Company NameClarex Limited
DirectorsAtul Pran Popat and Asha Pran Popat
Company StatusActive
Company Number03576476
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Atul Pran Popat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Berry Hill
Stanmore
Middlesex
HA7 4XS
Secretary NameAsha Pran Popat
NationalityBritish
StatusCurrent
Appointed27 July 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address26 Berry Hill
Stanmore
Middlesex
HA7 4XS
Director NameMrs Asha Pran Popat
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Godalmine International LTD
70.00%
Ordinary
30 at £1Mr Atul Pran Popat
30.00%
Ordinary

Financials

Year2014
Net Worth-£21,197
Cash£887
Current Liabilities£49,203

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

18 November 1998Delivered on: 27 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £455,000 and all other monies due or to become due from the company to the chargee under this charge.
Particulars: Clare house and avalon,whittlebury rd,silverstone,northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 July 2019Satisfaction of charge 1 in full (1 page)
22 July 2019Satisfaction of charge 2 in full (2 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Atul Pran Popat on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Atul Pran Popat on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Atul Pran Popat on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 June 2009Return made up to 05/06/09; full list of members (3 pages)
6 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 September 2008Return made up to 05/06/08; full list of members (6 pages)
1 September 2008Return made up to 05/06/08; full list of members (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 August 2007Return made up to 05/06/07; full list of members (6 pages)
24 August 2007Return made up to 05/06/07; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Return made up to 05/06/06; full list of members (6 pages)
7 August 2006Return made up to 05/06/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 August 2005Return made up to 05/06/05; full list of members (6 pages)
8 August 2005Return made up to 05/06/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 July 2004Return made up to 05/06/04; full list of members (6 pages)
29 July 2004Return made up to 05/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
12 June 2002Return made up to 05/06/02; full list of members (6 pages)
8 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
29 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 July 1999Return made up to 05/06/99; full list of members (6 pages)
20 July 1999Return made up to 05/06/99; full list of members (6 pages)
3 June 1999Ad 31/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 June 1999Ad 31/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
1 August 1998Particulars of mortgage/charge (5 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
5 June 1998Incorporation (17 pages)
5 June 1998Incorporation (17 pages)