168 Stainforth Road
Newbury Park Ilford Essex
IG2 7EL
Director Name | Mr Kevin Antony Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL |
Secretary Name | Mr Kevin Antony Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL |
Director Name | Kenneth Mervyn Burpitt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 March 1994) |
Role | Residential Property Manager |
Correspondence Address | Meadow View Church Road Moreton Ongar Essex CM5 0JD |
Secretary Name | Marilyn Katherine Burpitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 March 1994) |
Role | Residential Property Manager |
Correspondence Address | Meadow View Church Road Moreton Ongar Essex CM5 0JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clintons.net |
---|---|
Email address | [email protected] |
Telephone | 0800 5975975 |
Telephone region | Freephone |
Registered Address | 187 Cranbrook Road Ilford Essex IG1 4TA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | K.a. Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,810 |
Cash | £398,141 |
Current Liabilities | £432,217 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
12 July 1994 | Delivered on: 13 July 1994 Persons entitled: B.M. Samuels Finance Group 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-58 queens road in the county of essex t/n-EX4961. Together with all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 July 1994 | Delivered on: 13 July 1994 Satisfied on: 13 November 2002 Persons entitled: B.M. Samuels Finance Group PLC Classification: Debenture Secured details: £24,000 due from the company to the chargee under the terms of the debenture. Particulars: A fixed and floating charge over all property assets both present and future including uncalled capital for the time being of the company. Fully Satisfied |
2 January 2024 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
16 June 2023 | Statement of capital following an allotment of shares on 2 March 1994
|
9 June 2023 | Resolutions
|
7 June 2023 | Appointment of Graham Edward Jones as a director on 31 May 2023 (2 pages) |
7 June 2023 | Termination of appointment of Kevin Antony Clarke as a director on 31 May 2023 (1 page) |
7 June 2023 | Cessation of Kevin Antony Clarke as a person with significant control on 31 May 2023 (1 page) |
7 June 2023 | Registered office address changed from Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL to 187 Cranbrook Road Ilford Essex IG1 4TA on 7 June 2023 (1 page) |
7 June 2023 | Termination of appointment of Judith Madeline Carter as a director on 31 May 2023 (1 page) |
7 June 2023 | Statement of capital following an allotment of shares on 4 March 1994
|
7 June 2023 | Notification of Gjck Holdings Ltd as a person with significant control on 31 May 2023 (2 pages) |
7 June 2023 | Appointment of Kenneth Payne as a director on 31 May 2023 (2 pages) |
7 June 2023 | Termination of appointment of Kevin Antony Clarke as a secretary on 31 May 2023 (1 page) |
25 May 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
6 April 2023 | Satisfaction of charge 2 in full (1 page) |
4 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
22 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
17 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Kevin Antony Clarke on 6 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Kevin Antony Clarke on 6 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Judith Madeline Carter on 6 December 2013 (2 pages) |
15 January 2014 | Secretary's details changed for Kevin Antony Clarke on 6 December 2013 (1 page) |
15 January 2014 | Secretary's details changed for Kevin Antony Clarke on 6 December 2013 (1 page) |
15 January 2014 | Secretary's details changed for Kevin Antony Clarke on 6 December 2013 (1 page) |
15 January 2014 | Director's details changed for Judith Madeline Carter on 6 December 2013 (2 pages) |
15 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Judith Madeline Carter on 6 December 2013 (2 pages) |
15 January 2014 | Director's details changed for Kevin Antony Clarke on 6 December 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
21 January 2008 | Location of debenture register (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
24 January 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
9 January 2001 | Return made up to 06/12/00; full list of members
|
9 January 2001 | Return made up to 06/12/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 February 2000 | Return made up to 06/12/99; full list of members
|
7 February 2000 | Return made up to 06/12/99; full list of members
|
25 August 1999 | Full accounts made up to 30 April 1998 (12 pages) |
25 August 1999 | Full accounts made up to 30 April 1998 (12 pages) |
25 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 06/12/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
28 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
3 March 1997 | Return made up to 06/12/96; no change of members
|
3 March 1997 | Return made up to 06/12/96; no change of members
|
14 December 1995 | Return made up to 06/12/95; no change of members
|
14 December 1995 | Return made up to 06/12/95; no change of members
|
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 December 1994 | Return made up to 06/12/94; full list of members
|
5 January 1994 | Company name changed\certificate issued on 05/01/94 (2 pages) |
5 January 1994 | Company name changed\certificate issued on 05/01/94 (2 pages) |
6 December 1993 | Incorporation (15 pages) |
6 December 1993 | Incorporation (15 pages) |