About

Registered Number: 02023932
Date of Incorporation: 29/05/1986 (38 years and 10 months ago)
Company Status: Active
Registered Address: 45 Moorfields, London, EC2Y 9AE,

 

Tclarke Leeds Ltd was registered on 29 May 1986 with its registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Bursell, Nick, Dent, Alexandra, Lanchester, David James, Clough, Graham Christopher, Cribb, Christopher Andrew, Defalco, Barry Victor, Green, Charles Gordon Mitchell, Meadley, Andrew, Seeger, Otto Nicholas Carl in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Graham Christopher N/A 28 March 2013 1
CRIBB, Christopher Andrew N/A 18 July 2000 1
DEFALCO, Barry Victor 24 October 2005 27 August 2009 1
GREEN, Charles Gordon Mitchell 19 January 1993 28 November 2008 1
MEADLEY, Andrew 01 July 2014 16 January 2018 1
SEEGER, Otto Nicholas Carl 20 April 1999 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BURSELL, Nick 01 July 2014 03 June 2015 1
DENT, Alexandra 03 June 2015 31 March 2017 1
LANCHESTER, David James 09 May 2017 27 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
TM02 - Termination of appointment of secretary 29 May 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 20 August 2019
PARENT_ACC - N/A 20 August 2019
GUARANTEE2 - N/A 20 August 2019
AGREEMENT2 - N/A 20 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 06 August 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 08 December 2017
RESOLUTIONS - N/A 18 October 2017
CC04 - Statement of companies objects 18 October 2017
AA - Annual Accounts 26 May 2017
AP03 - Appointment of secretary 12 May 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 14 October 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 28 March 2013
CERTNM - Change of name certificate 15 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 14 December 2011
AUD - Auditor's letter of resignation 12 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
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 04 April 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 08 May 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 17 December 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 21 December 2000
225 - Change of Accounting Reference Date 04 September 2000
AA - Annual Accounts 23 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
395 - Particulars of a mortgage or charge 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 December 1998
MEM/ARTS - N/A 18 August 1998
CERTNM - Change of name certificate 10 July 1998
395 - Particulars of a mortgage or charge 06 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 06 January 1998
363s - Annual Return 02 January 1997
AA - Annual Accounts 05 December 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 09 January 1995
395 - Particulars of a mortgage or charge 05 November 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 08 January 1994
363s - Annual Return 11 February 1993
AA - Annual Accounts 31 January 1993
288 - N/A 28 January 1993
288 - N/A 10 February 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 21 January 1992
AA - Annual Accounts 16 February 1991
363 - Annual Return 16 February 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
288 - N/A 03 October 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 12 December 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 11 February 1988
287 - Change in situation or address of Registered Office 25 June 1986
288 - N/A 25 June 1986
288 - N/A 02 June 1986
CERTINC - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 2000 Outstanding

N/A

Charge over credit balances 20 February 1998 Fully Satisfied

N/A

Debenture 04 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.