CLARK WHITE PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

CLARK WHITE PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02653326

Incorporation date

11/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1991)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2026-01-28
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-28
dot icon02/02/2024
Statement of affairs
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Appointment of a voluntary liquidator
dot icon02/02/2024
Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-02-02
dot icon02/11/2023
Notification of Ian Mark White as a person with significant control on 2016-06-20
dot icon02/11/2023
Cessation of Azadali Kanani as a person with significant control on 2023-11-02
dot icon12/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon12/07/2023
Registered office address changed from 68 Great Eastern Street 3rd Floor, London EC2A 3JT England to 124 City Road 124 City Road London EC1V 2NX on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Ian Mark White on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Azadali Kanani on 2023-07-12
dot icon12/07/2023
Secretary's details changed for Mr Ian Mark White on 2023-07-12
dot icon12/07/2023
Cessation of Azadali Kanani as a person with significant control on 2023-07-12
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon31/03/2020
Registered office address changed from 8-10 Godson Street London N1 9GZ to 68 Great Eastern Street 3rd Floor, London EC2A 3JT on 2020-03-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon09/11/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Ian Mark White on 2013-09-20
dot icon24/09/2013
Director's details changed for Mrs Elaine White on 2013-09-20
dot icon24/09/2013
Secretary's details changed for Mr Ian Mark White on 2013-09-20
dot icon23/09/2013
Registered office address changed from 70-74 3Rd Floor City Road London EC1Y 2BJ on 2013-09-23
dot icon03/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon28/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon31/08/2010
Appointment of Mr Azadali Kanani as a director
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Return made up to 28/08/09; full list of members
dot icon07/01/2009
Return made up to 28/08/08; full list of members
dot icon06/01/2009
Registered office changed on 06/01/2009 from 3RD floor 102-108 clerkenwell road london EC1M 5SA
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Director resigned
dot icon16/01/2008
Particulars of mortgage/charge
dot icon17/12/2007
Return made up to 28/08/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/02/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 28/08/06; full list of members
dot icon06/10/2006
Registered office changed on 06/10/06 from: 27 mortimer street london W1N 7RJ
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2005
Return made up to 28/08/05; full list of members
dot icon16/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/09/2004
Return made up to 28/08/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon29/09/2003
Return made up to 25/09/03; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/12/2002
Return made up to 25/09/02; full list of members
dot icon15/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon18/10/2001
Return made up to 25/09/01; full list of members
dot icon27/10/2000
Return made up to 25/09/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Registered office changed on 30/05/00 from: 14/16 great portland street london W1N 6BL
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
Return made up to 25/09/99; no change of members
dot icon13/11/1998
Return made up to 25/09/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon06/10/1997
Return made up to 25/09/97; no change of members
dot icon22/10/1996
Return made up to 25/09/96; no change of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 25/09/95; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/09/1994
Return made up to 25/09/94; no change of members
dot icon19/01/1994
Accounts for a small company made up to 1992-12-31
dot icon22/09/1993
Return made up to 25/09/93; no change of members
dot icon14/10/1992
Return made up to 25/09/92; full list of members
dot icon05/06/1992
Accounting reference date notified as 31/12
dot icon24/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/10/1991
Director resigned;new director appointed
dot icon11/10/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
28/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
232.48K
-
0.00
5.00
-
2021
7
232.48K
-
0.00
5.00
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

232.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Azadali Mohamedtaki Mawjee Kanani
Director
06/04/2010 - Present
1
White, Ian Mark
Director
11/10/1991 - Present
3
White, Elaine
Director
27/11/2007 - Present
1
White, Ian Mark
Secretary
11/10/1991 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARK WHITE PUBLICATIONS LIMITED

CLARK WHITE PUBLICATIONS LIMITED is an(a) Liquidation company incorporated on 11/10/1991 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK WHITE PUBLICATIONS LIMITED?

toggle

CLARK WHITE PUBLICATIONS LIMITED is currently Liquidation. It was registered on 11/10/1991 .

Where is CLARK WHITE PUBLICATIONS LIMITED located?

toggle

CLARK WHITE PUBLICATIONS LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does CLARK WHITE PUBLICATIONS LIMITED do?

toggle

CLARK WHITE PUBLICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CLARK WHITE PUBLICATIONS LIMITED have?

toggle

CLARK WHITE PUBLICATIONS LIMITED had 7 employees in 2021.

What is the latest filing for CLARK WHITE PUBLICATIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2026-01-28.