Company NameClarke Estates Limited
DirectorRupert Charles Clarke
Company StatusActive
Company Number03725667
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
Secretary NameGeorgina Clarke
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor, 45-47 High Street
Cobham
Surrey
KT11 3DP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1R.c. Clarke
100.00%
Ordinary

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 Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

21 January 2004Delivered on: 23 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 grosvenor terrace camserwell (excluding land at the rear) fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
20 December 2000Delivered on: 21 December 2000
Persons entitled: Paragon Mortgage Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under this mortgage.
Particulars: The property known as 182 grosvenor terrace london SE5.
Outstanding
20 December 2000Delivered on: 21 December 2000
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage.
Particulars: The property known as 55B grosvenor road london SE5.
Outstanding
20 December 2000Delivered on: 21 December 2000
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under this mortgage.
Particulars: The property known as 129 graces road london SE5.
Outstanding
2 June 2000Delivered on: 7 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12A graces road camberwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 May 2000Delivered on: 7 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55B grosvenor terrace camberwell london (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 April 1999Delivered on: 16 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 grosvenor terrace london (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 April 1999Delivered on: 7 April 1999
Satisfied on: 26 May 2005
Persons entitled: Midland Bank PLC

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.
Fully Satisfied

Filing History

19 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 August 2018Registered office address changed from 11a High Street Cobham Surrey KT11 3DH to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP on 12 August 2018 (1 page)
7 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(20 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(20 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(16 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(16 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(16 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(15 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(15 pages)
21 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(15 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (14 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (14 pages)
19 July 2011Withdraw the company strike off application (2 pages)
19 July 2011Withdraw the company strike off application (2 pages)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
9 December 2010Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 9 December 2010 (2 pages)
22 April 2010Secretary's details changed for Georgina Clarke on 4 March 2009 (3 pages)
22 April 2010Secretary's details changed for Georgina Clarke on 4 March 2009 (3 pages)
22 April 2010Director's details changed for Rupert Charles Clarke on 4 March 2009 (4 pages)
22 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (14 pages)
22 April 2010Secretary's details changed for Georgina Clarke on 4 March 2009 (3 pages)
22 April 2010Director's details changed for Rupert Charles Clarke on 4 March 2009 (4 pages)
22 April 2010Director's details changed for Rupert Charles Clarke on 4 March 2009 (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 April 2009Return made up to 03/03/09; full list of members (3 pages)
20 April 2009Return made up to 03/03/09; full list of members (3 pages)
31 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
31 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
6 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
6 January 2009Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2008Return made up to 03/03/08; full list of members (3 pages)
7 August 2008Return made up to 03/03/08; full list of members (3 pages)
23 March 2007Return made up to 03/03/07; full list of members (6 pages)
23 March 2007Return made up to 03/03/07; full list of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 03/03/06; full list of members (6 pages)
23 March 2006Return made up to 03/03/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 03/03/05; full list of members (6 pages)
31 May 2005Return made up to 03/03/05; full list of members (6 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 03/03/04; full list of members (6 pages)
22 March 2004Return made up to 03/03/04; full list of members (6 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 March 2003Return made up to 03/03/03; full list of members (6 pages)
4 March 2003Return made up to 03/03/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 November 2002Secretary's particulars changed (1 page)
6 November 2002Secretary's particulars changed (1 page)
20 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 May 2001Registered office changed on 22/05/01 from: clive house 12-18 queens road weybridge KT13 9XB (1 page)
22 May 2001Registered office changed on 22/05/01 from: clive house 12-18 queens road weybridge KT13 9XB (1 page)
2 April 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Registered office changed on 15/05/00 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page)
15 May 2000Return made up to 03/03/00; full list of members (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 84 albert hall mansions kensington gore london SW7 2AQ (1 page)
15 May 2000Return made up to 03/03/00; full list of members (6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
3 March 1999Incorporation (16 pages)
3 March 1999Incorporation (16 pages)