Company NameG.K. Claire (London) Limited
DirectorHarmail Singh Claire
Company StatusActive
Company Number02753818
CategoryPrivate Limited Company
Incorporation Date7 October 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Harmail Singh Claire
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address35 Coventry Road
Ilford
Essex
IG1 4QR
Secretary NameSuran Kaur Claire
NationalityMalaysian
StatusCurrent
Appointed27 October 1994(2 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address35 Coventry Road
Ilford
Essex
IG1 4QR
Director NameMr Gurdev Singh Claire
Date of BirthApril 1940 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Ilford
Essex
IG1 1YN
Director NameMr Kernail Singh Claire
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont Road
Ilford
Essex
IG1 1YN
Director NameMr Bahader Singh Claire
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address110 Norfolk Road
Ilford
Essex
IG3 8LJ
Director NameMr Mangal Singh Claire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address109 Albert Road
Ilford
Essex
IG1 1HS
Secretary NameMrs Jaswinder Kaur Claire
NationalityBritish
StatusResigned
Appointed07 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Belmont Road
Ilford
Essex
IG1 1YN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitecapital-cars.co.uk

Location

Registered Address132 A
Commercial Road
London
E1 1NL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

60 at £1Harmail Singh Claire
100.00%
Ordinary

Financials

Year2014
Net Worth£12,617
Cash£3,402
Current Liabilities£3,813

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
6 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60
(4 pages)
13 June 2015Termination of appointment of Mangal Singh Claire as a director on 31 October 2014 (1 page)
13 June 2015Termination of appointment of Bahader Singh Claire as a director on 31 October 2014 (1 page)
13 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 June 2015Termination of appointment of Mangal Singh Claire as a director on 31 October 2014 (1 page)
13 June 2015Termination of appointment of Bahader Singh Claire as a director on 31 October 2014 (1 page)
13 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
16 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 60
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 October 2013Registered office address changed from 132 Commercial Road London E1 1NL on 12 October 2013 (1 page)
12 October 2013Registered office address changed from 132 Commercial Road London E1 1NL on 12 October 2013 (1 page)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 60
(6 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 60
(6 pages)
12 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 60
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Bahader Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Bahader Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Bahader Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Harmail Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mangal Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Harmail Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mangal Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mangal Singh Claire on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Harmail Singh Claire on 4 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 October 2007Return made up to 07/10/07; full list of members (3 pages)
16 October 2007Return made up to 07/10/07; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
5 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
1 November 2006Return made up to 07/10/06; full list of members (3 pages)
1 November 2006Return made up to 07/10/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
25 October 2005Return made up to 07/10/05; full list of members (9 pages)
25 October 2005Return made up to 07/10/05; full list of members (9 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
28 October 2004Return made up to 07/10/04; full list of members (9 pages)
28 October 2004Return made up to 07/10/04; full list of members (9 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
10 October 2003Return made up to 07/10/03; full list of members (9 pages)
10 October 2003Return made up to 07/10/03; full list of members (9 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
3 July 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
4 November 2002Return made up to 07/10/02; full list of members (9 pages)
4 November 2002Return made up to 07/10/02; full list of members (9 pages)
13 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 October 2001Return made up to 07/10/01; full list of members (8 pages)
10 October 2001Return made up to 07/10/01; full list of members (8 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
19 October 2000Return made up to 07/10/00; full list of members (8 pages)
19 October 2000Return made up to 07/10/00; full list of members (8 pages)
17 May 2000Full accounts made up to 31 October 1999 (11 pages)
17 May 2000Full accounts made up to 31 October 1999 (11 pages)
25 November 1999Return made up to 07/10/99; full list of members (8 pages)
25 November 1999Return made up to 07/10/99; full list of members (8 pages)
19 May 1999Full accounts made up to 31 October 1998 (11 pages)
19 May 1999Full accounts made up to 31 October 1998 (11 pages)
9 November 1998Return made up to 07/10/98; full list of members (8 pages)
9 November 1998Return made up to 07/10/98; full list of members (8 pages)
3 June 1998Full accounts made up to 31 October 1997 (11 pages)
3 June 1998Full accounts made up to 31 October 1997 (11 pages)
20 October 1997Return made up to 07/10/97; no change of members (6 pages)
20 October 1997Return made up to 07/10/97; no change of members (6 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
21 April 1997Full accounts made up to 31 October 1996 (11 pages)
10 October 1996Return made up to 07/10/96; no change of members (6 pages)
10 October 1996Return made up to 07/10/96; no change of members (6 pages)
20 June 1996Full accounts made up to 31 October 1995 (11 pages)
20 June 1996Full accounts made up to 31 October 1995 (11 pages)
11 October 1995Return made up to 07/10/95; full list of members (8 pages)
11 October 1995Return made up to 07/10/95; full list of members (8 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (11 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (11 pages)