Company NameClarke Klein & Chaudhuri Limited
DirectorsWendy Carrol Clarke and Sidney Klein
Company StatusActive
Company Number02049757
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Previous NameBrillcrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Wendy Carrol Clarke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address266 Brompton Road
London
SW3 2AS
Director NameMr Sidney Klein
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54 Stanmore Hill
Stanmore
Middlesex
HA7 3BP
Director NameTapan Kanti Chaudhuri
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleArchitect
Correspondence Address22 Hoop Lane
London
NW11 8JT
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1991(4 years, 9 months after company formation)
Appointment Duration20 years (resigned 20 June 2011)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Location

Registered Address266 Brompton Road
London
SW3 2AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

98 at £1Wendy Carrol Clarke
98.00%
Ordinary
2 at £1Mr Sidney Klein
2.00%
Ordinary

Financials

Year2014
Net Worth-£44,538
Current Liabilities£8,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

9 January 2006Delivered on: 17 January 2006
Persons entitled: Wendy Carrol Clarke

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2000Delivered on: 25 March 2002
Persons entitled: Wendy Carrol Clarke

Classification: Debenture
Secured details: £155,000 together with interest due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 March 1993Delivered on: 6 April 1993
Satisfied on: 15 February 2001
Persons entitled: Wendy Carrol Clarke

Classification: Debenture
Secured details: £155,000 and all other monies due or to become due from the company to thew chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 1988Delivered on: 13 September 1988
Satisfied on: 14 December 1993
Persons entitled: The Royal Bank of Canada

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The whole right title & interest, present & future in the company's account with the royal bank of canada and all amounts standing to the credit of the account. (Please see doc M395 for full details).
Fully Satisfied
6 September 1988Delivered on: 7 September 1988
Satisfied on: 23 February 2006
Persons entitled: Wendy Carrol Clarke

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the account specified in the schedule of the charge a/c no: S065099 and/or any other deposit account or term deposits with the royal bank of canada and all interest of the compan y therein and all interest (if any) now due and henceforth to become due in respect thereof.
Fully Satisfied
6 September 1988Delivered on: 7 September 1988
Satisfied on: 14 December 1993
Persons entitled: Wendy Carrol Clarke

Classification: Debenture
Secured details: £155,000 and further advances due from the company to the chargee under the terms of the charge.
Particulars: Stocks shares other interests. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
15 July 2020Register inspection address has been changed from 22 Bloomsbury Street London WC1B 3QJ England to 266 Brompton Road London SW3 2AS (1 page)
15 July 2020Registered office address changed from 266 266 Brompton Road London SW3 2AS United Kingdom to 266 Brompton Road London SW3 2AS on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 July 2019Registered office address changed from 2nd Floor, 22 Bloomsbury Street London London WC1B 3QJ to 266 266 Brompton Road London SW3 2AS on 1 July 2019 (1 page)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
14 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Register inspection address has been changed from Unit 210 63-71 Collier Street London N1 9BE United Kingdom (1 page)
16 June 2014Register inspection address has been changed from Unit 210 63-71 Collier Street London N1 9BE United Kingdom (1 page)
16 June 2014Director's details changed for Ms Wendy Carrol Clarke on 1 September 2013 (2 pages)
16 June 2014Director's details changed for Ms Wendy Carrol Clarke on 1 September 2013 (2 pages)
16 June 2014Director's details changed for Ms Wendy Carrol Clarke on 1 September 2013 (2 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Registered office address changed from Unit 210 63-71 Collier Street London N1 9BE on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Unit 210 63-71 Collier Street London N1 9BE on 19 September 2013 (2 pages)
16 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
16 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 November 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 June 2011Director's details changed for Ms Wendy Carrol Clarke on 11 June 2011 (2 pages)
23 June 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
23 June 2011Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
23 June 2011Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page)
23 June 2011Director's details changed for Ms Wendy Carrol Clarke on 11 June 2011 (2 pages)
23 June 2011Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom (1 page)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 July 2010Annual return made up to 11 June 2009 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 11 June 2009 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Ms Wendy Clarke on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Ms Wendy Clarke on 1 October 2009 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Ms Wendy Clarke on 1 October 2009 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
30 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Sidney Klein on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Sidney Klein on 1 October 2009 (2 pages)
30 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
30 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Sidney Klein on 1 October 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 June 2009Return made up to 11/06/09; full list of members (4 pages)
17 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
19 June 2008Return made up to 11/06/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from, 5 dryden street, london, WC2E 9NW (1 page)
13 March 2008Registered office changed on 13/03/2008 from, 5 dryden street, london, WC2E 9NW (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 June 2007Return made up to 11/06/07; full list of members (7 pages)
25 June 2007Return made up to 11/06/07; full list of members (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
24 July 2006Return made up to 11/06/06; full list of members (7 pages)
24 July 2006Return made up to 11/06/06; full list of members (7 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
17 January 2006Declaration of mortgage charge released/ceased (1 page)
17 January 2006Declaration of mortgage charge released/ceased (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 June 2005Return made up to 11/06/05; full list of members (7 pages)
28 June 2005Return made up to 11/06/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 July 2004Return made up to 11/06/04; full list of members (8 pages)
7 July 2004Return made up to 11/06/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 June 2003Return made up to 11/06/03; no change of members (7 pages)
24 June 2003Return made up to 11/06/03; no change of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 June 2001Return made up to 11/06/01; full list of members (7 pages)
18 June 2001Return made up to 11/06/01; full list of members (7 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Return made up to 11/06/00; full list of members (7 pages)
26 June 2000Return made up to 11/06/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 11/06/99; full list of members (6 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Return made up to 11/06/99; full list of members (6 pages)
14 June 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998Return made up to 11/06/98; full list of members (6 pages)
8 July 1998Return made up to 11/06/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 December 1996 (9 pages)
3 December 1997Full accounts made up to 31 December 1996 (9 pages)
13 June 1997Return made up to 11/06/97; full list of members (6 pages)
13 June 1997Return made up to 11/06/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 December 1995 (9 pages)
21 November 1996Full accounts made up to 31 December 1995 (9 pages)
11 June 1996Return made up to 11/06/96; full list of members (6 pages)
11 June 1996Return made up to 11/06/96; full list of members (6 pages)
10 November 1995Full accounts made up to 31 December 1994 (8 pages)
10 November 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)