About

Registered Number: 03749438
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Chiswick Green Studios, Evershed Walk, London, W4 5BW,

 

Clarke Associates Architecture/urban Design Ltd was registered on 08 April 1999 and are based in London, it's status is listed as "Active". We do not know the number of employees at this company. This organisation has 2 directors listed as Clarke, Robert Stephen, Clarke, Jacqueline Marcia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert Stephen 08 April 1999 - 1
CLARKE, Jacqueline Marcia 08 April 1999 10 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 24 October 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AD01 - Change of registered office address 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 31 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
AAMD - Amended Accounts 15 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 25 January 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
363s - Annual Return 04 May 2000
225 - Change of Accounting Reference Date 21 February 2000
288b - Notice of resignation of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.