ROY CLARKE LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 01184463
Status Active
Incorporation Date 18 September 1974
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, ENGLAND, EC1N 2HA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 5,100 ; Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 1 June 2016. The most likely internet sites of ROY CLARKE LIMITED are www.royclarke.co.uk, and www.roy-clarke.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roy Clarke Limited is a Private Limited Company. The company registration number is 01184463. Roy Clarke Limited has been working since 18 September 1974. The present status of the company is Active. The registered address of Roy Clarke Limited is First Floor Thavies Inn House 3 4 Holborn Circus London England Ec1n 2ha. . CLARKE, Stephen Rolfe is a Secretary of the company. CLARKE, Roy is a Director of the company. CLARKE, Stephen Rolfe is a Director of the company. HOLLIDAY, Julia is a Director of the company. Secretary CLARKE, Enid has been resigned. Director CLARKE, Enid has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CLARKE, Stephen Rolfe
Appointed Date: 01 April 1993

Director
CLARKE, Roy

95 years old

Director
CLARKE, Stephen Rolfe
Appointed Date: 01 April 1993
70 years old

Director
HOLLIDAY, Julia
Appointed Date: 19 July 2006
67 years old

Resigned Directors

Secretary
CLARKE, Enid
Resigned: 01 April 1993

Director
CLARKE, Enid
Resigned: 16 May 1993
92 years old

ROY CLARKE LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 29 February 2016
16 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,100

01 Jun 2016
Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 1 June 2016
28 Aug 2015
Registration of charge 011844630008, created on 20 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

13 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 77 more events
11 Nov 1988
Group accounts for a small company made up to 5 April 1987

29 Sep 1987
Return made up to 30/07/87; full list of members

08 Sep 1987
Accounts for a small company made up to 5 April 1986

19 Dec 1986
Full accounts made up to 5 April 1985

19 Dec 1986
Return made up to 22/07/86; full list of members

ROY CLARKE LIMITED Charges

20 August 2015
Charge code 0118 4463 0008
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Lincoln Diocesan Trust and Board of Finance Limited
Description: F/H land on the west side of high street belotn t/no…
6 April 1998
Statutory charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Time (Ancient & Modern) Limited
Description: Land on the north side of denton road horton park horton…
14 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied on 7 June 2012
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being the…
31 January 1991
Legal charge
Delivered: 8 February 1991
Status: Satisfied on 18 July 1997
Persons entitled: Tsb Bank PLC
Description: No. 133 thorne road doncaster south yorkshire DN2 5BH.
12 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 11 September 1993
Persons entitled: Clark Construction and Developments Limited
Description: All that f/h property known as north ewsters house (and…
22 April 1985
Legal charge
Delivered: 29 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H tidevace hotel, north ewsters house, west butterwick…
4 June 1982
Legal charge
Delivered: 9 June 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H "north ewsters house" west butterwick, humberside.
15 October 1980
Mortgage
Delivered: 4 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H "north ewsters house" west butterwick south…