Company NameClarke Gonzalez Limited
DirectorAlvaro Gonzalez
Company StatusActive
Company Number03500741
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Previous NamesRipplewell Limited and Sixty-Five A.M. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Alvaro Gonzalez
NationalitySpanish
StatusCurrent
Appointed24 March 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleDesigner
Country of ResidenceItaly
Correspondence Address110 Luxborough Tower Luxborough Street
London
W1U 5BL
Director NameMr Alvaro Gonzalez
Date of BirthMay 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed07 November 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address110 Luxborough Tower Luxborough Street
London
W1U 5BL
Director NameMaurice Patrick Clarke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 07 November 2005)
RoleDesigner
Correspondence Address62 Kempe Road
Kensal Rise
London
NW6 6SL
Director NameMr Rafael Gonzalez
Date of BirthJune 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed07 November 2005(7 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 January 2018)
RoleInternational Economist
Country of ResidenceSpain
Correspondence AddressGeneral Pardinas 99
Madrid
28006
Spain
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.gonzaleznet.net

Location

Registered AddressC/O Kingly Jones Llp 414 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alvaro Gonzalez
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,388
Cash£107,257
Current Liabilities£233,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 February 2019Secretary's details changed for Mr Alvaro Gonzalez on 1 January 2019 (1 page)
4 February 2019Director's details changed for Mr Alvaro Gonzalez on 1 January 2019 (2 pages)
4 February 2019Change of details for Mr Alvaro Gonzalez as a person with significant control on 1 January 2019 (2 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 February 2018Secretary's details changed for Mr Alvaro Gonzalez on 1 February 2018 (1 page)
5 February 2018Change of details for Mr Alvaro Gonzalez as a person with significant control on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Rafael Gonzalez as a director on 25 January 2018 (1 page)
5 February 2018Director's details changed for Mr Alvaro Gonzalez on 1 February 2018 (2 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Alvaro Gonzalez on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Alvaro Gonzalez on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rafael Gonzalez on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rafael Gonzalez on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Rafael Gonzalez on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Alvaro Gonzalez on 1 October 2009 (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 March 2008Return made up to 28/01/08; full list of members (3 pages)
5 March 2008Director and secretary's change of particulars / alvaro gonzalez / 28/01/2008 (1 page)
5 March 2008Director and secretary's change of particulars / alvaro gonzalez / 28/01/2008 (1 page)
5 March 2008Return made up to 28/01/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 28/01/07; full list of members (2 pages)
6 March 2007Return made up to 28/01/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2006Return made up to 28/01/06; full list of members (2 pages)
8 March 2006Return made up to 28/01/06; full list of members (2 pages)
18 January 2006New director appointed (1 page)
18 January 2006Return made up to 28/01/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006Return made up to 28/01/05; full list of members (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 13 station road finchley london N3 2SB (1 page)
23 December 2005Registered office changed on 23/12/05 from: 13 station road finchley london N3 2SB (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 June 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 March 2004Memorandum and Articles of Association (15 pages)
5 March 2004Memorandum and Articles of Association (15 pages)
27 February 2004Company name changed sixty-five A.M. LIMITED\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed sixty-five A.M. LIMITED\certificate issued on 27/02/04 (2 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
9 February 2004Return made up to 28/01/04; full list of members (8 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 September 2003Registered office changed on 12/09/03 from: 19 green bank london N12 8AS (1 page)
12 September 2003Registered office changed on 12/09/03 from: 19 green bank london N12 8AS (1 page)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 February 2002Return made up to 28/01/02; full list of members (6 pages)
20 February 2002Return made up to 28/01/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
19 June 2000Full accounts made up to 31 March 2000 (10 pages)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2000Full accounts made up to 31 March 2000 (10 pages)
19 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 February 2000Return made up to 28/01/00; full list of members (6 pages)
20 December 1999Registered office changed on 20/12/99 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page)
20 December 1999Registered office changed on 20/12/99 from: 2ND floor 80 great eastern street london EC2A 3JL (1 page)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
29 September 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
5 May 1998Registered office changed on 05/05/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
28 January 1998Incorporation (20 pages)
28 January 1998Incorporation (20 pages)