Clerkenwell
London
EC1M 4DN
Director Name | Mrs Sandra Walsh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 2 Klaco House St. John's Square Clerkenwell London EC1M 4DN |
Secretary Name | Mrs Sandra Walsh |
---|---|
Status | Current |
Appointed | 18 May 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Level 2 Klaco House St. John's Square Clerkenwell London EC1M 4DN |
Director Name | Mr Andrew Robert Gamble |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House North Road Islington London N7 9DP |
Secretary Name | Mr Andrew Robert Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House North Road Islington London N7 9DP |
Registered Address | Level 2 Klaco House St. John's Square Clerkenwell London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Patrick Walsh 49.50% Ordinary A |
---|---|
100 at £1 | Ingrid Gamble & Mr Andrew Robert Gamble 49.50% Ordinary A |
2 at £1 | Ingrid Gamble 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,210,733 |
Gross Profit | £2,714,032 |
Net Worth | £5,297,718 |
Cash | £4,100,409 |
Current Liabilities | £2,570,789 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
25 January 2016 | Delivered on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 December 2008 | Delivered on: 17 December 2008 Persons entitled: National Westminster 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 property k/a 19 glenton road london t/no's SGL113926 and SGL506650 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 2007 | Delivered on: 15 February 2007 Persons entitled: National Westminster 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 25 glenton road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2006 | Delivered on: 22 February 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £464000 due or to become due from the company to. Particulars: 19 glenton road lewisham london. Outstanding |
13 November 2000 | Delivered on: 16 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a loose boxes 7 manor court titchwell norfolk t/n NK188529. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 February 1997 | Delivered on: 11 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 14E john spencer square islington london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 October 2023 | Registered office address changed from United House North Road Islington London N7 9DP to Level 2 Klaco House St. John's Square Clerkenwell London EC1M 4DN on 26 October 2023 (1 page) |
---|---|
7 August 2023 | Change of share class name or designation (2 pages) |
7 August 2023 | Memorandum and Articles of Association (15 pages) |
7 August 2023 | Resolutions
|
16 June 2023 | Purchase of own shares.
|
16 June 2023 | Cancellation of shares. Statement of capital on 31 May 2023
|
12 June 2023 | Secretary's details changed for Mrs Sandra Walsh on 29 May 2023 (1 page) |
12 June 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
12 June 2023 | Group of companies' accounts made up to 31 October 2022 (30 pages) |
12 June 2023 | Change of details for Mr David Patrick Walsh as a person with significant control on 30 June 2022 (2 pages) |
12 June 2023 | Cessation of Andrew Robert Gamble as a person with significant control on 30 June 2022 (1 page) |
12 June 2023 | Cessation of Ingrid Gamble as a person with significant control on 30 June 2022 (1 page) |
12 June 2023 | Director's details changed for Mr David Patrick Walsh on 30 June 2022 (2 pages) |
12 June 2023 | Director's details changed for Mrs Sandra Walsh on 29 May 2023 (2 pages) |
22 May 2023 | Purchase of own shares.
|
4 May 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
4 May 2023 | Purchase of own shares.
|
4 May 2023 | Cancellation of shares. Statement of capital on 28 April 2023
|
16 March 2023 | Purchase of own shares.
|
16 March 2023 | Cancellation of shares. Statement of capital on 28 February 2023
|
24 February 2023 | Cancellation of shares. Statement of capital on 31 December 2022
|
24 February 2023 | Purchase of own shares.
|
24 February 2023 | Purchase of own shares.
|
24 February 2023 | Purchase of own shares.
|
10 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
10 February 2023 | Purchase of own shares.
|
20 January 2023 | Purchase of own shares.
|
9 January 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
16 November 2022 | Cancellation of shares. Statement of capital on 30 September 2022
|
16 November 2022 | Cancellation of shares. Statement of capital on 31 October 2022
|
16 November 2022 | Purchase of own shares.
|
29 September 2022 | Purchase of own shares.
|
29 September 2022 | Cancellation of shares. Statement of capital on 31 August 2022
|
16 August 2022 | Purchase of own shares.
|
16 August 2022 | Cancellation of shares. Statement of capital on 29 July 2022
|
29 July 2022 | Group of companies' accounts made up to 31 October 2021 (30 pages) |
11 July 2022 | Purchase of own shares. (3 pages) |
11 July 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
1 July 2022 | Change of details for Mr David Patrick Walsh as a person with significant control on 23 December 2021 (2 pages) |
1 July 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
16 June 2022 | Purchase of own shares.
|
16 June 2022 | Cancellation of shares. Statement of capital on 31 May 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 29 April 2022
|
12 June 2022 | Appointment of Mrs Sandra Walsh as a secretary on 18 May 2022 (2 pages) |
10 February 2022 | Purchase of own shares.
|
2 February 2022 | Termination of appointment of Andrew Robert Gamble as a secretary on 31 December 2021 (1 page) |
2 February 2022 | Termination of appointment of Andrew Robert Gamble as a director on 31 December 2021 (1 page) |
2 February 2022 | Appointment of Mrs Sandra Walsh as a director on 1 January 2022 (2 pages) |
18 January 2022 | Resolutions
|
17 January 2022 | Cancellation of shares. Statement of capital on 23 December 2021
|
14 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2022 | Change of share class name or designation (2 pages) |
30 July 2021 | Group of companies' accounts made up to 31 October 2020 (28 pages) |
11 June 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
30 September 2020 | Group of companies' accounts made up to 31 October 2019 (30 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
23 July 2019 | Group of companies' accounts made up to 31 October 2018 (29 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 July 2018 | Group of companies' accounts made up to 31 October 2017 (27 pages) |
11 June 2018 | Notification of Andrew Gamble as a person with significant control on 30 May 2017 (2 pages) |
11 June 2018 | Notification of David Walsh as a person with significant control on 30 May 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
11 June 2018 | Notification of Ingrid Gamble as a person with significant control on 30 May 2017 (2 pages) |
11 June 2018 | Withdrawal of a person with significant control statement on 11 June 2018 (2 pages) |
6 June 2018 | Purchase of own shares. (3 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Cancellation of shares. Statement of capital on 21 May 2018
|
3 August 2017 | Group of companies' accounts made up to 31 October 2016 (24 pages) |
3 August 2017 | Group of companies' accounts made up to 31 October 2016 (24 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
15 July 2016 | Group of companies' accounts made up to 31 October 2015 (20 pages) |
15 July 2016 | Group of companies' accounts made up to 31 October 2015 (20 pages) |
22 June 2016 | Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 February 2016 | Registration of charge 023078040006, created on 25 January 2016 (5 pages) |
4 February 2016 | Registration of charge 023078040006, created on 25 January 2016 (5 pages) |
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
3 August 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 August 2013 | Group of companies' accounts made up to 31 October 2012 (19 pages) |
6 August 2013 | Group of companies' accounts made up to 31 October 2012 (19 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
28 July 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
26 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
4 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 January 2009 | Return made up to 24/05/08; full list of members (4 pages) |
9 January 2009 | Return made up to 24/05/08; full list of members (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (18 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
7 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
23 May 2006 | Return made up to 24/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 24/05/06; full list of members (8 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
11 August 2005 | Accounts for a medium company made up to 31 October 2004 (19 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (8 pages) |
2 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
2 August 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
22 September 2003 | Return made up to 31/05/03; full list of members (8 pages) |
22 September 2003 | Return made up to 31/05/03; full list of members (8 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (18 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (18 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 August 2001 | Return made up to 31/05/01; full list of members (5 pages) |
1 August 2001 | Return made up to 31/05/01; full list of members (5 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 31/05/00; full list of members (5 pages) |
24 August 2000 | Return made up to 31/05/00; full list of members (5 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 July 1999 | Location of register of members (1 page) |
14 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
14 July 1999 | Location of register of members (1 page) |
14 July 1999 | Return made up to 31/05/99; full list of members (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
19 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
19 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members
|
20 June 1997 | Return made up to 31/05/97; no change of members
|
30 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
27 January 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
27 October 1996 | Statement of affairs (12 pages) |
27 October 1996 | Ad 29/03/96--------- £ si 101@1 (2 pages) |
27 October 1996 | Statement of affairs (12 pages) |
27 October 1996 | Ad 29/03/96--------- £ si 101@1 (2 pages) |
6 October 1996 | Ad 29/03/96--------- £ si 101@1 (2 pages) |
6 October 1996 | Ad 29/03/96--------- £ si 101@1 (2 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Ad 29/03/96--------- £ si 98@1 (2 pages) |
4 October 1996 | Ad 29/03/96--------- £ si 98@1 (2 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | £ nc 100/1000 29/03/96 (1 page) |
4 October 1996 | £ nc 100/1000 29/03/96 (1 page) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
3 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
18 August 1995 | Return made up to 31/05/95; no change of members
|
18 August 1995 | Return made up to 31/05/95; no change of members
|
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 October 1988 | Incorporation (16 pages) |
21 October 1988 | Incorporation (16 pages) |