Clarence Casino Limited LONDON


Clarence Casino started in year 2006 as Private Limited Company with registration number 05732306. The Clarence Casino company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Unit 3 Edge Business Centre. Postal code: NW2 6EW. Since Thursday 20th April 2006 Clarence Casino Limited is no longer carrying the name York Lodge.

Currently there are 2 directors in the the company, namely Joshua B. and Norman B.. In addition one secretary - Norman B. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Clarence Casino Limited Address / Contact

Office Address Unit 3 Edge Business Centre
Office Address2 Humber Road
Town London
Post code NW2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05732306
Date of Incorporation Mon, 6th Mar 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Norman B.

Position: Secretary

Appointed: 06 March 2006

Joshua B.

Position: Director

Appointed: 06 March 2006

Norman B.

Position: Director

Appointed: 06 March 2006

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2006

Resigned: 06 March 2006

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2006

Resigned: 06 March 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is Joshua B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Norman B. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Norman B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

York Lodge April 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth22   
Balance Sheet
Current Assets  222
Net Assets Liabilities  222
Debtors22   
Other Debtors22   
Reserves/Capital
Called Up Share Capital22   
Shareholder Funds22   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22  
Net Current Assets Liabilities  222
Total Assets Less Current Liabilities22222
Number Shares Allotted 2   
Par Value Share 1   
Share Capital Allotted Called Up Paid22   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements