CLARMANS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLARMANS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04310225

Incorporation date

24/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Woodgate House, 2-8 Games Road, Barnet EN4 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon29/04/2026
Compulsory strike-off action has been suspended
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Current accounting period shortened from 2024-11-29 to 2024-11-28
dot icon10/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon08/07/2025
Micro company accounts made up to 2023-11-30
dot icon15/05/2025
Cessation of John Charles Mckeown as a person with significant control on 2022-09-20
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
Micro company accounts made up to 2022-11-30
dot icon29/04/2025
Notification of Clarmans Clubs Ltd as a person with significant control on 2022-09-20
dot icon19/03/2025
Cessation of John Charles Wythe as a person with significant control on 2025-02-03
dot icon19/03/2025
Termination of appointment of John Charles Wythe as a director on 2025-02-03
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Current accounting period shortened from 2022-11-30 to 2022-11-29
dot icon18/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon24/11/2022
Micro company accounts made up to 2021-11-30
dot icon26/09/2022
Certificate of change of name
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Notification of John Charles Wythe as a person with significant control on 2022-09-20
dot icon26/09/2022
Cessation of Audrey Janet Brook as a person with significant control on 2022-09-20
dot icon26/09/2022
Notification of John Charles Mckeown as a person with significant control on 2022-09-20
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon09/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/02/2021
Director's details changed for Mr John Charles Wythe on 2021-02-22
dot icon22/02/2021
Appointment of Mr John Charles Wythe as a director on 2020-02-22
dot icon22/02/2021
Appointment of Mr John Wythe as a director on 2021-02-22
dot icon22/02/2021
Termination of appointment of John Wythe as a director on 2020-02-22
dot icon18/02/2021
Cessation of John Charles Mckeown as a person with significant control on 2021-02-17
dot icon18/02/2021
Notification of Audrey Janet Brook as a person with significant control on 2021-02-17
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon05/02/2021
Satisfaction of charge 043102250001 in full
dot icon22/01/2021
Micro company accounts made up to 2019-11-30
dot icon18/01/2021
Confirmation statement made on 2020-10-03 with no updates
dot icon23/12/2020
Registration of charge 043102250001, created on 2020-12-15
dot icon04/03/2020
Resolutions
dot icon03/10/2019
Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to Woodgate House 2-8 Games Road Barnet EN4 9HN on 2019-10-03
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Appointment of Mr John Charles Mckeown as a director on 2019-10-03
dot icon03/10/2019
Notification of John Charles Mckeown as a person with significant control on 2019-10-03
dot icon03/10/2019
Cessation of Sl Lh Holdings Ltd as a person with significant control on 2019-10-03
dot icon03/10/2019
Termination of appointment of Angela Dawn Jones as a director on 2019-10-03
dot icon24/05/2019
Registered office address changed from The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 2019-05-24
dot icon11/03/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon09/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/12/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon13/08/2017
Micro company accounts made up to 2016-11-30
dot icon10/08/2017
Cessation of Brian Victor Michael Sampson as a person with significant control on 2017-03-27
dot icon24/04/2017
Termination of appointment of Brian Victor Michael Sampson as a director on 2017-03-27
dot icon23/04/2017
Appointment of Ms Angela Dawn Jones as a director on 2017-03-20
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon11/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon08/11/2014
Registered office address changed from Jamal House 13-14 Hanover Street London W1S 1YH to The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ on 2014-11-08
dot icon03/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Termination of appointment of Michael Drameh as a director
dot icon09/04/2014
Appointment of Mr Brian Victor Michael Sampson as a director
dot icon31/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Janet Daley as a secretary
dot icon03/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon19/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon13/01/2010
Registered office address changed from 13-14 Hanover Street London W1R 9HG on 2010-01-13
dot icon14/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon29/01/2009
Accounting reference date extended from 31/10/2008 to 30/11/2008
dot icon19/01/2009
Return made up to 24/10/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2006-10-31
dot icon14/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/11/2007
Return made up to 24/10/07; full list of members
dot icon27/04/2007
Director resigned
dot icon14/11/2006
Return made up to 24/10/06; full list of members
dot icon30/05/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/05/2006
Accounts for a dormant company made up to 2004-10-31
dot icon25/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon26/04/2006
Director resigned
dot icon17/11/2005
Return made up to 24/10/05; full list of members
dot icon09/11/2004
Return made up to 24/10/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon11/11/2003
Return made up to 24/10/03; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon31/10/2002
Return made up to 24/10/02; full list of members
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
Registered office changed on 06/11/01 from: 13-14 hanover street london W1R 9HG
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon24/10/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
28/11/2024
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.74K
-
0.00
-
-
2021
0
84.74K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

84.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeown, John Charles
Director
03/10/2019 - Present
23
Wythe, John Charles
Director
22/02/2020 - 22/02/2020
15
Wythe, John Charles
Director
22/02/2021 - 03/02/2025
15
Waite, Philip
Director
30/10/2001 - 31/03/2006
20
Waite, Philip
Director
31/03/2006 - 31/03/2007
20

Persons with Significant Control

8
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 CLARMANS HOLDINGS LIMITED

CLARMANS HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/2001 with the registered office located at Woodgate House, 2-8 Games Road, Barnet EN4 9HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARMANS HOLDINGS LIMITED?

toggle

CLARMANS HOLDINGS LIMITED is currently Active. It was registered on 24/10/2001 .

Where is CLARMANS HOLDINGS LIMITED located?

toggle

CLARMANS HOLDINGS LIMITED is registered at Woodgate House, 2-8 Games Road, Barnet EN4 9HN.

What does CLARMANS HOLDINGS LIMITED do?

toggle

CLARMANS HOLDINGS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CLARMANS HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Compulsory strike-off action has been suspended.