Company NameClark & Fenn Skanska Limited
DirectorsAndrew Clive Farmer and Adam Michael McDonald
Company StatusActive
Company Number00679167
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 months ago)
Previous NameClark & Fenn Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(46 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameAndrew Clive Farmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(49 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameAdam Michael McDonald
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(57 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameGary Edgar Albert Barton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCommercial Director
Correspondence Address12 St Hughs Close
Pound Hill
Crawley
West Sussex
RH10 3HH
Director NameMr Anthony George Blake
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleMarketing Director
Correspondence Address24 Greenhills
Ware
Hertfordshire
SG12 0XG
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2000)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameDavid Ernest Driver
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence Address4 Timberling Gardens
South Croydon
Surrey
CR2 0AW
Director NameMr Edward John Swaden
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 October 1992)
RoleDirector Plastering Div
Correspondence Address248 Hoo Marina Park
Hoo
Rochester
Kent
ME3 9TL
Director NameMr Alan Edmund Fox
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Waynefleet Tower Avenue
Esher
Surrey
KT10 8QQ
Director NameMaurice Rugg
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address36 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Director NameMr David Main
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 September 1992)
RoleQuantity Surveyor
Correspondence AddressBirchdale 15 The Avenue
Cheam
Sutton
Surrey
SM2 7QA
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 May 1992(31 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1997)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Richard Gilbert Petrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirs House Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(36 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Etchingwood Buxted
Uckfield
East Sussex
TN22 4PU
Director NameJohn Charles England
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressChapel Row 3 North Street
Turners Hill
Crawley
West Sussex
RH10 4NS
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(38 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(39 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameVictor Cooke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(40 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2014)
RoleQuantity Surveyor
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(40 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Stadhampton
Oxfordshire
OX44 7UA
Director NameMr Paul Alan Rogers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(43 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Magdalen Crescent
Byfleet
West Byfleet
Surrey
KT14 7SR
Director NameMr Jeffrey Head
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(45 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 2009)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David Rolfe Tydeman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(46 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Grange
Burton
Wiltshire
BA12 6BR
Director NameMr Owen Robert Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Craig Anthony Sparrow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(47 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Nicholas John Winter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(49 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(51 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Russell Hallmark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websiteskanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.4m at £1Skanska Construction Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,341,000
Gross Profit£737,000
Net Worth£517,000
Cash£380,000
Current Liabilities£2,915,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

8 October 2020Full accounts made up to 31 December 2019 (22 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 December 2017 (21 pages)
19 July 2018Termination of appointment of Russell Hallmark as a director on 30 March 2018 (1 page)
12 March 2018Appointment of Adam Michael Mcdonald as a director on 6 March 2018 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 December 2016 (17 pages)
24 November 2017Full accounts made up to 31 December 2016 (17 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 November 2016Appointment of Russell Hallmark as a director on 7 November 2016 (2 pages)
28 November 2016Appointment of Russell Hallmark as a director on 7 November 2016 (2 pages)
28 November 2016Termination of appointment of Martin George Neeson as a director on 7 November 2016 (1 page)
28 November 2016Termination of appointment of Martin George Neeson as a director on 7 November 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7,400,000
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7,400,000
(4 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,400,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,400,000
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 7,400,000
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 7,400,000
(3 pages)
15 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 7,400,000
(3 pages)
20 October 2014Full accounts made up to 31 December 2013 (23 pages)
20 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 July 2014Termination of appointment of Victor Cooke as a director (1 page)
3 July 2014Termination of appointment of Victor Cooke as a director (1 page)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5,400,000
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5,400,000
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (23 pages)
9 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 April 2013Termination of appointment of Craig Sparrow as a director (1 page)
26 April 2013Termination of appointment of Craig Sparrow as a director (1 page)
26 April 2013Termination of appointment of Owen Wood as a director (1 page)
26 April 2013Termination of appointment of Owen Wood as a director (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mr Martin George Neeson as a director (2 pages)
