Company NameClaryce Tuck Limited
DirectorsPaul Michael Tuck and Claryce Leanne Tuck Jemmott
Company StatusActive
Company Number09138327
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Michael Tuck
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Terrace
First Floor Flat
London
SE3 0QX
Director NameMiss Claryce Leanne Tuck Jemmott
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(8 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Camberwell Green
London
SE5 7AF
Director NameMr Paul Michael Tuck
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Camberwell Green
Parkhill House
London
SE5 7AF

Location

Registered Address13 Camberwell Green
London
SE5 7AF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Claryce Leanne Tuck Tuck
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

10 September 2015Delivered on: 16 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 118 lordship lane london (title no LN91242).
Outstanding
15 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 28 November 2014
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 118 lordship lane london.
Outstanding
14 November 2014Delivered on: 28 November 2014
Persons entitled: Spf Bridging LTD

Classification: A registered charge
Particulars: 118 lordship lane london.
Outstanding

Filing History

31 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
19 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
12 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 March 2022Micro company accounts made up to 31 July 2019 (3 pages)
12 March 2022Micro company accounts made up to 31 July 2020 (3 pages)
28 January 2022Confirmation statement made on 18 July 2021 with no updates (3 pages)
19 August 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Confirmation statement made on 18 July 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Change of details for Miss Claryce Leanne Tuck as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR United Kingdom to 13 Camberwell Green London SE5 7AF on 3 January 2019 (1 page)
3 January 2019Director's details changed for Miss Claryce Leanne Tuck Jemmott on 3 January 2019 (2 pages)
31 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 July 2018Change of details for Miss Claryce Leanne Tuck as a person with significant control on 25 July 2018 (2 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Registered office address changed from 21 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 9 May 2018 (1 page)
25 September 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 September 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Cessation of Claryce Leanne Tuck Jemmott as a person with significant control on 2 August 2017 (1 page)
3 August 2017Cessation of Laryce Leanne Tuck Jemmott as a person with significant control on 3 August 2017 (1 page)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Notification of Claryce Leanne Tuck as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Claryce Leanne Tuck as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Registered office address changed from 13 Camberwell Green Parkhill House London SE5 7AF to 21 Navigation Business Village Navigation Way Preston PR2 2YP on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 13 Camberwell Green Parkhill House London SE5 7AF to 21 Navigation Business Village Navigation Way Preston PR2 2YP on 28 November 2016 (1 page)
28 November 2016Director's details changed for Ms Claryce Leanne Tuck Jemmott on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Ms Claryce Leanne Tuck Jemmott on 28 November 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 September 2015Registration of charge 091383270004, created on 10 September 2015 (40 pages)
16 September 2015Registration of charge 091383270004, created on 10 September 2015 (40 pages)
21 July 2015Registration of charge 091383270003, created on 15 July 2015 (43 pages)
21 July 2015Registration of charge 091383270003, created on 15 July 2015 (43 pages)
23 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
22 June 2015Director's details changed for Claryce Leanne Tuck Jemmott on 18 May 2015 (2 pages)
22 June 2015Director's details changed for Claryce Leanne Tuck Jemmott on 18 May 2015 (2 pages)
22 June 2015Appointment of Mr Paul Tuck as a director on 18 July 2014 (2 pages)
22 June 2015Appointment of Mr Paul Tuck as a director on 18 July 2014 (2 pages)
18 May 2015Appointment of Claryce Leanne Tuck Jemmott as a director on 24 March 2015 (3 pages)
18 May 2015Appointment of Claryce Leanne Tuck Jemmott as a director on 24 March 2015 (3 pages)
28 April 2015Termination of appointment of Paul Michael Tuck as a director on 24 March 2015 (2 pages)
28 April 2015Termination of appointment of Paul Michael Tuck as a director on 24 March 2015 (2 pages)
28 November 2014Registration of charge 091383270001, created on 14 November 2014 (42 pages)
28 November 2014Registration of charge 091383270001, created on 14 November 2014 (42 pages)
28 November 2014Registration of charge 091383270002, created on 14 November 2014 (36 pages)
28 November 2014Registration of charge 091383270002, created on 14 November 2014 (36 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)