Epsom
Surrey
KT19 8BA
Website | www.clocktowercarsuk.com |
---|---|
Telephone | 01372 747747 |
Telephone region | Esher |
Registered Address | The Clock Tower High Street Epsom Surrey KT19 8BA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Naseem Jan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,958 |
Cash | £8,471 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
14 August 2019 | Delivered on: 22 August 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 1, molesey business centre, central avenue, west molesey, KT8 2QZ and registered at the land registry with title absolute under title number SY594295. All that freehold interest in the land and property known as roadway and pavement adjoining molesey business centre, central avenue, molesey and registered at the land registry with title absolute under title number SY656117. Outstanding |
---|---|
14 August 2019 | Delivered on: 22 August 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as unit 1, molesey business centre, central avenue, west molesey, KT8 2QZ and registered at the land registry with title absolute under title number SY594295. All that freehold interest in the land and property known as roadway and pavement adjoining molesey business centre, central avenue, molesey and registered at the land registry with title absolute under title number SY656117. Outstanding |
19 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 January 2020 | Change of details for Mr Naseem Jan as a person with significant control on 14 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Naseem Jan on 14 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 August 2019 | Registration of charge 074831920002, created on 14 August 2019 (29 pages) |
22 August 2019 | Registration of charge 074831920001, created on 14 August 2019 (28 pages) |
4 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to The Clock Tower High Street Epsom Surrey KT19 8BA on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE to The Clock Tower High Street Epsom Surrey KT19 8BA on 12 March 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 December 2013 | Registered office address changed from the Clock Tower High Street Epsom Surrey KT19 8BA United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from the Clock Tower High Street Epsom Surrey KT19 8BA United Kingdom on 10 December 2013 (1 page) |
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Director's details changed for Mr Naseem Jan on 1 October 2012 (2 pages) |
9 February 2013 | Director's details changed for Mr Naseem Jan on 1 October 2012 (2 pages) |
9 February 2013 | Director's details changed for Mr Naseem Jan on 1 October 2012 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|