11 October 2012Appointment of Mr Martin George Neeson as a director (2 pages)
11 October 2012Termination of appointment of Nicholas Winter as a director (1 page)
11 October 2012Termination of appointment of Nicholas Winter as a director (1 page)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (23 pages)
7 September 2011Full accounts made up to 31 December 2010 (23 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
16 July 2010Termination of appointment of a director (1 page)
16 July 2010Termination of appointment of a director (1 page)
16 July 2010Termination of appointment of a director (1 page)
16 July 2010Termination of appointment of a director (1 page)
15 July 2010Appointment of Andrew Clive Farmer as a director (2 pages)
15 July 2010Appointment of Mr Nicholas John Winter as a director (2 pages)
15 July 2010Appointment of Andrew Clive Farmer as a director (2 pages)
15 July 2010Appointment of Mr Nicholas John Winter as a director (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 December 2009Termination of appointment of Jeffrey Head as a director (1 page)
10 December 2009Termination of appointment of Jeffrey Head as a director (1 page)
18 November 2009Director's details changed for Mr Owen Robert Wood on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Owen Robert Wood on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Owen Robert Wood on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Craig Anthony Sparrow on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Craig Anthony Sparrow on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Craig Anthony Sparrow on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Victor Cooke on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Victor Cooke on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Victor Cooke on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Jeffrey Head on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jeffrey Head on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Jeffrey Head on 1 October 2009 (2 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 September 2009Full accounts made up to 31 December 2008 (22 pages)
27 September 2009Full accounts made up to 31 December 2008 (22 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 January 2009Appointment terminated director paul rogers (1 page)
5 January 2009Director appointed craig anthony sparrow (1 page)
5 January 2009Director appointed craig anthony sparrow (1 page)
5 January 2009Appointment terminated director paul rogers (1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2008Full accounts made up to 31 December 2007 (21 pages)
16 April 2008Director appointed mr owen robert wood (1 page)
16 April 2008Director appointed mr owen robert wood (1 page)
15 April 2008Appointment terminated director david tydeman (1 page)
15 April 2008Appointment terminated director david tydeman (1 page)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
27 October 2007Full accounts made up to 31 December 2006 (21 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Nc inc already adjusted 23/12/05 (2 pages)
12 January 2006Nc inc already adjusted 23/12/05 (2 pages)
12 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Ad 23/12/05--------- £ si 2000000@1=2000000 £ ic 3400000/5400000 (2 pages)
12 January 2006Ad 23/12/05--------- £ si 2000000@1=2000000 £ ic 3400000/5400000 (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
25 August 2005Full accounts made up to 31 December 2004 (15 pages)
25 August 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
21 March 2005Return made up to 28/02/05; full list of members (8 pages)
9 August 2004Full accounts made up to 31 December 2003 (15 pages)
9 August 2004Full accounts made up to 31 December 2003 (15 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
18 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (16 pages)
5 June 2002Full accounts made up to 31 December 2001 (16 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
21 May 2001Memorandum and Articles of Association (13 pages)
21 May 2001Memorandum and Articles of Association (13 pages)
11 May 2001Company name changed clark & fenn LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed clark & fenn LIMITED\certificate issued on 11/05/01 (2 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (15 pages)
1 September 2000Full accounts made up to 31 December 1999 (15 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 March 1999Return made up to 28/02/99; full list of members (8 pages)
14 March 1999Return made up to 28/02/99; full list of members (8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
21 February 1997Memorandum and Articles of Association (14 pages)
21 February 1997Memorandum and Articles of Association (14 pages)
31 January 1997Ad 31/12/96--------- £ si 1400000@1=1400000 £ ic 2000000/3400000 (4 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 January 1997£ nc 2000000/3400000 31/12/96 (1 page)
31 January 1997Ad 31/12/96--------- £ si 1400000@1=1400000 £ ic 2000000/3400000 (4 pages)
31 January 1997£ nc 2000000/3400000 31/12/96 (1 page)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Full accounts made up to 30 September 1995 (14 pages)
13 February 1996Full accounts made up to 30 September 1995 (14 pages)
7 November 1995Memorandum and Articles of Association (14 pages)
7 November 1995Memorandum and Articles of Association (14 pages)
25 October 1995Nc inc already adjusted 28/09/95 (1 page)
25 October 1995Nc inc already adjusted 28/09/95 (1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Ad 28/09/95--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (4 pages)
25 October 1995Ad 28/09/95--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (4 pages)
25 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 April 1995Full accounts made up to 30 September 1994 (14 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)
12 June 1990Full accounts made up to 30 September 1989 (12 pages)
14 May 1987Full accounts made up to 30 September 1986 (12 pages)
14 May 1986Full accounts made up to 30 September 1985 (12 pages)
28 June 1984Accounts made up to 30 September 1983 (13 pages)
28 June 1984Accounts made up to 30 September 1983 (13 pages)
17 March 1983Accounts made up to 30 September 1982 (12 pages)
17 March 1983Accounts made up to 30 September 1982 (12 pages)
3 March 1982Accounts made up to 30 September 1981 (12 pages)
3 March 1982Accounts made up to 30 September 1981 (12 pages)
30 December 1960Incorporation (18 pages)
30 December 1960Incorporation (18 pages)