About

Registered Number: 01368275
Date of Incorporation: 12/05/1978 (46 years and 11 months ago)
Company Status: Active
Registered Address: 45 Moorfields, London, EC2Y 9AE,

 

Having been setup in 1978, T. Clarke East Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at T. Clarke East Ltd. The business has 6 directors listed as Dent, Alexandra Louise, Lanchester, David James, Walton, Martin, Aylward, Gordon Jonathan, Church, Dudley John Leonard, Edwards, Richard Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLWARD, Gordon Jonathan N/A 05 January 1998 1
CHURCH, Dudley John Leonard 01 September 1995 31 March 2004 1
EDWARDS, Richard Michael 04 January 2011 05 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DENT, Alexandra Louise 15 April 2015 31 March 2017 1
LANCHESTER, David James 09 May 2017 27 May 2020 1
WALTON, Martin 01 July 2010 15 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
TM02 - Termination of appointment of secretary 29 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 October 2018
AD01 - Change of registered office address 06 August 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 May 2017
AP03 - Appointment of secretary 12 May 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
RESOLUTIONS - N/A 21 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2016
SH19 - Statement of capital 21 December 2016
CAP-SS - N/A 21 December 2016
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 04 June 2015
AP03 - Appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 31 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 January 2012
MG01 - Particulars of a mortgage or charge 13 August 2011
AUD - Auditor's letter of resignation 21 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
CERTNM - Change of name certificate 04 January 2011
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
RESOLUTIONS - N/A 24 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 07 May 2008
MEM/ARTS - N/A 24 January 2008
MEM/ARTS - N/A 15 January 2008
MEM/ARTS - N/A 07 January 2008
363a - Annual Return 02 January 2008
CERTNM - Change of name certificate 31 December 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 19 May 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
363s - Annual Return 29 December 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 08 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 09 February 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 05 March 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
363s - Annual Return 23 January 1998
225 - Change of Accounting Reference Date 26 September 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 13 February 1996
363s - Annual Return 15 January 1996
288 - N/A 28 November 1995
288 - N/A 28 November 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 30 January 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
395 - Particulars of a mortgage or charge 20 February 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986
287 - Change in situation or address of Registered Office 08 October 1986
NEWINC - New incorporation documents 12 May 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2011 Outstanding

N/A

Legal charge 30 January 1989 Fully Satisfied

N/A

Legal charge 15 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.