Company NameClarence Arcade Developments Limited
DirectorJessica Rebekah Rachel Tauch
Company StatusActive - Proposal to Strike off
Company Number08896912
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Jessica Rebekah Rachel Tauch
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Fielden Avenue
Manchester
M21 9QB
Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Jersey Street
Manchester
Greater Manchester
M4 6JW
Director NameMs Jessica Rebekah Rachel Tauch
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 November 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2019)
RoleConsultant
Country of ResidenceGermany
Correspondence Address1 Fielden Avenue
Manchester
M21 9QB
Director NameMrs Jessica Rebekah Rachel Tauch
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2020(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Fielden Avenue
Manchester
M21 9QB
Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fielden Avenue
Manchester
M21 9QB

Location

Registered Address1 Fielden Avenue
Manchester
M21 9QB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jacob Azouri Ezair
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,881
Cash£462
Current Liabilities£293,078

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2022 (1 year, 5 months ago)
Next Return Due15 December 2023 (overdue)

Filing History

21 August 2023Appointment of Mr Jacob Azouri Ezair as a director on 15 August 2023 (2 pages)
2 May 2023Compulsory strike-off action has been discontinued (1 page)
30 April 2023Micro company accounts made up to 31 March 2022 (8 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
16 April 2021Change of details for Ms Jessica Rebekah Rachel Tauch as a person with significant control on 15 March 2021 (2 pages)
15 April 2021Change of details for Ms Jessica Rachel Rebekah Tauch as a person with significant control on 15 April 2021 (2 pages)
14 January 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
7 January 2021Cessation of Jacob Azouri Ezair as a person with significant control on 30 November 2020 (1 page)
7 January 2021Notification of Jessica Rebekah Rachel Tauch as a person with significant control on 1 December 2020 (2 pages)
22 December 2020Appointment of Mrs Jessica Rachel Rebekah Tauch as a director on 1 December 2020 (2 pages)
22 December 2020Termination of appointment of Jacob Azouri Ezair as a director on 1 December 2020 (1 page)
6 November 2020Appointment of Mr Jacob Azouri Ezair as a director on 1 November 2020 (2 pages)
6 November 2020Termination of appointment of Jessica Rachel Rebekah Tauch as a director on 1 November 2020 (1 page)
6 September 2020Termination of appointment of Jacob Azouri Ezair as a director on 4 September 2020 (1 page)
19 August 2020Appointment of Ms Jessica Rachel Rebekah Tauch as a director on 14 August 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 April 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Termination of appointment of Jessica Rebekah Rachel Tauch as a director on 15 August 2019 (1 page)
12 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
5 March 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 64 Jersey Street Ancoats Manchester M4 6JW to 1 Fielden Avenue Manchester M21 9QB on 21 February 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 November 2017Appointment of Ms Jessica Rebekah Rachel Tauch as a director on 3 November 2017 (2 pages)
5 November 2017Appointment of Ms Jessica Rebekah Rachel Tauch as a director on 3 November 2017 (2 pages)
19 September 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 64 Jersey Street Manchester Greater Manchester M4 6JW England to 64 Jersey Street Ancoats Manchester M4 6JW on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 64 Jersey Street Manchester Greater Manchester M4 6JW England to 64 Jersey Street Ancoats Manchester M4 6JW on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 64 Jersey Street Manchester Greater Manchester M4 6JW England to 64 Jersey Street Ancoats Manchester M4 6JW on 5 March 2015 (1 page)
28 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)