Company NameClock House Retail Limited
DirectorPatkunarajah Sivarupan
Company StatusActive
Company Number06454368
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patkunarajah Sivarupan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Norval Road
Wembley
Middlesex
HA0 3TB
Director NameJeyamathey Kandasamy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Jellicoe Gardens
Stanmore
HA7 3NS
Secretary NameMr Satkunarajah Kandasamy
NationalitySwedish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Thambiaiyah Akilakulasingam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Chigwell Road
Woodford Green
Essex
IG8 8PA
Secretary NameMr Thambiaiyah Akilakulasingam
NationalityBritish
StatusResigned
Appointed03 January 2008(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Chigwell Road
Woodford Green
Essex
IG8 8PA
Director NameMr Satkunarajah Kandasamy
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMrs Bamini Akilakulasingam
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Chigwell Road
Woodford Green
Essex
IG8 8PA
Director NameMr Sivatheepan Patkunarajah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Pembroke Road
Wembley
Middlesex
HA9 7PD

Location

Registered Address1st Floor 44-50
The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

50 at £1Patkunarajah Sivarupan
50.00%
Ordinary
50 at £1Sivatheepan Patkunarajah
50.00%
Ordinary

Financials

Year2014
Net Worth£858
Current Liabilities£256,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

15 May 2009Delivered on: 22 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor retail unit at 185 beckenham road beckenham kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
5 May 2023Termination of appointment of Patkunarajah Sivarupan as a director on 30 November 2022 (1 page)
5 May 2023Notification of Thambiaiyah Akilakulasingam as a person with significant control on 21 February 2023 (2 pages)
5 May 2023Appointment of Mr Thambiaiyah Akilakulasingam as a director on 30 November 2022 (2 pages)
22 February 2023Appointment of Mr Patkunarajah Sivarupan as a director on 30 November 2022 (2 pages)
9 February 2023Termination of appointment of Patkunarajah Sivarupan as a director on 30 November 2022 (1 page)
31 October 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
21 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
24 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 March 2019Cessation of Sivatheepan Patkunarajah as a person with significant control on 10 March 2019 (1 page)
27 March 2019Termination of appointment of Sivatheepan Patkunarajah as a director on 10 March 2019 (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
9 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Appointment of Mr Sivatheepan Patkunarajah as a director on 9 July 2014 (2 pages)
16 July 2014Termination of appointment of Satkunarajah Kandasamy as a director on 9 July 2014 (1 page)
16 July 2014Appointment of Mr Sivatheepan Patkunarajah as a director on 9 July 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Termination of appointment of Satkunarajah Kandasamy as a director on 9 July 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Termination of appointment of Satkunarajah Kandasamy as a director on 9 July 2014 (1 page)
16 July 2014Appointment of Mr Sivatheepan Patkunarajah as a director on 9 July 2014 (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-06
(4 pages)
6 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-06
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 July 2010Termination of appointment of Thambiaiyah Akilakulasingam as a secretary (1 page)
28 July 2010Termination of appointment of Thambiaiyah Akilakulasingam as a secretary (1 page)
28 July 2010Termination of appointment of Bamini Akilakulasingam as a director (1 page)
28 July 2010Termination of appointment of Bamini Akilakulasingam as a director (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 February 2010Director's details changed for Mr Patkunarajah Sivarupan on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Patkunarajah Sivarupan on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 February 2010 (1 page)
11 February 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mrs Bamini Akilakulasingam on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Bamini Akilakulasingam on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 August 2009Appointment terminated director thambiaiyah akilakulasingam (1 page)
13 August 2009Appointment terminated director thambiaiyah akilakulasingam (1 page)
13 August 2009Director appointed mrs bamini akilakulasingam (1 page)
13 August 2009Director appointed mrs bamini akilakulasingam (1 page)
26 May 2009Capitals not rolled up (2 pages)
26 May 2009Capitals not rolled up (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Registered office changed on 16/05/2009 from 510 chigwell road woodford green essex IG8 8PA (1 page)
16 May 2009Registered office changed on 16/05/2009 from 510 chigwell road woodford green essex IG8 8PA (1 page)
16 May 2009Return made up to 14/12/08; full list of members (7 pages)
16 May 2009Return made up to 14/12/08; full list of members (7 pages)
7 May 2009Director appointed mr satkunarajah kandasamy (1 page)
7 May 2009Director appointed mr satkunarajah kandasamy (1 page)
6 May 2009Director appointed mr patkunarajah sivarupan (1 page)
6 May 2009Director appointed mr patkunarajah sivarupan (1 page)
28 April 2009Appointment terminated director and secretary satkunarajah kandasamy (1 page)
28 April 2009Director and secretary appointed thambiaiyah akilakulasingam (2 pages)
28 April 2009Appointment terminated director jeyamathey kandasamy (1 page)
28 April 2009Director and secretary appointed thambiaiyah akilakulasingam (2 pages)
28 April 2009Appointment terminated director jeyamathey kandasamy (1 page)
28 April 2009Appointment terminated director and secretary satkunarajah kandasamy (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Registered office changed on 28/04/2009 from 41 jellicoe gardens stanmore HA7 3NS (1 page)
28 April 2009Registered office changed on 28/04/2009 from 41 jellicoe gardens stanmore HA7 3NS (1 page)
14 December 2007Incorporation (13 pages)
14 December 2007Incorporation (13 pages)