Company NameDAVE Clark (London) Limited
DirectorsDave Clark and Colin Maurice Newman
Company StatusActive
Company Number00788653
CategoryPrivate Limited Company
Incorporation Date21 January 1964(60 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dave Clark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameColin Maurice Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameAnn Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address47 Russell Road
London
E4 8HA
Director NameAnn Wilkinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(31 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 December 2005)
RoleSecretary
Correspondence Address47 Russell Road
London
E4 8HA
Secretary NameKerry Hunt
NationalityBritish
StatusResigned
Appointed28 June 2005(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address1 Parklands Close
Chigwell
Essex
IG7 6LL

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Dave Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£669,551
Cash£43,674
Current Liabilities£335,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

14 January 2008Delivered on: 16 January 2008
Persons entitled: Barclays 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: L/H property k/a or being 62 bathurst mews, paddington, london t/no NGL862206.
Outstanding
1 July 1992Delivered on: 20 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: the company U.S. dollar call account.
Outstanding
9 September 1988Delivered on: 26 September 1988
Satisfied on: 21 September 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re dave clakr (london) limited.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 August 2022Appointment of Colin Maurice Newman as a director on 24 August 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
6 March 2019Director's details changed for Mr Dave Clark on 6 April 2016 (2 pages)
6 March 2019Change of details for Mr Dave Clark as a person with significant control on 6 April 2016 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Amended total exemption full accounts made up to 31 March 2018 (9 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
21 January 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 January 2015 (1 page)
21 January 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 January 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Termination of appointment of Kerry Hunt as a secretary on 15 October 2014 (1 page)
9 January 2015Termination of appointment of Kerry Hunt as a secretary on 15 October 2014 (1 page)
9 January 2015Director's details changed for Dave Clark on 6 January 2015 (2 pages)
9 January 2015Director's details changed for Dave Clark on 6 January 2015 (2 pages)
9 January 2015Director's details changed for Dave Clark on 6 January 2015 (2 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
6 April 2009Return made up to 31/12/08; full list of members (5 pages)
6 April 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 February 2008Return made up to 31/12/07; no change of members (6 pages)
11 February 2008Return made up to 31/12/07; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
17 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Director resigned (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Full accounts made up to 31 March 1999 (14 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
23 January 1998Registered office changed on 23/01/98 from: 2ND floor, twyman house 31/39 camden road london NW1 9LF (1 page)
23 January 1998Registered office changed on 23/01/98 from: 2ND floor, twyman house 31/39 camden road london NW1 9LF (1 page)
18 November 1997Full accounts made up to 31 March 1997 (13 pages)
18 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 March 1997Return made up to 31/12/96; full list of members (7 pages)
17 March 1997Return made up to 31/12/96; full list of members (7 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)