London
N2 8EY
Director Name | Mr James Robert Miller |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Barbara Hilary Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Eastwood Wall Hall Drive Aldenham Herts WD25 8BX |
Director Name | Mr Julian Lewis Tendler |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Ms Julie Mitchell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road London N2 8EY |
Director Name | Mr James Robert Miller |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(20 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road London N2 8EY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | clockworkapparel.co.uk |
---|
Registered Address | Langley House Park Road London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
8.1k at £1 | Julian Tendler 80.00% Ordinary A |
---|---|
2k at £1 | James Miller 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £504,592 |
Cash | £26,370 |
Current Liabilities | £1,154,829 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
22 January 2014 | Delivered on: 4 February 2014 Persons entitled: Conance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 April 2012 | Delivered on: 5 May 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Director's details changed for Mr Julian Lewis Tendler on 29 November 2019 (2 pages) |
4 February 2020 | Change of details for Mr Julian Lewis Tendler as a person with significant control on 29 November 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Termination of appointment of Julie Mitchell as a director on 25 April 2019 (1 page) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 August 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Micro company accounts made up to 31 March 2016 (5 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Notification of Julian Lewis Tendler as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Appointment of Mr Julian Lewis Tendler as a director on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
31 October 2017 | Appointment of Mr Julian Lewis Tendler as a director on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
31 October 2017 | Appointment of Mrs Julie Mitchell as a director on 31 October 2017 (2 pages) |
31 October 2017 | Notification of Julian Lewis Tendler as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Appointment of Mrs Julie Mitchell as a director on 31 October 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Termination of appointment of Julie Mitchell as a director on 29 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Julie Mitchell as a director on 29 November 2016 (2 pages) |
15 June 2016 | Termination of appointment of James Robert Miller as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of James Robert Miller as a director on 1 June 2016 (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
6 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mrs Julie Mitchell on 2 February 2016 (2 pages) |
6 May 2016 | Director's details changed for Mrs Julie Mitchell on 2 February 2016 (2 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 March 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to Langley House Park Road London N2 8EY on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from 201 Haverstock Hill London NW3 4QG to Langley House Park Road London N2 8EY on 6 January 2016 (2 pages) |
9 September 2015 | Appointment of Mr James Robert Miller as a director on 1 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr James Robert Miller as a director on 1 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr James Robert Miller as a director on 1 August 2015 (2 pages) |
31 July 2015 | Termination of appointment of James Robert Miller as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of James Robert Miller as a director on 31 July 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
29 April 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | Director's details changed for Mrs Julie Mitchell on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Julian Lewis Tendler as a director on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mrs Julie Mitchell on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Julie Mitchell as a director on 14 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Julian Lewis Tendler as a director on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Julie Mitchell as a director on 14 November 2014 (2 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
22 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
11 April 2014 | Resolutions
|
11 April 2014 | Cancellation of shares. Statement of capital on 11 April 2014
|
4 February 2014 | Registration of charge 030176200002 (16 pages) |
4 February 2014 | Registration of charge 030176200002 (16 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 May 2013 | Auditor's resignation (1 page) |
28 May 2013 | Auditor's resignation (1 page) |
22 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 14 February 2012
|
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 14 February 2012
|
4 January 2013 | Resolutions
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Termination of appointment of Barbara Miller as a secretary (1 page) |
23 November 2010 | Termination of appointment of Barbara Miller as a secretary (1 page) |
29 October 2010 | Appointment of Mr Julian Lewis Tendler as a director (2 pages) |
29 October 2010 | Appointment of Mr Julian Lewis Tendler as a director (2 pages) |
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Company name changed clockwork entertainments & leisure (london) LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Company name changed clockwork entertainments & leisure (london) LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Change of name notice (2 pages) |
10 March 2010 | Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL United Kingdom on 10 March 2010 (1 page) |
8 February 2010 | Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Tudor House Llanvanor Road London NW2 2AR on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from 1 Crown House Otterspool Way Watford Herts WD25 8HL on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for James Robert Miller on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for James Robert Miller on 1 October 2009 (2 pages) |
6 February 2010 | Secretary's details changed for Barbara Hilary Miller on 1 October 2009 (1 page) |
6 February 2010 | Secretary's details changed for Barbara Hilary Miller on 1 October 2009 (1 page) |
6 February 2010 | Secretary's details changed for Barbara Hilary Miller on 1 October 2009 (1 page) |
6 February 2010 | Director's details changed for James Robert Miller on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
8 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
19 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
18 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (5 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members (5 pages) |
10 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
4 March 1998 | Secretary's particulars changed (1 page) |
4 March 1998 | Secretary's particulars changed (1 page) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
12 March 1996 | Return made up to 02/02/96; full list of members (5 pages) |
12 March 1996 | Return made up to 02/02/96; full list of members (5 pages) |
2 February 1995 | Incorporation (12 pages) |
2 February 1995 | Incorporation (12 pages) |