CLARKREST LTD

Register to unlock more data on OkredoRegister

CLARKREST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792118

Incorporation date

24/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

130 High Road, London N15 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/07/2025
Cessation of Benwell Properties Limited as a person with significant control on 2025-06-25
dot icon02/07/2025
Notification of Clarkrest Holdings Limited as a person with significant control on 2025-06-25
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon27/06/2025
Part of the property or undertaking has been released from charge 057921180002
dot icon02/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon12/02/2024
Termination of appointment of Rachel Gniwosch as a director on 2024-02-01
dot icon12/02/2024
Appointment of Mr Moshe Boruch Surkis as a director on 2024-02-01
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon11/05/2023
Notification of Benwell Properties Limited as a person with significant control on 2022-09-07
dot icon11/05/2023
Cessation of Abraham Surkis as a person with significant control on 2022-09-07
dot icon11/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon17/04/2023
Satisfaction of charge 1 in full
dot icon17/03/2023
Micro company accounts made up to 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon08/12/2021
Change of details for Mr Abraham Surkis as a person with significant control on 2021-12-04
dot icon18/11/2021
Director's details changed for Mrs Rachel Gniwosch on 2021-11-18
dot icon18/11/2021
Secretary's details changed for Mrs Rachel Gniwosch on 2021-10-18
dot icon03/06/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/08/2020
Appointment of Mrs Rachel Gniwosch as a secretary on 2020-08-20
dot icon20/08/2020
Appointment of Mrs Rachel Gniwosch as a director on 2020-08-20
dot icon20/08/2020
Termination of appointment of Moshe Surkis as a secretary on 2020-08-20
dot icon11/08/2020
Registration of charge 057921180003, created on 2020-08-11
dot icon28/07/2020
Registration of charge 057921180002, created on 2020-07-23
dot icon25/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/06/2017
Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 2017-06-26
dot icon23/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon11/05/2017
Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 2017-05-11
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/05/2016
Director's details changed for Abraham Surkis on 2016-04-01
dot icon12/05/2016
Secretary's details changed for Moshe Surkis on 2016-04-01
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/11/2015
Registered office address changed from C/O Surkis Group 67a Heathland Road London N16 5PQ to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 2015-11-25
dot icon09/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon09/06/2015
Secretary's details changed for Moshe Surkis on 2015-05-11
dot icon09/06/2015
Director's details changed for Abraham Michael Surkis on 2015-05-11
dot icon09/06/2015
Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 67a Heathland Road London N16 5PQ on 2015-06-09
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/04/2010
Director's details changed for Abraham Michael Surkis on 2010-01-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/06/2009
Return made up to 24/04/09; full list of members
dot icon19/03/2009
Return made up to 24/04/08; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 54 portland avenue london N16 6EA
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Location of register of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/09/2007
Return made up to 24/04/07; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon05/05/2007
Particulars of mortgage/charge
dot icon31/10/2006
Registered office changed on 31/10/06 from: 115 craven park rd london N15 6BL
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS
dot icon24/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.35M
-
0.00
56.13K
-
2022
2
1.36M
-
0.00
-
-
2023
2
1.36M
-
0.00
-
-
2023
2
1.36M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gniwosch, Rachel
Director
20/08/2020 - 01/02/2024
10
Surkis, Abraham Michael
Director
06/06/2006 - Present
16
Mr Moshe Boruch Surkis
Director
01/02/2024 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLARKREST LTD

CLARKREST LTD is an(a) Active company incorporated on 24/04/2006 with the registered office located at 130 High Road, London N15 6JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKREST LTD?

toggle

CLARKREST LTD is currently Active. It was registered on 24/04/2006 .

Where is CLARKREST LTD located?

toggle

CLARKREST LTD is registered at 130 High Road, London N15 6JN.

What does CLARKREST LTD do?

toggle

CLARKREST LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLARKREST LTD have?

toggle

CLARKREST LTD had 2 employees in 2023.

What is the latest filing for CLARKREST LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.