Company NameJoseph Clark & Sons (Soho) Limited
DirectorMartyn Sydney Wilford
Company StatusActive
Company Number00218461
CategoryPrivate Limited Company
Incorporation Date24 December 1926(97 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Sydney Wilford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(64 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Lower Ground Floor
65 London Wall
London
EC2M 5TU
Secretary NameMr Martyn Sydney Wilford
StatusCurrent
Appointed16 May 2018(91 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address15 Lower Ground Floor
65 London Wall
London
EC2M 5TU
Director NameMrs Susanne Elise Wilford
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(64 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleHouseholder
Correspondence Address6 Rectory Close
Queen Camel
Yeovil
Somerset
BA22 7PS
Secretary NameMrs Susanne Elise Wilford
NationalityBritish
StatusResigned
Appointed21 June 1991(64 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address6 Rectory Close
Queen Camel
Yeovil
Somerset
BA22 7PS
Secretary NameRichard Earle
NationalityBritish
StatusResigned
Appointed01 November 1999(72 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address3 Eastfield Road
Wincanton
Somerset
BA9 9LT
Secretary NameJohn William Barnes
NationalityBritish
StatusResigned
Appointed11 October 2001(74 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 May 2018)
RoleAccountant
Correspondence Address15 Lower Ground Floor
65 London Wall
London
EC2M 5TU

Location

Registered Address15 Lower Ground Floor
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at £0.7Mr Martyn Sydney Wilford
100.00%
Ordinary

Financials

Year2014
Net Worth£1,776,565
Cash£187,420
Current Liabilities£697,855

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

18 July 2005Delivered on: 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06134875 held in the name of joseph clark & sons (soho) LTD together with all interest benefits and bonuses. See the mortgage charge document for full details.
Outstanding
15 April 1977Delivered on: 27 April 1977
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land heriditaments & premises being situate at kingsbury, milborne port, somerset together with all fixtures.
Outstanding
17 November 1967Delivered on: 6 December 1967
Persons entitled: Eagle Star Insurance Company LTD

Classification: Deed of release & substitution
Secured details: For securing £22,500 secured by a charge 2/4/52.
Particulars: 38,40,42,44, & 46 copse road, cobham,surrey title no sy 359003.
Outstanding

Filing History

4 September 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
16 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 18,000
(6 pages)
16 August 2016Director's details changed for Mr Martyn Sydney Wilford on 22 June 2015 (2 pages)
18 November 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to C/O Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 18 November 2015 (1 page)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 18,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
1 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 18,000
(3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 18,000
(3 pages)
29 April 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 24 December 2009 (3 pages)
18 August 2010Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for John William Barnes on 1 October 2009 (1 page)
18 August 2010Secretary's details changed for John William Barnes on 1 October 2009 (1 page)
18 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 24 December 2008 (2 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
22 June 2007Return made up to 21/06/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 24 December 2006 (2 pages)
5 November 2006Total exemption small company accounts made up to 24 December 2005 (3 pages)
14 August 2006Return made up to 21/06/06; full list of members (2 pages)
23 November 2005Return made up to 21/06/05; full list of members (2 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
23 March 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
26 August 2004Total exemption small company accounts made up to 24 December 2003 (2 pages)
24 August 2004Return made up to 21/06/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
21 June 2002Return made up to 21/06/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Return made up to 21/06/01; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
25 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
21 December 1999Return made up to 21/06/99; full list of members (9 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
10 September 1999Accounts for a small company made up to 24 December 1998 (5 pages)
5 January 1999Return made up to 21/06/98; no change of members (5 pages)
18 December 1998Accounts for a small company made up to 24 December 1997 (5 pages)
26 October 1997Accounts for a small company made up to 24 December 1996 (5 pages)
25 September 1997Return made up to 21/06/97; no change of members (5 pages)
30 August 1996Return made up to 21/06/96; full list of members (7 pages)
30 August 1996Accounts for a small company made up to 24 December 1995 (5 pages)
23 August 1995Accounts for a small company made up to 24 December 1994 (3 pages)
5 July 1995Return made up to 21/06/95; no change of members (8 pages)
24 December 1926Incorporation (22 pages)