Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARKE DESAI LIMITED
Company Information for

CLARKE DESAI LIMITED

152-160 CITY ROAD, LONDON, EC1V,
Company Registration Number
03631279
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Clarke Desai Ltd
CLARKE DESAI LIMITED was founded on 1998-09-15 and had its registered office in 152-160 City Road. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
CLARKE DESAI LIMITED
 
Legal Registered Office
152-160 CITY ROAD
LONDON
 
Previous Names
CODED LIMITED16/02/2004
Filing Information
Company Number 03631279
Date formed 1998-09-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 07:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKE DESAI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARKE DESAI LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ANTHONY CLARKE
Company Secretary 1998-09-16
GEORGE ANTHONY CLARKE
Director 1998-09-16
MARK HAMILTON SEYMOUR
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOBBY DESAI
Director 1998-09-16 2012-05-16
PAUL DAVID BELL
Director 2000-10-01 2001-12-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-09-15 1998-09-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-09-15 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ANTHONY CLARKE CLAPHAM ESTATES LTD Director 2012-10-17 CURRENT 2012-10-17 Active
MARK HAMILTON SEYMOUR CLAPHAM OFFICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
MARK HAMILTON SEYMOUR CLAPHAM ESTATES LTD Director 2012-10-17 CURRENT 2012-10-17 Active
MARK HAMILTON SEYMOUR GEORGE CLARKE PROJECTS LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2016-12-20
MARK HAMILTON SEYMOUR CDS CONTRACTS LIMITED Director 2009-06-06 CURRENT 2009-06-06 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-24DS01APPLICATION FOR STRIKING-OFF
2013-06-06AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 450
2012-12-19AR0115/09/12 FULL LIST
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY CLARKE / 01/01/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAMILTON SEYMOUR / 01/01/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTHONY CLARKE / 01/01/2012
2012-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY DESAI
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-19AR0115/09/11 FULL LIST
2011-01-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-13AP01DIRECTOR APPOINTED MARK HAMILTON SEYMOUR
2010-12-13SH0101/12/10 STATEMENT OF CAPITAL GBP 450
2010-11-04AR0115/09/10 FULL LIST
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08AR0115/09/09 FULL LIST
2008-12-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-01363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2006-11-22363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS; AMEND
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-16CERTNMCOMPANY NAME CHANGED CODED LIMITED CERTIFICATE ISSUED ON 16/02/04
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-17363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: NEW ROMAN HOUSE 10 EAST ROAD LONDON N1 6BG
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-12363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-03288bDIRECTOR RESIGNED
2001-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-06-0788(2)RAD 01/05/01--------- £ SI 99@1=99 £ IC 201/300
2001-05-1588(2)AD 01/01/01--------- £ SI 199@1=199 £ IC 2/201
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-08287REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 6 VALESIDE HOUSE 4 KILBURN PARK ROAD LONDON NW6 5UY
2000-11-08363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-11-08288aNEW DIRECTOR APPOINTED
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-12363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1998-09-24288aNEW DIRECTOR APPOINTED
1998-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-24287REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-09-24288bDIRECTOR RESIGNED
1998-09-24288bSECRETARY RESIGNED
1998-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CLARKE DESAI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARKE DESAI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CLARKE DESAI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKE DESAI LIMITED
Trademarks
We have not found any records of CLARKE DESAI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKE DESAI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as CLARKE DESAI LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CLARKE DESAI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARKE DESAI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARKE DESAI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1V