Company NameThe Claremont Furnishing Fabrics Co. Limited
DirectorsAdam Jonathan Sykes and Timothy James Sykes
Company StatusActive
Company Number00260672
CategoryPrivate Limited Company
Incorporation Date27 November 1931(92 years, 5 months ago)
Previous NameClaremont Furnishing Fabrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAdam Jonathan Sykes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(60 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Elystan Street
London
SW3 3NT
Director NameMr Timothy James Sykes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(66 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleWine Buyer
Country of ResidenceEngland
Correspondence Address35 Elystan Street
London
SW3 3NT
Secretary NameAdam Jonathan Sykes
NationalityBritish
StatusCurrent
Appointed16 February 1998(66 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Elystan Street
London
SW3 3NT
Director NameRichard Tresahar Jeffree
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(59 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 1991)
RoleCompany Director
Correspondence Address3 Parkshot
Richmond
Surrey
TW9 2RD
Director NameErrol Donald Smart
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(59 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address9 Thames Street
Wallingford
Oxfordshire
OX10 0HD
Secretary NameRichard Tresahar Jeffree
NationalityBritish
StatusResigned
Appointed10 November 1991(59 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 1991)
RoleCompany Director
Correspondence Address3 Parkshot
Richmond
Surrey
TW9 2RD
Secretary NameJohn Alexander Thomson
NationalityBritish
StatusResigned
Appointed29 December 1991(60 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressThe Garden Flat 8 Park Avenue
Ilford
Essex
IG1 4RS

Contact

Websiteclaremontfurnishing.com

Location

Registered Address35 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Adam Sykes
95.06%
Ordinary A
52 at £1Adam Sykes
4.94%
Ordinary B

Financials

Year2014
Net Worth£3,747,578
Cash£774,519
Current Liabilities£702,207

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

17 January 1994Delivered 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 1967Delivered 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

Filing History

3 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,052
(6 pages)
12 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,052
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,052
(6 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,052
(6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,052
(6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,052
(6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
6 December 2010Secretary's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages)
6 December 2010Director's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Timothy James Sykes on 10 November 2010 (2 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
6 December 2010Director's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Timothy James Sykes on 10 November 2010 (2 pages)
6 December 2010Secretary's details changed for Adam Jonathan Sykes on 10 November 2010 (2 pages)
19 May 2010Particulars of variation of rights attached to shares (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
19 May 2010Change of share class name or designation (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
19 May 2010Change of share class name or designation (2 pages)
19 May 2010Particulars of variation of rights attached to shares (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Timothy James Sykes on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Timothy James Sykes on 17 November 2009 (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
13 November 2007Return made up to 10/11/07; no change of members (7 pages)
13 November 2007Return made up to 10/11/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Return made up to 10/11/06; full list of members (7 pages)
21 November 2006Return made up to 10/11/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 November 2005Return made up to 10/11/05; full list of members (7 pages)
25 November 2005Return made up to 10/11/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 November 2004Return made up to 10/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2004Return made up to 10/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2004Amended accounts made up to 30 June 2003 (7 pages)
26 May 2004Amended accounts made up to 30 June 2003 (7 pages)
21 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
20 November 2003Return made up to 10/11/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Return made up to 10/11/02; full list of members (7 pages)
14 January 2003Return made up to 10/11/02; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 September 2001Return made up to 10/11/00; full list of members (6 pages)
3 September 2001Return made up to 10/11/00; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Return made up to 10/11/99; full list of members (6 pages)
17 November 1999Return made up to 10/11/99; full list of members (6 pages)
11 October 1999Registered office changed on 11/10/99 from: 29 elystan street london SW3 3NT (1 page)
11 October 1999Registered office changed on 11/10/99 from: 29 elystan street london SW3 3NT (1 page)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
31 January 1998Return made up to 10/11/97; full list of members (5 pages)
31 January 1998Return made up to 10/11/97; full list of members (5 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director 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 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 January 1997Return made up to 10/11/96; full list of members (6 pages)
17 January 1997Return made up to 10/11/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
9 December 1994Return made up to 10/11/94; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 December 1994Return made up to 10/11/94; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 December 1993Return made up to 10/11/93; full list of members
  • 363(287) ‐ Registered office changed on 08/12/93
(6 pages)
8 December 1993Return made up to 10/11/93; full list of members
  • 363(287) ‐ Registered office changed on 08/12/93
(6 pages)
7 December 1993Memorandum and Articles of Association (5 pages)
7 December 1993Memorandum and Articles of Association (5 pages)
8 November 1993Company name changed claremont furnishing fabrics lim ited\certificate issued on 08/11/93 (2 pages)
8 November 1993Company name changed claremont furnishing fabrics lim ited\certificate issued on 08/11/93 (2 pages)
8 February 1993Memorandum and Articles of Association (11 pages)
8 February 1993Memorandum and Articles of Association (11 pages)
30 November 1992Return made up to 10/11/92; full list of members (5 pages)
30 November 1992Return made up to 10/11/92; full list of members (5 pages)
27 November 1931Incorporation (16 pages)
27 November 1931Certificate of incorporation (1 page)
27 November 1931Certificate of incorporation (1 page)
27 November 1931Incorporation (16 pages)