ASTLEY CLARKE LTD

Register to unlock more data on OkredoRegister

ASTLEY CLARKE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05638586

Incorporation date

29/11/2005

Size

Small

Contacts

Registered address

Registered address

9th Floor, 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2005)
dot icon07/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon17/03/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Appointment of Ms Lynette Ong Shuping as a director on 2024-08-22
dot icon05/09/2024
Termination of appointment of Scott Annand Thomson as a director on 2024-08-22
dot icon09/04/2024
Termination of appointment of Torsten Jahn as a director on 2024-03-31
dot icon12/02/2024
Change of details for a person with significant control
dot icon02/02/2024
Change of details for Kai Nikolas Mohrle as a person with significant control on 2023-09-01
dot icon30/01/2024
Second filing for the notification of Kai Nikolas Mohrle as a person with significant control
dot icon30/01/2024
Second filing to change the details of Kai Nikolas Mohrle as a person with significant control
dot icon30/01/2024
Second filing to change the details of Kai Nikolas Mohrle as a person with significant control
dot icon19/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon13/12/2021
Director's details changed for Mr Torsten Jahn on 2021-09-16
dot icon13/12/2021
Director's details changed for Mr Markus Lampe on 2021-11-01
dot icon13/12/2021
Change of details for Mr Kai Nikolas Mohrle as a person with significant control on 2021-09-16
dot icon15/04/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon01/12/2020
Change of details for Mr Kai Nikolas Mohrle as a person with significant control on 2020-10-20
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon11/09/2020
Accounts for a small company made up to 2020-01-04
dot icon23/07/2020
Satisfaction of charge 2 in full
dot icon02/07/2020
Satisfaction of charge 056385860004 in full
dot icon19/02/2020
Notification of Kai Nikolas Mohrle as a person with significant control on 2019-12-05
dot icon19/02/2020
Withdrawal of a person with significant control statement on 2020-02-19
dot icon07/02/2020
Satisfaction of charge 056385860003 in full
dot icon03/02/2020
Second filing for the appointment of Markus Lampe as a director
dot icon03/02/2020
Second filing for the appointment of Torsten Jahn as a director
dot icon31/01/2020
Second filing for the termination of Mrs Nazli Yirik as a director
dot icon08/01/2020
Change of share class name or designation
dot icon02/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon19/12/2019
Change of share class name or designation
dot icon19/12/2019
Resolutions
dot icon11/12/2019
Appointment of Mr Markus Lampe as a director on 2019-12-04
dot icon10/12/2019
Termination of appointment of Nazli Yirik as a director on 2019-12-04
dot icon10/12/2019
Appointment of Mr Torsten Jahn as a director on 2019-12-04
dot icon10/12/2019
Appointment of Mrs Nazli Yirik as a director on 2019-12-02
dot icon04/10/2019
Accounts for a small company made up to 2018-12-29
dot icon18/12/2018
Director's details changed for Mr Scott Annand Thomson on 2018-12-17
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-30
dot icon21/09/2018
Second filing of Confirmation Statement dated 29/11/2017
dot icon22/01/2018
Registration of charge 056385860004, created on 2018-01-16
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon06/11/2017
Resolutions
dot icon12/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Termination of appointment of Benjamin John Bieder Holmes as a director on 2016-04-13
dot icon12/06/2017
Termination of appointment of Mark Leslie Vivian Esiri as a director on 2017-01-31
dot icon20/03/2017
Termination of appointment of Rebecca Astley Clarke as a director on 2017-03-08
dot icon07/01/2017
Resolutions
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-07-04
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon04/01/2017
Change of share class name or designation
dot icon13/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/10/2016
Full accounts made up to 2016-01-02
dot icon11/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2015-01-03
dot icon03/06/2015
Registration of charge 056385860003, created on 2015-05-15
dot icon10/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon18/11/2014
Termination of appointment of Carmen Busquets as a director on 2014-10-16
