Housing Two Pancras Square London N1C 4AG on 2016-03-09
dot icon22/02/2016
Termination of appointment of Deborah Upton as a secretary on 2016-01-31
dot icon22/02/2016
Appointment of Ms Angela Maria Drum as a secretary on 2016-02-01
dot icon22/02/2016
Termination of appointment of Deborah Josephine Upton as a director on 2016-01-31
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon31/07/2015
Termination of appointment of Sasha Jane Harrison as a director on 2015-06-30
dot icon15/04/2015
Registration of charge 061339790002, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790003, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790005, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790004, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790007, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790006, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790009, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790008, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790010, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790012, created on 2015-03-27
dot icon15/04/2015
Registration of charge 061339790011, created on 2015-03-27
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Sarah Louise Trota as a director on 2013-10-30
dot icon24/03/2015
Secretary's details changed for Deborah Upton on 2015-01-30
dot icon11/02/2015
Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 2015-02-11
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Termination of appointment of Francesco Elia as a director
dot icon19/04/2014
Director's details changed for Mr Robert Williams Kerse on 2014-04-09
dot icon02/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Rosemary Boot as a director
dot icon02/12/2013
Appointment of Mr Michael Derek Ward as a director
dot icon02/12/2013
Termination of appointment of Sarah Trota as a director
dot icon02/12/2013
Appointment of Miss Sasha Jane Harrison as a director
dot icon22/11/2013
Appointment of Mrs Sarah Louise Trota as a director
dot icon15/11/2013
Appointment of Mr Francesco Giuseppe Elia as a director
dot icon13/11/2013
Appointment of Mr Robert Williams Kerse as a director
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Termination of appointment of Andrew Doylend as a director
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/09/2012
Appointment of Miss Rosemary Jane Cecilia Boot as a director
dot icon10/09/2012
Termination of appointment of Calum Mercer as a director
dot icon23/08/2012
Full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Deborah Upton as a secretary
dot icon29/06/2012
Termination of appointment of Angela Firman as a secretary
dot icon29/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/02/2012
Appointment of Deborah Josephine Upton as a director
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon05/07/2011
Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 2011-07-05
dot icon30/04/2011
Termination of appointment of David Williams as a director
dot icon28/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Mrs Sarah Trota on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Mark Christopher Rogers on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Andrew John Doylend on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr David Williams on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Calum Mercer on 2010-05-17
dot icon17/05/2010
Secretary's details changed for Mrs Angela June Firman on 2010-05-17
dot icon01/04/2010
Termination of appointment of Kai Boschmann as a director
dot icon26/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mrs Kai Boschmann on 2010-03-26
dot icon26/03/2010
Director's details changed for Mrs Sarah Trota on 2010-03-26
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon23/06/2009
Director appointed kai boschmann
dot icon23/06/2009
Director appointed andrew doylend
dot icon23/06/2009
Director appointed sarah trota
dot icon23/06/2009
Director appointed david williams
dot icon10/06/2009
Appointment terminated director robert black
dot icon10/06/2009
Appointment terminated secretary kirsty semple
dot icon28/05/2009
Secretary appointed angela june firman
dot icon27/03/2009
Appointment terminated secretary marianne wyles
dot icon27/03/2009
Appointment terminated director howard cresswell
dot icon25/03/2009
Secretary appointed kirsty semple
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon09/03/2009
Director's change of particulars / mark rogers / 01/03/2009
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Director appointed robert black
dot icon18/08/2008
Director appointed howard cresswell
dot icon29/03/2008
Return made up to 01/03/08; full list of members
dot icon12/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon14/05/2007
Registered office changed on 14/05/07 from: salisbury house london wall london EC2M 5QY
dot icon21/04/2007
New secretary appointed
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Secretary resigned;director resigned
dot icon21/04/2007
New director appointed
dot icon21/04/2007
Director resigned
dot icon01/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David John
Director
01/04/2009 - 28/04/2011
12
Cooke, Ruth Margaret
Director
03/04/2018 - 02/10/2018
41
Boot, Rosemary Jane Cecilia
Director
22/08/2012 - 08/10/2013
45
Miller, Clare
Director
15/10/2018 - Present
12
Munro, Heike Christa Helene
Director
13/02/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARION TREASURY LIMITED

CLARION TREASURY LIMITED is an(a) Active company incorporated on 01/03/2007 with the registered office located at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARION TREASURY LIMITED?

toggle

CLARION TREASURY LIMITED is currently Active. It was registered on 01/03/2007 .

Where is CLARION TREASURY LIMITED located?

toggle

CLARION TREASURY LIMITED is registered at 5th Floor, Greater London House, Hampstead Road, London NW1 7QX.

What does CLARION TREASURY LIMITED do?

toggle

CLARION TREASURY LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CLARION TREASURY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.