UKBizDB.co.uk

CLOCK CLINIC LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clock Clinic Limited (the). The company was founded 51 years ago and was given the registration number 01079215. The firm's registered office is in . You can find them at 85 Lower Richmond Road, London, , . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:CLOCK CLINIC LIMITED (THE)
Company Number:01079215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores
  • 47791 - Retail sale of antiques including antique books in stores
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:85 Lower Richmond Road, London, SW15 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Lower Richmond Road, London, SW15 1EU

Secretary07 October 2014Active
85 Lower Richmond Road, London, SW15 1EU

Director07 October 2014Active
85 Lower Richmond Road, London, SW15 1EU

Director19 February 2015Active
20 Mortlake High Street, Mortlake, London, SW14 8JN

Secretary-Active
20 Mortlake High Street, Mortlake, London, SW14 8JN

Director-Active
20 Mortlake High Street, London, SW14 8JN

Director-Active
Barn House Church Street, Ewell, Epsom, KT17 2AQ

Director01 January 1995Active
Barn House, Church Street, Ewell Village, KT17 2AQ

Director-Active

People with Significant Control

Mr Alastair David Chandler
Notified on:20 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:85 Lower Richmond Road, SW15 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Victoria Jane Lloyd Chandler
Notified on:20 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:85 Lower Richmond Road, SW15 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Capital

Capital name of class of shares.

Download
2024-01-10Capital

Capital variation of rights attached to shares.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-28Officers

Appoint person secretary company with name date.

Download
2015-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.