About

Registered Number: 04643955
Date of Incorporation: 22/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 11 The Loft, Hunthay Business Park, Axminster, Devon, EX13 5RJ

 

Founded in 2003, Clock Tower Cafe (Sidmouth) Ltd have registered office in Axminster, Devon, it's status is listed as "Active". The current directors of this business are listed as Fraser, Suzanne, Fraser, June Elizabeth, Fraser, Susan, Fraser, Thomas David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, June Elizabeth 05 July 2005 04 April 2008 1
FRASER, Susan 07 May 2008 01 August 2017 1
FRASER, Thomas David 22 January 2003 06 July 2005 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Suzanne 22 January 2003 05 July 2005 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 29 November 2019
PSC01 - N/A 15 July 2019
PSC07 - N/A 15 July 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 January 2018
PSC02 - N/A 23 January 2018
PSC04 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC07 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 09 October 2017
AP01 - Appointment of director 07 September 2017
MR01 - N/A 06 September 2017
TM01 - Termination of appointment of director 09 August 2017
AD01 - Change of registered office address 09 August 2017
MR01 - N/A 08 August 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 19 September 2006
395 - Particulars of a mortgage or charge 11 May 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
225 - Change of Accounting Reference Date 28 July 2005
CERTNM - Change of name certificate 28 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 10 February 2004
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2017 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Debenture 08 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.