UKBizDB.co.uk

CLOCK HOUSE RETAIL LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1st Floor 44-50, The Broadway, Southall, Middlesex, UB1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Pentire Road, London, England, E17 4BZ

Director30 November 2022Active
510, Chigwell Road, Woodford Green, United Kingdom, IG8 8PA

Secretary03 January 2008Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Secretary14 December 2007Active
510, Chigwell Road, Woodford Green, United Kingdom, IG8 8PA

Director13 August 2009Active
510, Chigwell Road, Woodford Green, United Kingdom, IG8 8PA

Director03 January 2008Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director14 December 2007Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director06 May 2009Active
41 Jellicoe Gardens, Stanmore, HA7 3NS

Director14 December 2007Active
11, Pembroke Road, Wembley, England, HA9 7PD

Director09 July 2014Active
56, Norval Road, Wembley, England, HA0 3TB

Director30 November 2022Active
56, Norval Road, Wembley, HA0 3TB

Director06 May 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.