Company NameClarke Group (UK) Limited
Company StatusDissolved
Company Number03585393
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Alan Clarke
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
Director NameMrs Sandra Elaine Clarke
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
Secretary NameMrs Sandra Elaine Clarke
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSealand House Hemnall Street
Epping
Essex
CM16 4LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1John Alan Clarke
99.00%
Ordinary
1 at £1Sandra Elaine Clarke
1.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 July 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
27 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
22 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
24 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
19 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
30 August 2017Notification of John Alan Clarke as a person with significant control on 22 August 2017 (2 pages)
30 August 2017Notification of John Alan Clarke as a person with significant control on 22 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 September 2015Director's details changed for Mrs Sandra Elaine Clarke on 1 January 2015 (3 pages)
29 September 2015Director's details changed for Mrs Sandra Elaine Clarke on 1 January 2015 (3 pages)
29 September 2015Director's details changed for Mr John Alan Clarke on 1 January 2015 (3 pages)
29 September 2015Director's details changed for Mr John Alan Clarke on 1 January 2015 (3 pages)
29 September 2015Director's details changed for Mr John Alan Clarke on 1 January 2015 (3 pages)
29 September 2015Director's details changed for Mrs Sandra Elaine Clarke on 1 January 2015 (3 pages)
29 September 2015Secretary's details changed for Mrs Sandra Elaine Clarke on 1 January 2015 (3 pages)
29 September 2015Secretary's details changed for Mrs Sandra Elaine Clarke on 1 January 2015 (3 pages)
29 September 2015Secretary's details changed for Mrs Sandra Elaine Clarke on 1 January 2015 (3 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
10 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 July 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
16 July 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
27 July 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 August 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 22 August 2011 (2 pages)
12 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
29 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
23 July 2009Return made up to 17/06/09; full list of members (4 pages)
23 July 2009Return made up to 17/06/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
1 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
2 November 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 June 2007Return made up to 17/06/07; full list of members (3 pages)
29 June 2007Return made up to 17/06/07; full list of members (3 pages)
13 December 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
13 December 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 July 2006Return made up to 17/06/06; full list of members (3 pages)
27 July 2006Return made up to 17/06/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
19 October 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
2 September 2005Return made up to 17/06/05; full list of members (3 pages)
2 September 2005Return made up to 17/06/05; full list of members (3 pages)
29 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
29 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 August 2004Return made up to 17/06/04; full list of members (5 pages)
26 August 2004Return made up to 17/06/04; full list of members (5 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
14 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
1 July 2003Return made up to 17/06/03; full list of members (5 pages)
1 July 2003Return made up to 17/06/03; full list of members (5 pages)
8 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
5 July 2002Return made up to 17/06/02; full list of members (5 pages)
5 July 2002Return made up to 17/06/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
10 July 2001Return made up to 17/06/01; full list of members (5 pages)
10 July 2001Return made up to 17/06/01; full list of members (5 pages)
2 April 2001Full accounts made up to 31 May 2000 (4 pages)
2 April 2001Full accounts made up to 31 May 2000 (4 pages)
10 July 2000Return made up to 17/06/00; full list of members (6 pages)
10 July 2000Return made up to 17/06/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 May 1999 (4 pages)
29 March 2000Full accounts made up to 31 May 1999 (4 pages)
9 August 1999Return made up to 17/06/99; full list of members (7 pages)
9 August 1999Location of register of members (1 page)
9 August 1999Return made up to 17/06/99; full list of members (7 pages)
9 August 1999Location of register of members (1 page)
19 August 1998Ad 17/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Ad 17/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
17 June 1998Incorporation (20 pages)
17 June 1998Incorporation (20 pages)