Company NameClockhouse Cars Limited
DirectorJulian John Sibcy
Company StatusActive
Company Number05012259
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Previous NameClockhouse Radio Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Julian John Sibcy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151-153 Beckenham Road Beckenham
Beckenham
Kent
BR3 4PT
Secretary NameMrs Wendy Jayne Bridger
StatusCurrent
Appointed18 March 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address14a Minden Road
Penge
London
SE20 8EE
Director NameHoward Lewis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Hamsey Green Gardens
Warlingham
Surrey
CR6 9RS
Secretary NameHoward Lewis
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Hamsey Green Gardens
Warlingham
Surrey
CR6 9RS
Director NameLaura Fitzpatrick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Stephen Bridger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(4 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameStephen Bridger
NationalityBritish
StatusResigned
Appointed10 September 2008(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclockhousecars.com

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

12 at £1Julian Sibcy
6.00%
Ordinary
100 at £1Laura Fitzpatrick
50.00%
Ordinary
88 at £1Stephen Bridger
44.00%
Ordinary

Financials

Year2014
Net Worth£62,266
Cash£4
Current Liabilities£109,479

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 November 2023Change of details for Mr Julian John Sibcy as a person with significant control on 22 November 2023 (2 pages)
23 November 2023Cessation of Stephen Bridger as a person with significant control on 22 November 2023 (1 page)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
19 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
14 October 2021Termination of appointment of Stephen Bridger as a director on 7 October 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 October 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
27 October 2020Cessation of Laura Fitzpatrick as a person with significant control on 6 April 2020 (1 page)
27 October 2020Notification of Julian Sibcy as a person with significant control on 6 April 2020 (2 pages)
18 March 2020Appointment of Mr Julian John Sibcy as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mrs Wendy Jayne Bridger as a secretary on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Stephen Bridger as a secretary on 18 March 2020 (1 page)
14 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Termination of appointment of Laura Fitzpatrick as a director on 1 May 2018 (1 page)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(4 pages)
2 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(4 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(4 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Company name changed clockhouse radio cars LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Company name changed clockhouse radio cars LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
8 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Laura Fitzpatrick on 4 April 2010 (2 pages)
6 December 2010Director's details changed for Stephen Bridger on 4 April 2010 (2 pages)
6 December 2010Director's details changed for Laura Fitzpatrick on 4 April 2010 (2 pages)
6 December 2010Secretary's details changed for Stephen Bridger on 4 April 2010 (1 page)
6 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
6 December 2010Director's details changed for Stephen Bridger on 4 April 2010 (2 pages)
6 December 2010Director's details changed for Stephen Bridger on 4 April 2010 (2 pages)
6 December 2010Director's details changed for Laura Fitzpatrick on 4 April 2010 (2 pages)
6 December 2010Secretary's details changed for Stephen Bridger on 4 April 2010 (1 page)
6 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
6 December 2010Secretary's details changed for Stephen Bridger on 4 April 2010 (1 page)
25 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Appointment terminated secretary howard lewis (1 page)
11 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Secretary appointed stephen bridger (1 page)
11 September 2008Secretary appointed stephen bridger (1 page)
11 September 2008Director appointed stephen bridger (1 page)
11 September 2008Appointment terminated secretary howard lewis (1 page)
11 September 2008Director appointed stephen bridger (1 page)
11 September 2008Appointment terminated director howard lewis (1 page)
11 September 2008Appointment terminated director howard lewis (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
30 January 2006Return made up to 12/01/06; full list of members (2 pages)
30 January 2006Return made up to 12/01/06; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
18 January 2005Return made up to 12/01/05; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: st brides house, 32 high street beckenham kent BR3 1AY (1 page)
16 June 2004Registered office changed on 16/06/04 from: st brides house, 32 high street beckenham kent BR3 1AY (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Ad 16/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 February 2004Ad 16/02/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)