Beckenham
Kent
BR3 6NS
Director Name | Mr Melvin McDonald Brooks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Maintenance Engineer/Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Christopher Leonard Clark |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 137 Chertsey Lane Staines Middlesex TW18 3LR |
Director Name | Evelyn Clark |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 11 Walsingham Road New Addington Croydon Surrey CR0 0HH |
Secretary Name | Christopher Leonard Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 110a Whitehorse Road Croydon Surrey CR0 2JF |
Secretary Name | Mrs Sandra Anne Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Kenneth John Boyden |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(31 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2014) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cromwell Road Caterham On The Hill Surrey CR3 5JF |
Director Name | Frank Pearmund |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(31 years after company formation) |
Appointment Duration | 11 years (resigned 31 October 2018) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Director Name | Mr Alan Edward Taylor |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(31 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 February 2020) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Limes Road Beckenham Kent BR3 6NS |
Website | clarksservices.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Alan Taylor 25.00% Ordinary |
---|---|
25 at £1 | Frank Pearmund 25.00% Ordinary |
25 at £1 | Melvin Brooks 25.00% Ordinary |
25 at £1 | Steven Hedger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,878 |
Cash | £137,179 |
Current Liabilities | £59,082 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
7 November 2008 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 |
27 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
---|---|
11 March 2020 | Cancellation of shares. Statement of capital on 21 February 2020
|
10 March 2020 | Purchase of own shares. (3 pages) |
9 March 2020 | Cessation of Alan Edward Taylor as a person with significant control on 21 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Alan Edward Taylor as a director on 21 February 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
26 November 2019 | Change of details for Mr Melvin Mcdonald Brooks as a person with significant control on 16 August 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Melvin Mcdonald Brooks on 16 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
24 December 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 November 2018 | Termination of appointment of Frank Pearmund as a director on 31 October 2018 (1 page) |
5 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
4 June 2018 | Notification of Alan Edward Taylor as a person with significant control on 21 December 2017 (2 pages) |
4 June 2018 | Notification of Steven Robert Hedger as a person with significant control on 21 December 2017 (2 pages) |
4 June 2018 | Notification of Melvin Mcdonald Brooks as a person with significant control on 21 December 2017 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
15 December 2017 | Director's details changed for Mr Melvin Mcdonald Brooks on 7 December 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 31 October 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Director's details changed for Mr Melvin Mcdonald Brooks on 26 May 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
1 June 2017 | Director's details changed for Mr Melvin Mcdonald Brooks on 26 May 2016 (2 pages) |
30 May 2017 | Director's details changed for Frank Pearmund on 23 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Frank Pearmund on 23 May 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Director's details changed for Alan Edward Taylor on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Alan Edward Taylor on 24 May 2016 (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2014 | Appointment of Melvin Mcdonald Brooks as a director
|
30 July 2014 | Appointment of Melvin Mcdonald Brooks as a director
|
5 June 2014 | Termination of appointment of Kenneth Boyden as a director (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Melvin Mcdonald Brooks as a director (2 pages) |
5 June 2014 | Termination of appointment of Kenneth Boyden as a director (1 page) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Mr Melvin Mcdonald Brooks as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 May 2010 | Director's details changed for Kenneth John Boyden on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Frank Pearmund on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Kenneth John Boyden on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Frank Pearmund on 24 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alan Edward Taylor on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Steven Robert Hedger on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Steven Robert Hedger on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alan Edward Taylor on 21 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated secretary sandra jordan (1 page) |
27 April 2009 | Appointment terminated secretary sandra jordan (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Return made up to 24/05/08; full list of members (8 pages) |
16 September 2008 | Return made up to 24/05/08; full list of members (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
6 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members
|
1 June 2005 | Return made up to 24/05/05; full list of members
|
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
8 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
19 June 2003 | Return made up to 24/05/03; full list of members
|
19 June 2003 | Return made up to 24/05/03; full list of members
|
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
4 August 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
5 April 2002 | Director resigned (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 110 whitehorse road croydon surrey CR0 2JF (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 110 whitehorse road croydon surrey CR0 2JF (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
14 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
14 July 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
18 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 October 1997 (14 pages) |
11 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
11 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
28 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
28 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
30 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
18 May 1993 | Full accounts made up to 31 October 1992 (11 pages) |
18 May 1993 | Full accounts made up to 31 October 1992 (11 pages) |
7 May 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
7 May 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
18 March 1991 | Accounts for a small company made up to 31 October 1990 (3 pages) |
18 March 1991 | Accounts for a small company made up to 31 October 1990 (3 pages) |
11 June 1990 | Accounts for a small company made up to 31 October 1989 (2 pages) |
11 June 1990 | Accounts for a small company made up to 31 October 1989 (2 pages) |
3 April 1989 | Accounts for a small company made up to 31 October 1988 (3 pages) |
3 April 1989 | Accounts for a small company made up to 31 October 1988 (3 pages) |
16 May 1988 | Accounts for a small company made up to 31 October 1987 (3 pages) |
16 May 1988 | Accounts for a small company made up to 31 October 1987 (3 pages) |
24 April 1987 | Accounts for a small company made up to 31 October 1986 (3 pages) |
24 April 1987 | Accounts for a small company made up to 31 October 1986 (3 pages) |
3 January 1986 | Accounts made up to 31 October 1985 (6 pages) |
3 January 1986 | Accounts made up to 31 October 1985 (6 pages) |