Clock Clinic Limited (the)


Founded in 1972, Clock Clinic (the), classified under reg no. 01079215 is an active company. Currently registered at 85 Lower Richmond Road SW15 1EU, the company has been in the business for 52 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Victoria C. and Alastair C.. In addition one secretary - Alastair C. - is with the firm. As of 19 April 2024, there were 4 ex directors - Jane P., Robert P. and others listed below. There were no ex secretaries.

Clock Clinic Limited (the) Address / Contact

Office Address 85 Lower Richmond Road
Office Address2 London
Town
Post code SW15 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01079215
Date of Incorporation Mon, 30th Oct 1972
Industry Retail sale of antiques including antique books in stores
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Victoria C.

Position: Director

Appointed: 19 February 2015

Alastair C.

Position: Secretary

Appointed: 07 October 2014

Alastair C.

Position: Director

Appointed: 07 October 2014

Jane P.

Position: Director

Appointed: 01 January 1995

Resigned: 07 October 2014

Robert P.

Position: Director

Appointed: 24 July 1991

Resigned: 07 October 2014

Yannick B.

Position: Director

Appointed: 24 July 1991

Resigned: 07 October 2014

Peter B.

Position: Director

Appointed: 24 July 1991

Resigned: 07 October 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Alastair C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alastair C.

Notified on 20 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Victoria C.

Notified on 20 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 30 40847 72093 94930 74456 89980 92191 40636 343
Current Assets165 988159 243171 735220 106181 527187 669207 446215 089277 320
Debtors28 83073 12135 82343 19638 61416 56426 81923 02946 688
Net Assets Liabilities 83 945110 562178 827142 470144 127118 153154 533189 112
Other Debtors 4 5482 9844 207  748  
Property Plant Equipment 13 82817 15120 24731 60318 32116 99816 99915 846
Total Inventories 55 71488 19282 961112 169114 20699 706100 654194 289
Cash Bank In Hand110 81330 408       
Net Assets Liabilities Including Pension Asset Liability62 78483 945       
Stocks Inventory26 34555 714       
Tangible Fixed Assets15 89813 828       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve62 68483 845       
Other
Version Production Software     2 0202 021 2 024
Accrued Liabilities 1 1881 2321 0001 2001 2001 2501 4001 400
Accumulated Depreciation Impairment Property Plant Equipment 45 85947 26849 21752 67554 11256 13458 01259 704
Additions Other Than Through Business Combinations Property Plant Equipment  4 7325 04514 8141 0006991 879539
Average Number Employees During Period 56577767
Bank Borrowings      50 000  
Creditors 89 12678 32461 52670 66061 86356 29177 555104 054
Deferred Income 30 00016 500      
Finished Goods Goods For Resale 55 71488 19282 961112 169114 20699 706100 654194 289
Increase From Depreciation Charge For Year Property Plant Equipment  1 4091 9493 4582 2402 0221 8781 692
Loans From Directors 10 58918 9243 0857 7571 4464 2866 67417 641
Net Current Assets Liabilities46 88670 11793 411158 580110 867125 806151 155137 534173 266
Nominal Value Allotted Share Capital 100100100100100100100100
Number Shares Allotted  100100100100100100100
Other Creditors    -803 -174410440
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     803   
Other Disposals Property Plant Equipment     12 845   
Par Value Share 11111111
Prepayments Accrued Income    8 5284 1594 3664 3684 174
Property Plant Equipment Gross Cost 59 68764 41969 46484 27872 43373 13275 01175 550
Taxation Social Security Payable 41 95837 67050 75840 52920 35822 84930 82847 339
Total Assets Less Current Liabilities     144 127168 153154 533 
Trade Creditors Trade Payables 5 3913 9986 68321 97712 45918 66312 6834 697
Trade Debtors Trade Receivables 68 57332 83938 98930 08612 40521 70518 66142 514
Value-added Tax Payable     26 4009 41725 56032 537
Advances Credits Directors -10 589-18 924-3 085-7 757-1 446-4 286  
Advances Credits Made In Period Directors 29 41129 27454 339141 32890 711131 617  
Advances Credits Repaid In Period Directors 40 00037 60938 500146 00084 400134 457  
Amount Specific Advance Or Credit Directors -5 363-8 226-307-307-307-307  
Amount Specific Advance Or Credit Made In Period Directors  14 63727 169141 32890 711131 617  
Amount Specific Advance Or Credit Repaid In Period Directors  17 50019 250146 00084 400134 457  
Capital Employed62 78483 945       
Creditors Due Within One Year119 10289 126       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation63 68259 687       
Tangible Fixed Assets Depreciation47 78445 859       
Tangible Fixed Assets Depreciation Charged In Period 665       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 590       
Tangible Fixed Assets Disposals 3 995       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements