Company NameClark's Door & Window Maintenance Limited
DirectorsSteven Robert Hedger and Melvin McDonald Brooks
Company StatusActive
Company Number01282969
CategoryPrivate Limited Company
Incorporation Date22 October 1976(47 years, 6 months ago)
Previous NameClark's Window Maintenance Co. Limited

Business Activity

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

Directors

Director NameMr Steven Robert Hedger
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(31 years after company formation)
Appointment Duration16 years, 6 months
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Melvin McDonald Brooks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleMaintenance Engineer/Locksmith
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameChristopher Leonard Clark
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(15 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address137 Chertsey Lane
Staines
Middlesex
TW18 3LR
Director NameEvelyn Clark
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence Address11 Walsingham Road
New Addington
Croydon
Surrey
CR0 0HH
Secretary NameChristopher Leonard Clark
NationalityBritish
StatusResigned
Appointed24 May 1992(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence Address110a Whitehorse Road
Croydon
Surrey
CR0 2JF
Secretary NameMrs Sandra Anne Jordan
NationalityBritish
StatusResigned
Appointed18 July 2001(24 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameKenneth John Boyden
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(31 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2014)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cromwell Road
Caterham On The Hill
Surrey
CR3 5JF
Director NameFrank Pearmund
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(31 years after company formation)
Appointment Duration11 years (resigned 31 October 2018)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Alan Edward Taylor
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(31 years after company formation)
Appointment Duration12 years, 3 months (resigned 21 February 2020)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS

Contact

Websiteclarksservices.co.uk
Email address[email protected]

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alan Taylor
25.00%
Ordinary
25 at £1Frank Pearmund
25.00%
Ordinary
25 at £1Melvin Brooks
25.00%
Ordinary
25 at £1Steven Hedger
25.00%
Ordinary

Financials

Year2014
Net Worth£182,878
Cash£137,179
Current Liabilities£59,082

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

7 November 2008Delivered on: 13 November 2008
Persons entitled: Penton Hook Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the account see image for full details.
Outstanding
5 September 1990Delivered on: 14 September 1990
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: 110 whitehorse road, london borough of croydon title number sgl. 355790.
Outstanding
11 November 1986Delivered on: 28 November 1986
Persons entitled: Barclays Bank PLC

Classification: Notice of deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 112 whitehorse rd, croydon surrey.
Outstanding
7 December 1981Delivered on: 11 December 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 norwood high street S.E. 27 london borough of lambeth title no ln 138891.
Outstanding

Filing History

27 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
11 March 2020Cancellation of shares. Statement of capital on 21 February 2020
  • GBP 75
(6 pages)
10 March 2020Purchase of own shares. (3 pages)
9 March 2020Cessation of Alan Edward Taylor as a person with significant control on 21 February 2020 (1 page)
3 March 2020Termination of appointment of Alan Edward Taylor as a director on 21 February 2020 (1 page)
23 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
26 November 2019Change of details for Mr Melvin Mcdonald Brooks as a person with significant control on 16 August 2019 (2 pages)
26 November 2019Director's details changed for Mr Melvin Mcdonald Brooks on 16 August 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
24 December 2018Micro company accounts made up to 31 October 2018 (5 pages)
23 November 2018Termination of appointment of Frank Pearmund as a director on 31 October 2018 (1 page)
5 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
4 June 2018Notification of Alan Edward Taylor as a person with significant control on 21 December 2017 (2 pages)
4 June 2018Notification of Steven Robert Hedger as a person with significant control on 21 December 2017 (2 pages)
4 June 2018Notification of Melvin Mcdonald Brooks as a person with significant control on 21 December 2017 (2 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
23 January 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 90
(6 pages)
23 January 2018Purchase of own shares. (3 pages)
15 December 2017Director's details changed for Mr Melvin Mcdonald Brooks on 7 December 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 October 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 October 2017 (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Director's details changed for Mr Melvin Mcdonald Brooks on 26 May 2016 (2 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Director's details changed for Mr Melvin Mcdonald Brooks on 26 May 2016 (2 pages)
30 May 2017Director's details changed for Frank Pearmund on 23 May 2017 (2 pages)
30 May 2017Director's details changed for Frank Pearmund on 23 May 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 May 2016Director's details changed for Alan Edward Taylor on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Alan Edward Taylor on 24 May 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2014Appointment of Melvin Mcdonald Brooks as a director
  • ANNOTATION Rectified The AP01 was removed from the public register on 30/07/2014 as it was invalid or ineffective
(3 pages)
30 July 2014Appointment of Melvin Mcdonald Brooks as a director
  • ANNOTATION Rectified The AP01 was removed from the public register on 30/07/2014 as it was invalid or ineffective
(3 pages)
5 June 2014Termination of appointment of Kenneth Boyden as a director (1 page)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
5 June 2014Appointment of Mr Melvin Mcdonald Brooks as a director (2 pages)
5 June 2014Termination of appointment of Kenneth Boyden as a director (1 page)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(7 pages)
5 June 2014Appointment of Mr Melvin Mcdonald Brooks as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2010Director's details changed for Kenneth John Boyden on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Frank Pearmund on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Kenneth John Boyden on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Frank Pearmund on 24 May 2010 (2 pages)
21 May 2010Director's details changed for Alan Edward Taylor on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Steven Robert Hedger on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Steven Robert Hedger on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Alan Edward Taylor on 21 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 April 2009Appointment terminated secretary sandra jordan (1 page)
27 April 2009Appointment terminated secretary sandra jordan (1 page)
13 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2008Return made up to 24/05/08; full list of members (8 pages)
16 September 2008Return made up to 24/05/08; full list of members (8 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 July 2006Return made up to 24/05/06; full list of members (2 pages)
6 July 2006Return made up to 24/05/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
8 July 2004Return made up to 24/05/04; full list of members (6 pages)
8 July 2004Return made up to 24/05/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
19 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
16 June 2002Return made up to 24/05/02; full list of members (6 pages)
16 June 2002Return made up to 24/05/02; full list of members (6 pages)
5 April 2002Director resigned (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (2 pages)
5 April 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 110 whitehorse road croydon surrey CR0 2JF (1 page)
27 March 2002Registered office changed on 27/03/02 from: 110 whitehorse road croydon surrey CR0 2JF (1 page)
27 March 2002New secretary appointed (2 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
9 August 2000Full accounts made up to 31 October 1999 (13 pages)
9 August 2000Full accounts made up to 31 October 1999 (13 pages)
14 July 2000Return made up to 24/05/00; full list of members (6 pages)
14 July 2000Return made up to 24/05/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (14 pages)
1 September 1999Full accounts made up to 31 October 1998 (14 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
24 May 1999Return made up to 24/05/99; no change of members (4 pages)
18 June 1998Return made up to 24/05/98; no change of members (4 pages)
18 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 October 1997 (14 pages)
30 March 1998Full accounts made up to 31 October 1997 (14 pages)
11 July 1997Return made up to 24/05/97; full list of members (6 pages)
11 July 1997Return made up to 24/05/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 October 1996 (14 pages)
2 February 1997Full accounts made up to 31 October 1996 (14 pages)
28 June 1996Full accounts made up to 31 October 1995 (14 pages)
28 June 1996Full accounts made up to 31 October 1995 (14 pages)
30 May 1996Return made up to 24/05/96; no change of members (4 pages)
30 May 1996Return made up to 24/05/96; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
18 May 1993Full accounts made up to 31 October 1992 (11 pages)
18 May 1993Full accounts made up to 31 October 1992 (11 pages)
7 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
7 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
18 March 1991Accounts for a small company made up to 31 October 1990 (3 pages)
18 March 1991Accounts for a small company made up to 31 October 1990 (3 pages)
11 June 1990Accounts for a small company made up to 31 October 1989 (2 pages)
11 June 1990Accounts for a small company made up to 31 October 1989 (2 pages)
3 April 1989Accounts for a small company made up to 31 October 1988 (3 pages)
3 April 1989Accounts for a small company made up to 31 October 1988 (3 pages)
16 May 1988Accounts for a small company made up to 31 October 1987 (3 pages)
16 May 1988Accounts for a small company made up to 31 October 1987 (3 pages)
24 April 1987Accounts for a small company made up to 31 October 1986 (3 pages)
24 April 1987Accounts for a small company made up to 31 October 1986 (3 pages)
3 January 1986Accounts made up to 31 October 1985 (6 pages)
3 January 1986Accounts made up to 31 October 1985 (6 pages)