You are here: bizstats.co.uk > a-z index > C list

C.l.r.a. Limited NEW MALDEN


C.l.r.a started in year 1993 as Private Limited Company with registration number 02807195. The C.l.r.a company has been functioning successfully for 31 years now and its status is active. The firm's office is based in New Malden at 218 Kingston Road. Postal code: KT3 3RJ.

The firm has 4 directors, namely Sharon H., Martin P. and Linda D. and others. Of them, Sasha W. has been with the company the longest, being appointed on 11 April 1995 and Sharon H. has been with the company for the least time - from 10 March 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.l.r.a. Limited Address / Contact

Office Address 218 Kingston Road
Town New Malden
Post code KT3 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807195
Date of Incorporation Tue, 6th Apr 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Sharon H.

Position: Director

Appointed: 10 March 2018

Martin P.

Position: Director

Appointed: 15 September 2017

Linda D.

Position: Director

Appointed: 11 October 2010

Sasha W.

Position: Director

Appointed: 11 April 1995

Leon C.

Position: Director

Appointed: 12 October 2009

Resigned: 04 January 2021

Catherine C.

Position: Director

Appointed: 04 December 1997

Resigned: 17 May 2013

Hannah G.

Position: Director

Appointed: 04 December 1997

Resigned: 29 March 2010

Trevor G.

Position: Secretary

Appointed: 08 August 1996

Resigned: 29 January 2018

William S.

Position: Secretary

Appointed: 27 July 1993

Resigned: 22 December 1996

William S.

Position: Director

Appointed: 27 July 1993

Resigned: 08 August 1996

Rita G.

Position: Director

Appointed: 14 July 1993

Resigned: 30 November 1994

Anthony H.

Position: Director

Appointed: 14 July 1993

Resigned: 05 December 1997

Peter M.

Position: Director

Appointed: 14 July 1993

Resigned: 24 June 1997

Anne K.

Position: Director

Appointed: 14 July 1993

Resigned: 30 November 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1993

Resigned: 06 April 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 1993

Resigned: 06 April 1993

Peter E.

Position: Secretary

Appointed: 06 April 1993

Resigned: 14 July 1993

Stanley K.

Position: Director

Appointed: 06 April 1993

Resigned: 11 April 1995

Abraham L.

Position: Director

Appointed: 06 April 1993

Resigned: 10 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-252014-06-252015-06-252016-06-242017-06-222017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth278 149316 223383 090         
Balance Sheet
Current Assets220 075253 028298 63625 00024 70224 70284 63185 62484 10383 67284 15684 717
Net Assets Liabilities   90 32890 32890 32890 32890 32890 32890 32890 32890 328
Cash Bank In Hand210 108244 027286 622         
Debtors9 9679 00112 014         
Other Debtors7 9408 9269 478         
Tangible Fixed Assets78 48878 33793 888         
Trade Debtors2 0272 4152 536         
Reserves/Capital
Called Up Share Capital1 9001 9001 900         
Profit Loss Account Reserve6 2165 647123 610         
Shareholder Funds278 149316 223383 090         
Other
Creditors   27 73427 43627 43687 36588 35886 83786 40686 89087 451
Fixed Assets   93 06293 06293 06293 06293 06293 06293 06293 06293 062
Net Current Assets Liabilities199 661237 886289 202-2 734-2 734-2 734-2 734-2 734-2 734-2 734-2 734-2 734
Total Assets Less Current Liabilities278 149316 223383 09090 32890 32890 32890 32890 32890 32890 32890 32890 328
Total Fees To Auditors1 0501 050          
Administrative Expenses71 40973 63072 754         
Creditors Due Within One Year20 41415 1429 434         
Depreciation Tangible Fixed Assets Expense1 039931          
Number Shares Allotted 3838         
Other Creditors Due Within One Year1 2301 1852 792         
Other Operating Income1 8332 907684         
Other Reserves181 605220 248169 152         
Other Taxation Social Security Within One Year6 6295 6914 240         
Par Value Share 5050         
Profit Loss For Period-3755 9253 824         
Profit Loss On Ordinary Activities Before Tax6 2796 1214 006         
Share Capital Allotted Called Up Paid1 9001 9001 900         
Share Premium Account88 42888 42888 428         
Tangible Fixed Assets Additions 1 148          
Tangible Fixed Assets Cost Or Valuation98 21099 35899 358         
Tangible Fixed Assets Depreciation19 7225 1945 470         
Tangible Fixed Assets Depreciation Charged In Period 1 299276         
Tax On Profit Or Loss On Ordinary Activities6 654196182         
Total Recognised Gain Loss For Period 5 92519 651         
Total U K Foreign Current Tax After Adjustments Relief6 6545 759182         
Trade Creditors Within One Year12 5558 2662 402         
Turnover Gross Operating Revenue75 85575 91376 076         
U K Current Corporation Tax On Income For Period6 6545 759          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/23
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements