CLARKE KLEIN & CHAUDHURI LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3QJ

Company number 02049757
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address 2ND FLOOR, 22, BLOOMSBURY STREET, LONDON, LONDON, WC1B 3QJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CLARKE KLEIN & CHAUDHURI LIMITED are www.clarkekleinchaudhuri.co.uk, and www.clarke-klein-chaudhuri.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarke Klein Chaudhuri Limited is a Private Limited Company. The company registration number is 02049757. Clarke Klein Chaudhuri Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Clarke Klein Chaudhuri Limited is 2nd Floor 22 Bloomsbury Street London London Wc1b 3qj. . CLARKE, Wendy Carrol is a Director of the company. KLEIN, Sidney is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director CHAUDHURI, Tapan Kanti has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CLARKE, Wendy Carrol

76 years old

Director
KLEIN, Sidney

87 years old

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 20 June 2011

Director
CHAUDHURI, Tapan Kanti
Resigned: 31 December 2000
75 years old

CLARKE KLEIN & CHAUDHURI LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
13 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

17 Nov 1986
Registered office changed on 17/11/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

14 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Certificate of Incorporation

CLARKE KLEIN & CHAUDHURI LIMITED Charges

9 January 2006
Debenture
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Wendy Carrol Clarke
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Debenture
Delivered: 25 March 2002
Status: Outstanding
Persons entitled: Wendy Carrol Clarke
Description: Fixed and floating charges over the undertaking and all…
29 March 1993
Debenture
Delivered: 6 April 1993
Status: Satisfied on 15 February 2001
Persons entitled: Wendy Carrol Clarke
Description: Fixed and floating charges over the undertaking and all…
6 September 1988
Security agreement
Delivered: 13 September 1988
Status: Satisfied on 14 December 1993
Persons entitled: The Royal Bank of Canada
Description: The whole right title & interest, present & future in the…
6 September 1988
Charge over cash deposits
Delivered: 7 September 1988
Status: Satisfied on 23 February 2006
Persons entitled: Wendy Carrol Clarke
Description: All monies now or hereafter standing to the credit of the…
6 September 1988
Debenture
Delivered: 7 September 1988
Status: Satisfied on 14 December 1993
Persons entitled: Wendy Carrol Clarke
Description: Stocks shares other interests. Fixed and floating charges…