About

Registered Number: 06539298
Date of Incorporation: 19/03/2008 (17 years ago)
Company Status: Active
Registered Address: Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF

 

Based in Ilford, Hywel E Clark Ltd was founded on 19 March 2008. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Hywel Edwin 19 March 2008 - 1
KINGSLEY BUSINESS SERVICES LIMITED 19 March 2008 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GWASIRA, Abigail 19 March 2008 - 1
HUNDRED HOUSE SECRETARIES LIMITED 19 March 2008 19 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 31 January 2020
AA01 - Change of accounting reference date 03 January 2020
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 March 2009
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
225 - Change of Accounting Reference Date 09 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.