Company NameClarke & Simpson Limited
DirectorRichard Ashley Hickie
Company StatusActive
Company Number00506146
CategoryPrivate Limited Company
Incorporation Date28 March 1952(72 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(38 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameAnthea Smith
NationalityBritish
StatusCurrent
Appointed25 January 1998(45 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameEugeny Krokmal
Date of BirthJune 1953 (Born 70 years ago)
NationalityUkrainian
StatusResigned
Appointed05 December 1994(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 December 1995)
RoleLawyer
Correspondence Address7 17 Ilminsky Street
Kharkov
310002
Director NameGeraint Marc Gwynne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1998)
RoleFinancier
Correspondence Address11 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed05 June 1995(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Secretary NameMount Street Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1990(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1995)
Correspondence AddressCollier House 163-169 Brompton Road
Knightsbridge
London
SW3 1PY

Location

Registered Address4 Dovedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10.5k at £1Charmtek LTD
99.99%
Ordinary
1 at £1R.a. Hickie
0.01%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 December 1987Delivered on: 21 December 1987
Persons entitled: Property Lending Trust PLC.

Classification: Debenture
Secured details: All monies due or to become due from charmtek limited to the chargee under the terms of the charge.
Particulars: Fixed & floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 December 1987Delivered on: 21 December 1987
Persons entitled: Property Lending Trust PLC

Classification: Collateral legal charge
Secured details: All monies due or to become due from charmtek limited. To the chargee under the terms of the charge.
Particulars: L/H 49 sloane square london SW1, and l/h 28 carolyn terrace london SW1 together with all fixed machinery buildings erections fixtures & fittings. Floating charge over present & future.. Undertaking and all property and assets.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
24 January 2019Micro company accounts made up to 30 June 2018 (7 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,500
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,500
(4 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,500
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,500
(4 pages)
28 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
28 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,500
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,500
(4 pages)
30 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
30 September 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 January 2008Accounts made up to 30 June 2007 (7 pages)
17 January 2008Accounts made up to 30 June 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 February 2007Accounts made up to 30 June 2006 (7 pages)
22 February 2007Accounts made up to 30 June 2006 (7 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2006Accounts made up to 30 June 2005 (6 pages)
10 January 2006Accounts made up to 30 June 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 April 2005Accounts made up to 30 June 2004 (7 pages)
18 April 2005Accounts made up to 30 June 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 February 2004Accounts made up to 30 June 2003 (7 pages)
23 February 2004Accounts made up to 30 June 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Accounts made up to 30 June 2002 (6 pages)
3 February 2003Accounts made up to 30 June 2002 (6 pages)
19 February 2002Accounts made up to 30 June 2001 (7 pages)
19 February 2002Accounts made up to 30 June 2001 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 January 2001Accounts made up to 30 June 2000 (1 page)
19 January 2001Accounts made up to 30 June 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Accounts made up to 30 June 1999 (1 page)
13 December 1999Accounts made up to 30 June 1999 (1 page)
12 February 1999Accounts made up to 30 June 1998 (1 page)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Accounts made up to 30 June 1998 (1 page)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY (1 page)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Accounts made up to 30 June 1997 (1 page)
1 February 1998Accounts made up to 30 June 1997 (1 page)
1 February 1998New secretary appointed (2 pages)
17 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1997Accounts made up to 30 June 1996 (1 page)
11 March 1997Accounts made up to 30 June 1996 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 May 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 July 1995New secretary appointed (2 pages)
2 July 1995New secretary appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)