Company NameClock Clinic Limited (The)
DirectorsAlastair David Chandler and Victoria Jane Lloyd Chandler
Company StatusActive
Company Number01079215
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 47791Retail sale of antiques including antique books in stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Alastair David Chandler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Lower Richmond Road
London
SW15 1EU
Secretary NameMr Alastair David Chandler
StatusCurrent
Appointed07 October 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address85 Lower Richmond Road
London
SW15 1EU
Director NameMrs Victoria Jane Lloyd Chandler
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(42 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Lower Richmond Road
London
SW15 1EU
Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Director NameYannick Martine Banks
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed24 July 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 October 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
London
SW14 8JN
Director NameRobert Scott Pedler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 October 2014)
RoleAntiquarian Horologist
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Church Street
Ewell Village
Surrey
KT17 2AQ
Secretary NameMr Peter Maurice Lister Banks
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Director NameMrs Jane Elizabeth Pedler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 October 2014)
RoleSecretarial Accounts
Country of ResidenceEngland
Correspondence AddressBarn House Church Street
Ewell
Epsom
Surrey
KT17 2AQ

Contact

Websiteclockclinic.co.uk
Telephone020 87881407
Telephone regionLondon

Location

Registered Address85 Lower Richmond Road
London
SW15 1EU
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

50 at £1Alastair Chandler
50.00%
Ordinary
50 at £1Victoria Chandler
50.00%
Ordinary

Financials

Year2014
Net Worth£50,949
Cash£110,813
Current Liabilities£119,102

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

7 October 2014Delivered on: 27 October 2014
Persons entitled:
Robert Scott Pedler
Peter Maurice Lister Banks

Classification: A registered charge
Particulars: All that freehold property known as 85 lower richmond road putney london SW15 1EU.
Outstanding
7 December 1982Delivered on: 13 December 1982
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: F/H 85 lower richmond road, putney, wandsworth title no. Ln 35762.
Outstanding
6 December 1977Delivered on: 15 December 1977
Satisfied on: 13 June 2007
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 34 lonsdale road, barnes, london SW13.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1973Delivered on: 21 May 1973
Satisfied on: 13 June 2007
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 85 lower richmond rd putney, london, SW15. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 January 2024Particulars of variation of rights attached to shares (2 pages)
10 January 2024Change of share class name or designation (2 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 April 2015Appointment of Mrs Victoria Chandler as a director on 19 February 2015 (2 pages)
28 April 2015Appointment of Mr Alastair David Chandler as a director on 7 October 2014 (2 pages)
28 April 2015Appointment of Mr Alastair David Chandler as a secretary on 7 October 2014 (2 pages)
28 April 2015Appointment of Mr Alastair David Chandler as a director on 7 October 2014 (2 pages)
28 April 2015Appointment of Mr Alastair David Chandler as a secretary on 7 October 2014 (2 pages)
28 April 2015Appointment of Mr Alastair David Chandler as a secretary on 7 October 2014 (2 pages)
28 April 2015Appointment of Mrs Victoria Chandler as a director on 19 February 2015 (2 pages)
28 April 2015Appointment of Mr Alastair David Chandler as a director on 7 October 2014 (2 pages)
21 April 2015Termination of appointment of Robert Scott Pedler as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Yannick Martine Banks as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Robert Scott Pedler as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Peter Maurice Lister Banks as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Peter Maurice Lister Banks as a secretary on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Peter Maurice Lister Banks as a secretary on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Yannick Martine Banks as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Peter Maurice Lister Banks as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Jane Elizabeth Pedler as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Peter Maurice Lister Banks as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Robert Scott Pedler as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Peter Maurice Lister Banks as a secretary on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Jane Elizabeth Pedler as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Yannick Martine Banks as a director on 7 October 2014 (1 page)
21 April 2015Termination of appointment of Jane Elizabeth Pedler as a director on 7 October 2014 (1 page)
27 October 2014Registration of charge 010792150004, created on 7 October 2014 (6 pages)
27 October 2014Registration of charge 010792150004, created on 7 October 2014 (6 pages)
27 October 2014Registration of charge 010792150004, created on 7 October 2014 (6 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
17 July 2014All of the property or undertaking has been released from charge 3 (1 page)
17 July 2014All of the property or undertaking has been released from charge 3 (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 July 2010Director's details changed for Jane Elizabeth Pedler on 24 July 2010 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
30 July 2010Director's details changed for Robert Scott Pedler on 24 July 2010 (2 pages)
30 July 2010Director's details changed for Robert Scott Pedler on 24 July 2010 (2 pages)
30 July 2010Director's details changed for Jane Elizabeth Pedler on 24 July 2010 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2009Return made up to 24/07/09; full list of members (5 pages)
5 August 2009Return made up to 24/07/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Return made up to 24/07/08; full list of members (5 pages)
6 August 2008Return made up to 24/07/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 August 2006Return made up to 24/07/06; full list of members (9 pages)
15 August 2006Return made up to 24/07/06; full list of members (9 pages)
1 August 2005Return made up to 24/07/05; full list of members (9 pages)
1 August 2005Return made up to 24/07/05; full list of members (9 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 August 2004Return made up to 24/07/04; full list of members (9 pages)
2 August 2004Return made up to 24/07/04; full list of members (9 pages)
19 September 2003Return made up to 24/07/03; full list of members (9 pages)
19 September 2003Return made up to 24/07/03; full list of members (9 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 July 2002Return made up to 24/07/02; full list of members (9 pages)
29 July 2002Return made up to 24/07/02; full list of members (9 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
17 July 2001Return made up to 24/07/01; full list of members (8 pages)
17 July 2001Return made up to 24/07/01; full list of members (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 August 1999Return made up to 24/07/99; full list of members (7 pages)
4 August 1999Return made up to 24/07/99; full list of members (7 pages)
15 September 1998Return made up to 24/07/98; no change of members (4 pages)
15 September 1998Return made up to 24/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
8 August 1997Return made up to 24/07/97; no change of members (4 pages)
8 August 1997Return made up to 24/07/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 December 1996 (14 pages)
4 July 1997Full accounts made up to 31 December 1996 (14 pages)
2 August 1996Return made up to 24/07/96; full list of members (6 pages)
2 August 1996Return made up to 24/07/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (13 pages)
2 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1995Return made up to 24/07/95; no change of members (4 pages)
25 July 1995Return made up to 24/07/95; no change of members (4 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)
25 April 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1995Director's particulars changed;new director appointed (2 pages)
21 March 1995Director's particulars changed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
30 October 1972Incorporation (13 pages)