Company NameClarke’S Construction Ltd
DirectorsKenneth Clarke and Linda Forbes Clarke
Company StatusActive
Company Number08719577
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Previous NameMuscle Base Gym Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Kenneth Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lakenheath
London
N14 4RN
Director NameMiss Linda Forbes Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lakenheath
London
N14 4RN

Location

Registered Address20 Lakenheath
London
N14 4RN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

1 at £1Kenneth Clarke
50.00%
Ordinary
1 at £1Linda Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£15,701
Cash£8,994
Current Liabilities£8,496

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
4 November 2022Company name changed muscle base gym LIMITED\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
25 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
31 July 2020Director's details changed for Miss Linda Forbes Mcintosh on 15 June 2020 (2 pages)
31 July 2020Change of details for Miss Linda Forbes Mcintosh as a person with significant control on 15 July 2020 (2 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
6 October 2015Registered office address changed from 162 Shenley Road Bletchley Milton Keynes MK3 7AN to 20 Lakenheath London N14 4RN on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 162 Shenley Road Bletchley Milton Keynes MK3 7AN to 20 Lakenheath London N14 4RN on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 162 Shenley Road Bletchley Milton Keynes MK3 7AN to 20 Lakenheath London N14 4RN on 6 October 2015 (1 page)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
22 October 2013Director's details changed for Mr Ken Clarke on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Miss Linda Forbet Mcintosh on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Miss Linda Forbet Mcintosh on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Ken Clarke on 22 October 2013 (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(25 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(25 pages)