Beckenham
Kent
BR3 4PT
Secretary Name | Mrs Wendy Jayne Bridger |
---|---|
Status | Current |
Appointed | 18 March 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 14a Minden Road Penge London SE20 8EE |
Director Name | Howard Lewis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hamsey Green Gardens Warlingham Surrey CR6 9RS |
Secretary Name | Howard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hamsey Green Gardens Warlingham Surrey CR6 9RS |
Director Name | Laura Fitzpatrick |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Mr Stephen Bridger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Stephen Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clockhousecars.com |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
12 at £1 | Julian Sibcy 6.00% Ordinary |
---|---|
100 at £1 | Laura Fitzpatrick 50.00% Ordinary |
88 at £1 | Stephen Bridger 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,266 |
Cash | £4 |
Current Liabilities | £109,479 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 November 2023 | Change of details for Mr Julian John Sibcy as a person with significant control on 22 November 2023 (2 pages) |
23 November 2023 | Cessation of Stephen Bridger as a person with significant control on 22 November 2023 (1 page) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
19 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
26 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Stephen Bridger as a director on 7 October 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
27 October 2020 | Cessation of Laura Fitzpatrick as a person with significant control on 6 April 2020 (1 page) |
27 October 2020 | Notification of Julian Sibcy as a person with significant control on 6 April 2020 (2 pages) |
18 March 2020 | Appointment of Mr Julian John Sibcy as a director on 18 March 2020 (2 pages) |
18 March 2020 | Appointment of Mrs Wendy Jayne Bridger as a secretary on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Stephen Bridger as a secretary on 18 March 2020 (1 page) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Termination of appointment of Laura Fitzpatrick as a director on 1 May 2018 (1 page) |
27 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Company name changed clockhouse radio cars LIMITED\certificate issued on 09/11/11
|
9 November 2011 | Company name changed clockhouse radio cars LIMITED\certificate issued on 09/11/11
|
8 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Laura Fitzpatrick on 4 April 2010 (2 pages) |
6 December 2010 | Director's details changed for Stephen Bridger on 4 April 2010 (2 pages) |
6 December 2010 | Director's details changed for Laura Fitzpatrick on 4 April 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Stephen Bridger on 4 April 2010 (1 page) |
6 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Director's details changed for Stephen Bridger on 4 April 2010 (2 pages) |
6 December 2010 | Director's details changed for Stephen Bridger on 4 April 2010 (2 pages) |
6 December 2010 | Director's details changed for Laura Fitzpatrick on 4 April 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Stephen Bridger on 4 April 2010 (1 page) |
6 December 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Secretary's details changed for Stephen Bridger on 4 April 2010 (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated secretary howard lewis (1 page) |
11 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
11 September 2008 | Secretary appointed stephen bridger (1 page) |
11 September 2008 | Secretary appointed stephen bridger (1 page) |
11 September 2008 | Director appointed stephen bridger (1 page) |
11 September 2008 | Appointment terminated secretary howard lewis (1 page) |
11 September 2008 | Director appointed stephen bridger (1 page) |
11 September 2008 | Appointment terminated director howard lewis (1 page) |
11 September 2008 | Appointment terminated director howard lewis (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: st brides house, 32 high street beckenham kent BR3 1AY (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: st brides house, 32 high street beckenham kent BR3 1AY (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Ad 16/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 February 2004 | Ad 16/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |