Company NameThe Clockhouse Wimbledon Limited
Company StatusActive
Company Number06984460
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Michael Harding
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Terence Albert South
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMrs Angeline Bell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed16 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMrs Penelope Goretti Hoffman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 The Clockhouse
Windmill Road
Wimbledon
London
SW19 5NQ
Secretary NameMrs Moira Hinton Reid Webb
StatusResigned
Appointed25 January 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressFlat 4 The Clockhouse
Windmill Road
Wimbledon
London
SW19 5NQ
Director NameMr Andrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaverley Farm Le Mont Arthur
St Brelade
Channel Islands
JE3 8AH
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 February 2022)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address15 Penrhyn Road Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alan Pimental
6.25%
Ordinary
1 at £1Anne Clark
6.25%
Ordinary
1 at £1Annette South
6.25%
Ordinary
1 at £1Derek Cowlin
6.25%
Ordinary
1 at £1Gaye Mcnally
6.25%
Ordinary
1 at £1Gillian Holder
6.25%
Ordinary
1 at £1Gordon Teichmann
6.25%
Ordinary
1 at £1Helen Crichton
6.25%
Ordinary
1 at £1Michelle Yee Chong
6.25%
Ordinary
1 at £1Moira Webb
6.25%
Ordinary
1 at £1Natalia Joubrina
6.25%
Ordinary
1 at £1Penelope Hoffman
6.25%
Ordinary
4 at £1Paul Harding LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£8,000
Cash£12,500
Current Liabilities£4,500

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return7 August 2023 (7 months, 3 weeks ago)
Next Return Due21 August 2024 (4 months, 3 weeks from now)

Filing History

19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 25 December 2019 (7 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 25 December 2018 (4 pages)
1 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 25 December 2017 (8 pages)
22 September 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
22 September 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
1 December 2015Termination of appointment of Andrew David Denzil Crichton as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Andrew David Denzil Crichton as a director on 1 December 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(7 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 16
(7 pages)
1 June 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
1 June 2015Termination of appointment of Moira Hinton Reid Webb as a secretary on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Moira Hinton Reid Webb as a secretary on 1 May 2015 (1 page)
1 June 2015Termination of appointment of Moira Hinton Reid Webb as a secretary on 1 May 2015 (1 page)
1 June 2015Registered office address changed from 4 Windmill Road Wimbledon London SW19 5NQ to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2015 (1 page)
1 June 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
1 June 2015Registered office address changed from 4 Windmill Road Wimbledon London SW19 5NQ to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2015 (1 page)
1 June 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
1 June 2015Registered office address changed from 4 Windmill Road Wimbledon London SW19 5NQ to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2015 (1 page)
25 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 16
(7 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 16
(7 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 16
(7 pages)
24 July 2014Termination of appointment of Penelope Goretti Hoffman as a director on 9 July 2013 (1 page)
24 July 2014Termination of appointment of Penelope Goretti Hoffman as a director on 9 July 2013 (1 page)
24 July 2014Termination of appointment of Penelope Goretti Hoffman as a director on 9 July 2013 (1 page)
11 July 2014Appointment of Mr Andrew David Denzil Crichton as a director (2 pages)
11 July 2014Appointment of Mr Andrew David Denzil Crichton as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 25 December 2012 (13 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 16
(7 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 16
(7 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 16
(7 pages)
24 September 2012Capitals not rolled up (5 pages)
24 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
24 September 2012Capitals not rolled up (5 pages)
24 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
17 September 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
22 March 2012Appointment of Mrs Penelope Goretti Hoffman as a director (2 pages)
22 March 2012Appointment of Mrs Penelope Goretti Hoffman as a director (2 pages)
9 March 2012Appointment of Mrs Moira Hinton Reid Webb as a secretary (2 pages)
9 March 2012Termination of appointment of a secretary (1 page)
9 March 2012Appointment of Mr Terence Albert South as a director (2 pages)
9 March 2012Termination of appointment of a secretary (1 page)
9 March 2012Appointment of Mr Terence Albert South as a director (2 pages)
9 March 2012Appointment of Mrs Moira Hinton Reid Webb as a secretary (2 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 May 2010Current accounting period extended from 31 August 2010 to 25 December 2010 (1 page)
10 May 2010Current accounting period extended from 31 August 2010 to 25 December 2010 (1 page)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 August 2009Incorporation (33 pages)
7 August 2009Incorporation (33 pages)