Company NameSt.Clement's Court Limited
Company StatusActive
Company Number00325934
CategoryPrivate Limited Company
Incorporation Date25 March 1937(87 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Charles Hatfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(70 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleAgency Driver
Country of ResidenceUnited Kingdom
Correspondence AddressHatfields Hambrook Lane
Chilham
Canterbury
Kent
CT4 8DJ
Director NameMs Rosemary Anne Hatfield Him
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(70 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHatfields Hambrook Lane
Chilham
Canterbury
Kent
CT4 8DJ
Director NameMs Caroline Hedwig Grisley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(71 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired Police Officer
Country of ResidenceWales
Correspondence AddressTy Glangwili Llanllawddog
Carmarthen
SA32 7JE
Wales
Director NameDr Maxine Sabina Grisley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(71 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address24 Brookfield Road
Wooburn Green
High Wycombe
HP10 0PZ
Secretary NameMs Rosemary Anne Hatfield-Him
NationalityBritish
StatusCurrent
Appointed18 May 2009(72 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Correspondence AddressHatfields Hambrook Lane
Chilham
Canterbury
Kent
CT4 8DJ
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(73 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr William John Braby
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaffrons 6 High Street
Stock
Ingatestone
Essex
CM4 9BA
Director NameMrs June Rose Hatfield
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 October 2007)
RoleArchitect
Correspondence AddressHatfields
Chilham
Canterbury
Kent
CT4 8DJ
Director NameMr Alfred Walter Andrew Kay
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleChartered Engineer
Correspondence AddressOrchards Farm
Little Kingshill
Great Missenden
Bucks
HP16 0EB
Director NameMr Frederick George Grisley
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 8 months after company formation)
Appointment Duration26 years, 3 months (resigned 16 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGwal Eirth Barren Hill
Penmark
Barry
South Glamorgan
CF62 3BN
Wales
Secretary NameMr Frederick George Grisley
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwal Eirth Barren Hill
Penmark
Barry
South Glamorgan
CF62 3BN
Wales
Secretary NameMrs June Rose Hatfield
NationalityBritish
StatusResigned
Appointed01 December 1991(54 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressHatfields
Chilham
Canterbury
Kent
CT4 8DJ

Location

Registered Address43 Essex Street
London
WC2R 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

468k at £1William John Braby & Ian Norman Macdonald
44.20%
Ordinary
295.8k at £1Mr Frederick George Grisley
27.94%
Ordinary
295.1k at £1Executors Of June Rose Hatfield
27.87%
Ordinary

Financials

Year2014
Net Worth£1,756,517
Current Liabilities£120,204

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

20 December 2007Delivered on: 22 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 & 74A church walk burgess hill west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 1989Delivered on: 8 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60, high street grays thurrock essex tno ex 235779 & the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1989Delivered on: 8 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, towerfield rd shoeburyness essex T.no ex 215595 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1986Delivered on: 29 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 15 market place great yarmouth norfolk and the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1977Delivered on: 23 March 1977
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St clements broadway broadway west leigh on sea essex.
Outstanding
28 December 1958Delivered on: 14 January 1959
Persons entitled: Westminster Bank LTD

Classification: Equitable charge
Secured details: All monies due etc.
Particulars: St. Clements court, broadway west, leigh-on-sea essex including all trade & other fixtures present & future.
Outstanding
31 March 1993Delivered on: 1 April 1993
Satisfied on: 16 November 2000
Persons entitled: Greyhound Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 291 and 291A city road and 1/2 haverstock street islington london all right title and interest in each and every policy of insurance and the benefit of each and every guarantee and covenant and every lease.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
31 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 March 2018Termination of appointment of Frederick George Grisley as a director on 16 March 2018 (1 page)
29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,058,904
(10 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,058,904
(10 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,058,904
(10 pages)
30 December 2014Director's details changed for Mr Ian Norman Macdonald on 1 May 2012 (2 pages)
30 December 2014Director's details changed for Mr Ian Norman Macdonald on 1 May 2012 (2 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,058,904
(10 pages)
30 December 2014Director's details changed for Mr Ian Norman Macdonald on 1 May 2012 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,058,904
(10 pages)
28 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,058,904
(10 pages)
26 July 2013Termination of appointment of William Braby as a director (1 page)
26 July 2013Termination of appointment of William Braby as a director (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
15 July 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (11 pages)
22 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (11 pages)
21 January 2013Registered office address changed from 44 Essex Street London WC2R 3JF on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 44 Essex Street London WC2R 3JF on 21 January 2013 (1 page)
30 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
19 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (11 pages)
19 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (11 pages)
17 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (11 pages)
17 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (11 pages)
16 March 2011Director's details changed for Rosemary Anne Hatfield Him on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Dr. Maxine Sabina Grisley on 9 December 2010 (2 pages)
16 March 2011Secretary's details changed for Rosemary Anne Hatfield-Him on 9 December 2010 (1 page)
16 March 2011Director's details changed for Caroline Hedwig Grisley on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Dr. Maxine Sabina Grisley on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Dr. Maxine Sabina Grisley on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Mr Frederick George Grisley on 9 December 2010 (2 pages)
16 March 2011Secretary's details changed for Rosemary Anne Hatfield-Him on 9 December 2010 (1 page)
16 March 2011Director's details changed for Caroline Hedwig Grisley on 9 December 2010 (2 pages)
16 March 2011Secretary's details changed for Rosemary Anne Hatfield-Him on 9 December 2010 (1 page)
16 March 2011Director's details changed for Simon Charles Hatfield on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Caroline Hedwig Grisley on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Rosemary Anne Hatfield Him on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Simon Charles Hatfield on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Rosemary Anne Hatfield Him on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Simon Charles Hatfield on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Mr Frederick George Grisley on 9 December 2010 (2 pages)
16 March 2011Director's details changed for Mr Frederick George Grisley on 9 December 2010 (2 pages)
21 February 2011Registered office address changed from County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 21 February 2011 (2 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 June 2010Appointment of Ian Norman Macdonald as a director (3 pages)
3 June 2010Appointment of Ian Norman Macdonald as a director (3 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (18 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (18 pages)
11 June 2009Appointment terminated secretary frederick grisley (1 page)
11 June 2009Appointment terminated secretary frederick grisley (1 page)
11 June 2009Secretary appointed rosemary anne hatfield-him (2 pages)
11 June 2009Secretary appointed rosemary anne hatfield-him (2 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
8 January 2009Return made up to 19/12/08; full list of members (10 pages)
8 January 2009Return made up to 19/12/08; full list of members (10 pages)
20 November 2008Registered office changed on 20/11/2008 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page)
20 November 2008Registered office changed on 20/11/2008 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page)
11 June 2008Director appointed caroline hedwig grisley (2 pages)
11 June 2008Director appointed caroline hedwig grisley (2 pages)
10 June 2008Director appointed dr. Maxine sabina grisley (2 pages)
10 June 2008Director appointed dr. Maxine sabina grisley (2 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
22 March 2008Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
22 March 2008Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
21 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
21 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
29 December 2006Return made up to 01/12/06; full list of members (9 pages)
29 December 2006Return made up to 01/12/06; full list of members (9 pages)
12 January 2006Full accounts made up to 30 June 2005 (15 pages)
12 January 2006Full accounts made up to 30 June 2005 (15 pages)
29 December 2005Return made up to 01/12/05; full list of members (9 pages)
29 December 2005Return made up to 01/12/05; full list of members (9 pages)
11 March 2005Full accounts made up to 30 June 2004 (15 pages)
11 March 2005Full accounts made up to 30 June 2004 (15 pages)
13 December 2004Return made up to 01/12/04; full list of members (9 pages)
13 December 2004Return made up to 01/12/04; full list of members (9 pages)
15 March 2004Full accounts made up to 30 June 2003 (15 pages)
15 March 2004Full accounts made up to 30 June 2003 (15 pages)
15 December 2003Return made up to 01/12/03; full list of members (9 pages)
15 December 2003Return made up to 01/12/03; full list of members (9 pages)
3 March 2003Full accounts made up to 30 June 2002 (14 pages)
3 March 2003Full accounts made up to 30 June 2002 (14 pages)
18 December 2002Return made up to 01/12/02; full list of members (9 pages)
18 December 2002Return made up to 01/12/02; full list of members (9 pages)
21 December 2001Full accounts made up to 30 June 2001 (16 pages)
21 December 2001Return made up to 01/12/01; full list of members (8 pages)
21 December 2001Return made up to 01/12/01; full list of members (8 pages)
21 December 2001Full accounts made up to 30 June 2001 (16 pages)
10 January 2001Full accounts made up to 30 June 2000 (15 pages)
10 January 2001Full accounts made up to 30 June 2000 (15 pages)
14 December 2000Return made up to 01/12/00; full list of members (8 pages)
14 December 2000Return made up to 01/12/00; full list of members (8 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Return made up to 01/12/99; full list of members (8 pages)
20 December 1999Return made up to 01/12/99; full list of members (8 pages)
20 December 1999Full accounts made up to 30 June 1999 (14 pages)
20 December 1999Full accounts made up to 30 June 1999 (14 pages)
23 December 1998Return made up to 01/12/98; no change of members (5 pages)
23 December 1998Full accounts made up to 30 June 1998 (15 pages)
23 December 1998Return made up to 01/12/98; no change of members (5 pages)
23 December 1998Full accounts made up to 30 June 1998 (15 pages)
30 December 1997Full accounts made up to 30 June 1997 (14 pages)
30 December 1997Return made up to 01/12/97; full list of members (14 pages)
30 December 1997Return made up to 01/12/97; full list of members (14 pages)
30 December 1997Full accounts made up to 30 June 1997 (14 pages)
7 January 1997Full accounts made up to 30 June 1996 (13 pages)
7 January 1997Full accounts made up to 30 June 1996 (13 pages)
24 December 1996Return made up to 01/12/96; no change of members (5 pages)
24 December 1996Return made up to 01/12/96; no change of members (5 pages)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)
21 December 1995Full accounts made up to 30 June 1995 (15 pages)
21 December 1995Return made up to 01/12/95; no change of members (6 pages)
21 December 1995Return made up to 01/12/95; no change of members (6 pages)
25 March 1937Incorporation (19 pages)