London
SW15 1EU
Secretary Name | Mr Alastair David Chandler |
---|---|
Status | Current |
Appointed | 07 October 2014(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 85 Lower Richmond Road London SW15 1EU |
Director Name | Mrs Victoria Jane Lloyd Chandler |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Lower Richmond Road London SW15 1EU |
Director Name | Mr Peter Maurice Lister Banks |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street Mortlake London SW14 8JN |
Director Name | Yannick Martine Banks |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 October 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street London SW14 8JN |
Director Name | Robert Scott Pedler |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 October 2014) |
Role | Antiquarian Horologist |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Church Street Ewell Village Surrey KT17 2AQ |
Secretary Name | Mr Peter Maurice Lister Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street Mortlake London SW14 8JN |
Director Name | Mrs Jane Elizabeth Pedler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 October 2014) |
Role | Secretarial Accounts |
Country of Residence | England |
Correspondence Address | Barn House Church Street Ewell Epsom Surrey KT17 2AQ |
Website | clockclinic.co.uk |
---|---|
Telephone | 020 87881407 |
Telephone region | London |
Registered Address | 85 Lower Richmond Road London SW15 1EU |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
50 at £1 | Alastair Chandler 50.00% Ordinary |
---|---|
50 at £1 | Victoria Chandler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,949 |
Cash | £110,813 |
Current Liabilities | £119,102 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
7 October 2014 | Delivered 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 1982 | Delivered 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 1977 | Delivered 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 1973 | Delivered 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 |
10 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
10 January 2024 | Change of share class name or designation (2 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 September 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
27 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Appointment of Mrs Victoria Chandler as a director on 19 February 2015 (2 pages) |
28 April 2015 | Appointment of Mr Alastair David Chandler as a director on 7 October 2014 (2 pages) |
28 April 2015 | Appointment of Mr Alastair David Chandler as a secretary on 7 October 2014 (2 pages) |
28 April 2015 | Appointment of Mr Alastair David Chandler as a director on 7 October 2014 (2 pages) |
28 April 2015 | Appointment of Mr Alastair David Chandler as a secretary on 7 October 2014 (2 pages) |
28 April 2015 | Appointment of Mr Alastair David Chandler as a secretary on 7 October 2014 (2 pages) |
28 April 2015 | Appointment of Mrs Victoria Chandler as a director on 19 February 2015 (2 pages) |
28 April 2015 | Appointment of Mr Alastair David Chandler as a director on 7 October 2014 (2 pages) |
21 April 2015 | Termination of appointment of Robert Scott Pedler as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Yannick Martine Banks as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Robert Scott Pedler as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Peter Maurice Lister Banks as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Peter Maurice Lister Banks as a secretary on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Peter Maurice Lister Banks as a secretary on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Yannick Martine Banks as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Peter Maurice Lister Banks as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Jane Elizabeth Pedler as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Peter Maurice Lister Banks as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Robert Scott Pedler as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Peter Maurice Lister Banks as a secretary on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Jane Elizabeth Pedler as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Yannick Martine Banks as a director on 7 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Jane Elizabeth Pedler as a director on 7 October 2014 (1 page) |
27 October 2014 | Registration of charge 010792150004, created on 7 October 2014 (6 pages) |
27 October 2014 | Registration of charge 010792150004, created on 7 October 2014 (6 pages) |
27 October 2014 | Registration of charge 010792150004, created on 7 October 2014 (6 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 July 2014 | All of the property or undertaking has been released from charge 3 (1 page) |
17 July 2014 | All of the property or undertaking has been released from charge 3 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 July 2010 | Director's details changed for Jane Elizabeth Pedler on 24 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Robert Scott Pedler on 24 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Robert Scott Pedler on 24 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Jane Elizabeth Pedler on 24 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (9 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
19 September 2003 | Return made up to 24/07/03; full list of members (9 pages) |
19 September 2003 | Return made up to 24/07/03; full list of members (9 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 July 2002 | Return made up to 24/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 24/07/02; full list of members (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Return made up to 24/07/01; full list of members (8 pages) |
17 July 2001 | Return made up to 24/07/01; full list of members (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 July 2000 | Return made up to 24/07/00; full list of members
|
19 July 2000 | Return made up to 24/07/00; full list of members
|
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
4 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
15 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 July 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 March 1995 | Director's particulars changed;new director appointed (2 pages) |
21 March 1995 | Director's particulars changed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
30 October 1972 | Incorporation (13 pages) |