About

Registered Number: 01469797
Date of Incorporation: 28/12/1979 (44 years and 3 months ago)
Company Status: Active
Registered Address: 9 Mansfield Street, London, W1G 9NY

 

Established in 1979, Clark Masts Teksam Ltd has its registered office in the United Kingdom, it's status is listed as "Active". The companies directors are Bennett, Simon, Howe, Terence Thomas, Robson, Christopher Tom. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Terence Thomas N/A 03 April 1992 1
ROBSON, Christopher Tom 05 July 2001 27 June 2003 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Simon 30 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA01 - Change of accounting reference date 09 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 16 December 2014
AA01 - Change of accounting reference date 26 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 January 2011
AP03 - Appointment of secretary 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 25 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 February 2009
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 12 February 2008
225 - Change of Accounting Reference Date 01 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 11 February 2003
395 - Particulars of a mortgage or charge 08 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 November 2002
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 12 June 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 02 November 1995
288 - N/A 30 June 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 06 November 1992
363b - Annual Return 21 September 1992
AA - Annual Accounts 06 July 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
AA - Annual Accounts 19 April 1991
363 - Annual Return 19 April 1991
288 - N/A 09 November 1990
288 - N/A 09 November 1990
288 - N/A 09 November 1990
288 - N/A 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 06 April 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 09 March 1989
288 - N/A 05 May 1988
288 - N/A 09 March 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
288 - N/A 08 February 1988
AA - Annual Accounts 24 November 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 28 December 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2008 Fully Satisfied

N/A

Mortgage debenture 07 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.