Company NameClarkes Stores Limited
DirectorsHarbaksh Kaur and Kewal Singh
Company StatusActive
Company Number04859813
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Harbaksh Kaur
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address53 All Saints Road
Wolverhampton
West Midlands
WV2 1EG
Director NameMr Kewal Singh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address53 All Saints Road
Wolverhampton
WV2 1EG
Secretary NameMrs Harbaksh Kaur
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 All Saints Road
Wolverhampton
West Midlands
WV2 1EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01902 452286
Telephone regionWolverhampton

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Kewal Singh
50.00%
Ordinary
1 at £1Mrs Harbaksh Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,964
Cash£5,892
Current Liabilities£242,163

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

22 September 2003Delivered on: 23 September 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 29 February 2020 (5 pages)
10 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
26 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
23 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(5 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
28 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
2 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
2 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 August 2010Director's details changed for Kewal Singh on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Kewal Singh on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Harbaksh Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Harbaksh Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Harbaksh Kaur on 1 January 2010 (2 pages)
22 August 2010Director's details changed for Kewal Singh on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 September 2009Return made up to 07/08/09; full list of members (4 pages)
10 September 2009Return made up to 07/08/09; full list of members (4 pages)
31 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 March 2009Registered office changed on 30/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
30 March 2009Registered office changed on 30/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
26 August 2008Return made up to 07/08/08; full list of members (4 pages)
26 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 February 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
6 February 2007Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
30 October 2006Return made up to 07/08/06; full list of members (7 pages)
30 October 2006Return made up to 07/08/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 07/08/05; full list of members (7 pages)
23 September 2005Return made up to 07/08/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)