Company NameK.D. Clark Limited
DirectorSefket Ibrahim
Company StatusActive
Company Number03202231
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Sefket Ibrahim
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Tower House
Town Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameKenneth David Clark
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleMotor Engineer
Correspondence Address87 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHazel Diane Clark
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleSecretary
Correspondence Address87 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NU
Director NameCaroline Ann Didomenico
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2001)
RoleAssistant
Correspondence Address59 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NU
Director NameLinda Carole Didomenico
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years after company formation)
Appointment Duration12 years (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NU
Director NameLinda Carole Didomenico
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years after company formation)
Appointment Duration12 years (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NU
Secretary NameCaroline Ann Pepper
NationalityBritish
StatusResigned
Appointed04 October 2002(6 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2013)
RoleCompany Director
Correspondence Address59 Clyfton Close
Broxbourne
Hertfordshire
EN10 6NU
Secretary NameLinda Carole Didomenico
StatusResigned
Appointed28 May 2013(17 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address50 Hillcrest
Downham Market
Norfolk
PE38 9QW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Tower House
Town Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sefket Ibrahim
100.00%
Ordinary

Financials

Year2014
Net Worth£1,049
Cash£4,139
Current Liabilities£12,889

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

12 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
24 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 May 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
11 November 2020Particulars of variation of rights attached to shares (2 pages)
11 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2020Change of share class name or designation (2 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 September 2020Termination of appointment of Linda Carole Didomenico as a secretary on 11 September 2020 (1 page)
27 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
1 November 2019Secretary's details changed for Linda Carole Didomenico on 5 September 2018 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
11 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 May 2013Termination of appointment of Linda Didomenico as a director (1 page)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Termination of appointment of Caroline Pepper as a secretary (1 page)
30 May 2013Appointment of Linda Carole Didomenico as a secretary (1 page)
30 May 2013Termination of appointment of Caroline Pepper as a secretary (1 page)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Appointment of Linda Carole Didomenico as a secretary (1 page)
30 May 2013Termination of appointment of Linda Didomenico as a director (1 page)
22 October 2012Appointment of Mr Sefket Ibrahim as a director (2 pages)
22 October 2012Appointment of Mr Sefket Ibrahim as a director (2 pages)
13 June 2012Secretary's details changed for Caroline Ann Didomenico on 14 April 2012 (1 page)
13 June 2012Secretary's details changed for Caroline Ann Didomenico on 14 April 2012 (1 page)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 June 2010Director's details changed for Linda Carole Didomenico on 1 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
11 June 2007Return made up to 22/05/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 May 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
9 June 2004Return made up to 22/05/04; full list of members (6 pages)
9 June 2004Return made up to 22/05/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
2 June 2002Return made up to 22/05/02; full list of members (6 pages)
2 June 2002Return made up to 22/05/02; full list of members (6 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 June 2001Return made up to 22/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
3 August 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
1 July 1996Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 1996Ad 18/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 1996Director resigned (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996Secretary resigned (2 pages)
31 May 1996New director appointed (1 page)
31 May 1996Director resigned (2 pages)
31 May 1996Secretary resigned (2 pages)
31 May 1996New secretary appointed (1 page)
31 May 1996Registered office changed on 31/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 May 1996New secretary appointed (1 page)
31 May 1996Registered office changed on 31/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 May 1996Incorporation (18 pages)
22 May 1996Incorporation (18 pages)