This company is commonly known as Clock House Retail Limited. The company was founded 16 years ago and was given the registration number 06454368. The firm's registered office is in SOUTHALL. You can find them at 1st Floor 44-50, The Broadway, Southall, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CLOCK HOUSE RETAIL LIMITED |
---|---|---|
Company Number | : | 06454368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 44-50, The Broadway, Southall, Middlesex, UB1 1QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Pentire Road, London, England, E17 4BZ | Director | 30 November 2022 | Active |
510, Chigwell Road, Woodford Green, United Kingdom, IG8 8PA | Secretary | 03 January 2008 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Secretary | 14 December 2007 | Active |
510, Chigwell Road, Woodford Green, United Kingdom, IG8 8PA | Director | 13 August 2009 | Active |
510, Chigwell Road, Woodford Green, United Kingdom, IG8 8PA | Director | 03 January 2008 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Director | 14 December 2007 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Director | 06 May 2009 | Active |
41 Jellicoe Gardens, Stanmore, HA7 3NS | Director | 14 December 2007 | Active |
11, Pembroke Road, Wembley, England, HA9 7PD | Director | 09 July 2014 | Active |
56, Norval Road, Wembley, England, HA0 3TB | Director | 30 November 2022 | Active |
56, Norval Road, Wembley, HA0 3TB | Director | 06 May 2009 | Active |
Mr Thambiaiyah Akilakulasingam | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Pentire Road, London, England, E17 4BZ |
Nature of control | : |
|
Mr Sivatheepan Patkunarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Pembroke Road, Wembley, England, HA9 7PD |
Nature of control | : |
|
Mr Patkunarajah Sivarupan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Norval Road, Wembley, England, HA0 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.