dot icon18/09/2014
Full accounts made up to 2013-12-28
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon07/11/2013
Resolutions
dot icon06/11/2013
Accounts for a small company made up to 2012-12-31
dot icon25/09/2013
Appointment of Scott Annand Thomson as a director
dot icon11/02/2013
Secretary's details changed for Ohs Secretaries Limited on 2010-12-01
dot icon16/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon15/01/2013
Termination of appointment of Daniel Rimer as a director
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon04/09/2012
Appointment of Ben Holmes as a director
dot icon29/03/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-13
dot icon23/03/2012
Appointment of Carmen Busquets as a director
dot icon16/09/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon10/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-29
dot icon24/03/2011
Resolutions
dot icon03/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon26/01/2011
Statement of capital following an allotment of shares on 2010-06-30
dot icon01/11/2010
Accounts for a small company made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon10/12/2009
Registered office address changed from , Tower 42 Level 35 25 Old Broad Street, London, EC2N 1HQ on 2009-12-10
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Secretary appointed ohs secretaries LIMITED
dot icon17/03/2009
Appointment terminated secretary he/vlg secretaries LIMITED
dot icon17/03/2009
Return made up to 29/11/08; full list of members
dot icon15/01/2009
Registered office changed on 15/01/2009 from, condor house 10 st. Paul's churchyard, london, EC4M 8AL
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/11/2008
Director appointed daniel rimer
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Registered office changed on 14/10/2008 from, complete tax solutions, 2ND floor cardiff house, tilling road, london, NW2 1LJ
dot icon14/10/2008
Secretary appointed he/vlg secretaries LIMITED
dot icon14/10/2008
Appointment terminated secretary complete secretarial solutions LIMITED
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/07/2008
Return made up to 29/11/07; full list of members; amend
dot icon24/06/2008
Nc inc already adjusted 15/05/08
dot icon18/06/2008
Resolutions
dot icon17/06/2008
Nc inc already adjusted 15/05/08
dot icon11/06/2008
S-div
dot icon11/06/2008
Ad 15/05/08\gbp si [email protected]=637.02\gbp ic 1171.9/1808.92\
dot icon11/06/2008
Resolutions
dot icon06/03/2008
Return made up to 29/11/07; full list of members
dot icon06/12/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/09/2007
Director's particulars changed
dot icon06/06/2007
Ad 23/05/07--------- £ si [email protected]=439 £ ic 1000/1439
dot icon06/06/2007
Nc inc already adjusted 23/05/07
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon08/01/2007
Return made up to 29/11/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned
dot icon19/05/2006
Registered office changed on 19/05/06 from: the old dairy, peper harow park, godalming, surrey, GU8 6BQ
dot icon17/03/2006
Ad 12/02/06--------- £ si [email protected]=385 £ ic 615/1000
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Resolutions
dot icon20/02/2006
Certificate of change of name
dot icon23/01/2006
S-div 27/12/05
dot icon23/01/2006
Ad 27/12/05--------- £ si [email protected]=515 £ ic 100/615
dot icon29/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busquets, Carmen
Director
13/03/2012 - 16/10/2014
7
Yirik, Nazli
Director
02/12/2019 - 05/12/2019
4
THE BRIARS GROUP LIMITED
Corporate Secretary
29/11/2005 - 12/05/2006
20
Esiri, Mark Leslie Vivian
Director
10/02/2006 - 31/01/2017
89
Thomson, Scott Annand
Director
11/09/2013 - 22/08/2024
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTLEY CLARKE LTD

ASTLEY CLARKE LTD is an(a) Active company incorporated on 29/11/2005 with the registered office located at 9th Floor, 107 Cheapside, London EC2V 6DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTLEY CLARKE LTD?

toggle

ASTLEY CLARKE LTD is currently Active. It was registered on 29/11/2005 .

Where is ASTLEY CLARKE LTD located?

toggle

ASTLEY CLARKE LTD is registered at 9th Floor, 107 Cheapside, London EC2V 6DN.

What does ASTLEY CLARKE LTD do?

toggle

ASTLEY CLARKE LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ASTLEY CLARKE LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-17 with no updates.