Company NameClark, Davis And Co. Limited
DirectorsSteven Eric Fenn and Diane Fenn
Company StatusActive
Company Number00517581
CategoryPrivate Limited Company
Incorporation Date24 March 1953(71 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Eric Fenn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(38 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA
Director NameDiane Fenn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(68 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA
Director NameMrs Beryl Anne Fenn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(38 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA
Director NameMr Ronald Clifford Fenn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(38 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA
Secretary NameMrs Beryl Anne Fenn
NationalityBritish
StatusResigned
Appointed01 November 1991(38 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 11 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address133 Station Road
Sidcup
Kent
DA15 7AA

Location

Registered Address133 Station Road
Sidcup
Kent
DA15 7AA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

602 at £1Beryl Anne Fenn
6.69%
Ordinary A
602 at £1Beryl Anne Fenn
6.69%
Ordinary E
602 at £1Ronald Clifford Fenn
6.69%
Ordinary C
2.4k at £1Ronald Clifford Fenn & William Peter Favor Hill
26.64%
Ordinary D
2.4k at £1Steven E. Fenn
26.64%
Ordinary A
2.4k at £1Steven E. Fenn
26.64%
Ordinary B

Financials

Year2014
Net Worth£1,467,056
Cash£55,246
Current Liabilities£63,682

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 4 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

29 May 2015Delivered on: 29 May 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: Leasehold property known as flat 4, st helens, 26 lansdown road, sidcup, kent DA14 4EL (title number SGL623189).
Outstanding
19 July 2012Delivered on: 25 July 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 st nicola court 45 station road sidcup t/no SGL431497.
Outstanding
24 May 1994Delivered on: 27 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 new street, worthing, west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 April 1994Delivered on: 21 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
21 April 1994Delivered on: 26 April 1994
Satisfied on: 17 October 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 new road st martins lane london WC2N 4LR. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
31 July 2019Termination of appointment of Beryl Anne Fenn as a secretary on 11 July 2019 (1 page)
31 July 2019Termination of appointment of Beryl Anne Fenn as a director on 11 July 2019 (1 page)
31 July 2019Termination of appointment of Ronald Clifford Fenn as a director on 11 July 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 November 2017Satisfaction of charge 3 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 3 in full (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 9,000
(6 pages)
28 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 9,000
(6 pages)
29 May 2015Registration of charge 005175810005, created on 29 May 2015 (6 pages)
29 May 2015Registration of charge 005175810005, created on 29 May 2015 (6 pages)
22 April 2015Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 133 Station Road Sidcup Kent DA15 7AA on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 133 Station Road Sidcup Kent DA15 7AA on 22 April 2015 (1 page)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,000
(7 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,000
(7 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 9,000
(7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 9,000
(7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 9,000
(7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 9,000
(7 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Director's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (2 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 November 2011Director's details changed for Mr Ronald Clifford Fenn on 31 October 2011 (2 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 November 2011Secretary's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (1 page)
1 November 2011Registered office address changed from 7 Whiteoak Gardens Sidcup Kent DA15 8WE on 1 November 2011 (1 page)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
1 November 2011Director's details changed for Steven Eric Fenn on 31 October 2011 (2 pages)
1 November 2011Registered office address changed from 7 Whiteoak Gardens Sidcup Kent DA15 8WE on 1 November 2011 (1 page)
1 November 2011Director's details changed for Mr Ronald Clifford Fenn on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Steven Eric Fenn on 31 October 2011 (2 pages)
1 November 2011Secretary's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (1 page)
1 November 2011Director's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (2 pages)
1 November 2011Registered office address changed from 7 Whiteoak Gardens Sidcup Kent DA15 8WE on 1 November 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
17 November 2009Director's details changed for Steven Eric Fenn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ronald Clifford Fenn on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
17 November 2009Director's details changed for Mrs Beryl Anne Fenn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Beryl Anne Fenn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ronald Clifford Fenn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Steven Eric Fenn on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
17 November 2009Director's details changed for Steven Eric Fenn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ronald Clifford Fenn on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mrs Beryl Anne Fenn on 1 November 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2008Return made up to 01/11/08; full list of members (6 pages)
17 November 2008Return made up to 01/11/08; full list of members (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 November 2007Return made up to 01/11/07; full list of members (4 pages)
16 November 2007Return made up to 01/11/07; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2006Return made up to 01/11/06; full list of members (4 pages)
15 November 2006Return made up to 01/11/06; full list of members (4 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 01/11/05; full list of members (4 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Return made up to 01/11/05; full list of members (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Return made up to 01/11/04; full list of members (9 pages)
21 January 2005Return made up to 01/11/04; full list of members (9 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2003Return made up to 01/11/03; full list of members (9 pages)
5 November 2003Return made up to 01/11/03; full list of members (9 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
30 April 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
4 February 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002Registered office changed on 31/07/02 from: 5 brindle gate sidcup kent DA15 8BU (1 page)
31 July 2002Registered office changed on 31/07/02 from: 5 brindle gate sidcup kent DA15 8BU (1 page)
5 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(9 pages)
22 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(9 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Ad 01/05/01--------- £ si 1204@1=1204 £ ic 10796/12000 (2 pages)
29 May 2001Ad 01/05/01--------- £ si 7796@1=7796 £ ic 3000/10796 (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Ad 01/05/01--------- £ si 1204@1=1204 £ ic 10796/12000 (2 pages)
29 May 2001Nc inc already adjusted 28/04/01 (2 pages)
29 May 2001Ad 01/05/01--------- £ si 7796@1=7796 £ ic 3000/10796 (2 pages)
29 May 2001Nc inc already adjusted 28/04/01 (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Registered office changed on 26/04/01 from: 20 new row st.martins lane london WC2N 4LA (1 page)
26 April 2001Registered office changed on 26/04/01 from: 20 new row st.martins lane london WC2N 4LA (1 page)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 01/11/00; full list of members (7 pages)
11 December 2000Return made up to 01/11/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Return made up to 01/11/99; full list of members (7 pages)
6 December 1999Return made up to 01/11/99; full list of members (7 pages)
9 April 1999Return made up to 01/11/98; no change of members (4 pages)
9 April 1999Return made up to 01/11/98; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Return made up to 01/11/96; full list of members (6 pages)
6 November 1996Return made up to 01/11/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 November 1995Return made up to 01/11/95; no change of members (4 pages)
1 November 1995Return made up to 01/11/95; no change of members (4 pages)
24 March 1953Incorporation (16 pages)
24 March 1953Incorporation (16 pages)