London
SW3 3NT
Director Name | Mr Timothy James Sykes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1998(66 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Wine Buyer |
Country of Residence | England |
Correspondence Address | 35 Elystan Street London SW3 3NT |
Secretary Name | Adam Jonathan Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1998(66 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elystan Street London SW3 3NT |
Director Name | Richard Tresahar Jeffree |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 December 1991) |
Role | Company Director |
Correspondence Address | 3 Parkshot Richmond Surrey TW9 2RD |
Director Name | Errol Donald Smart |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(59 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 9 Thames Street Wallingford Oxfordshire OX10 0HD |
Secretary Name | Richard Tresahar Jeffree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(59 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 December 1991) |
Role | Company Director |
Correspondence Address | 3 Parkshot Richmond Surrey TW9 2RD |
Secretary Name | John Alexander Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | The Garden Flat 8 Park Avenue Ilford Essex IG1 4RS |
Website | claremontfurnishing.com |
---|
Registered Address | 35 Elystan Street London SW3 3NT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Adam Sykes 95.06% Ordinary A |
---|---|
52 at £1 | Adam Sykes 4.94% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,747,578 |
Cash | £774,519 |
Current Liabilities | £702,207 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
17 January 1994 | Delivered on: 28 January 1994 Satisfied on: 17 July 1995 Persons entitled: Daphne Diana Clark Philip Arthur Mayo Stanley Reginald Coggan John Russell Coward Christine Davies Graham Angus Facks-Martin Frederick William Hewitt Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 24 november 1988. Particulars: The deposit being £7,200.00. Fully Satisfied |
---|---|
28 July 1967 | Delivered on: 8 August 1967 Satisfied on: 2 December 1999 Persons entitled: Jacobe Kroll & Company LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking & all property present and future including goodwill & uncalled capital being a fixed charge on goodwill uncalled capital f/h & l/h heritable property fixed plant & machinery & a floating charge on all other property & assets. Fully Satisfied |
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Secretary's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Timothy James Sykes on 10 November 2010 (2 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Timothy James Sykes on 10 November 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages) |
19 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Change of share class name or designation (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Change of share class name or designation (2 pages) |
19 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Timothy James Sykes on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Timothy James Sykes on 17 November 2009 (2 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
13 November 2007 | Return made up to 10/11/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members
|
17 November 2004 | Return made up to 10/11/04; full list of members
|
26 May 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
26 May 2004 | Amended accounts made up to 30 June 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 January 2003 | Return made up to 10/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 10/11/02; full list of members (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 September 2001 | Return made up to 10/11/00; full list of members (6 pages) |
3 September 2001 | Return made up to 10/11/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 29 elystan street london SW3 3NT (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 29 elystan street london SW3 3NT (1 page) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
31 January 1998 | Return made up to 10/11/97; full list of members (5 pages) |
31 January 1998 | Return made up to 10/11/97; full list of members (5 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
12 February 1997 | £ ic 3000/1052 14/01/97 £ sr 1948@1=1948 (1 page) |
12 February 1997 | £ ic 3000/1052 14/01/97 £ sr 1948@1=1948 (1 page) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
17 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 November 1995 | Return made up to 10/11/95; no change of members
|
15 November 1995 | Return made up to 10/11/95; no change of members
|
17 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
9 December 1994 | Return made up to 10/11/94; change of members
|
9 December 1994 | Return made up to 10/11/94; change of members
|
8 December 1993 | Return made up to 10/11/93; full list of members
|
8 December 1993 | Return made up to 10/11/93; full list of members
|
7 December 1993 | Memorandum and Articles of Association (5 pages) |
7 December 1993 | Memorandum and Articles of Association (5 pages) |
8 November 1993 | Company name changed claremont furnishing fabrics lim ited\certificate issued on 08/11/93 (2 pages) |
8 November 1993 | Company name changed claremont furnishing fabrics lim ited\certificate issued on 08/11/93 (2 pages) |
8 February 1993 | Memorandum and Articles of Association (11 pages) |
8 February 1993 | Memorandum and Articles of Association (11 pages) |
30 November 1992 | Return made up to 10/11/92; full list of members (5 pages) |
30 November 1992 | Return made up to 10/11/92; full list of members (5 pages) |
27 November 1931 | Incorporation (16 pages) |
27 November 1931 | Certificate of incorporation (1 page) |
27 November 1931 | Certificate of incorporation (1 page) |
27 November 1931 | Incorporation (16 pages) |