About

Registered Number: 02742559
Date of Incorporation: 25/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN

 

Clarke-rendall Business Furniture Ltd was registered on 25 August 1992 with its registered office in Milton Keynes in Buckinghamshire, it has a status of "Active". We don't currently know the number of employees at the business. Clarke-rendall Business Furniture Ltd has 4 directors listed as Clarke, Sharon Patricia, Clarke, Martin Alan, Rendall, Edward Ivor, Whiteleaf, Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Martin Alan 08 September 1992 - 1
RENDALL, Edward Ivor 01 October 1997 01 October 2001 1
WHITELEAF, Neil 01 October 2001 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Sharon Patricia 08 September 1992 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 29 August 2017
CH03 - Change of particulars for secretary 23 August 2017
PSC04 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
PSC04 - N/A 23 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 April 2014
AA01 - Change of accounting reference date 04 October 2013
AR01 - Annual Return 27 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2006
AA - Annual Accounts 22 November 2006
363s - Annual Return 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 25 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 09 September 2002
395 - Particulars of a mortgage or charge 16 July 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 08 September 2000
RESOLUTIONS - N/A 31 August 2000
169 - Return by a company purchasing its own shares 31 August 2000
395 - Particulars of a mortgage or charge 11 July 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 15 September 1993
RESOLUTIONS - N/A 03 September 1993
RESOLUTIONS - N/A 03 September 1993
RESOLUTIONS - N/A 03 September 1993
395 - Particulars of a mortgage or charge 10 August 1993
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1992
123 - Notice of increase in nominal capital 01 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
287 - Change in situation or address of Registered Office 24 September 1992
NEWINC - New incorporation documents 25 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Outstanding

N/A

Debenture 08 July 2002 Fully Satisfied

N/A

Charge over credit balances 05 July 2000 Fully Satisfied

N/A

Mortgage debenture 29 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.