Company NameClaremont Properties (Surbiton)
DirectorsNeville Anthony Joseph and Valerie Aaron
Company StatusActive
Company Number00654070
CategoryPrivate Unlimited Company
Incorporation Date28 March 1960(64 years, 1 month ago)

Business Activity

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

Directors

Secretary NameValerie Aaron
NationalityBritish
StatusCurrent
Appointed30 July 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe House
Hale Road
Wendover
Bucks
HP22 6NE
Director NameMr Neville Anthony Joseph
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(34 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarlowe House Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Director NameValerie Aaron
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2004(44 years after company formation)
Appointment Duration20 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMarlowe House
Hale Road
Wendover
Bucks
HP22 6NE
Director NameCissie Green
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(32 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 January 2004)
RoleRetired
Correspondence Address63 Cambridge Park
London
E11 2PR

Location

Registered Address38 Grange Road
Elstree
Borehamwood
WD6 3LY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

2 at £1Valerie Aaron
50.00%
Ordinary
1 at £1Elna Joseph
25.00%
Ordinary
1 at £1Sheila Joseph
25.00%
Ordinary

Financials

Year2014
Net Worth£173,492
Cash£34,010
Current Liabilities£42,954

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

29 August 1963Delivered on: 9 September 1963
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 414 ealing rd, wenbley, middx.
Outstanding
21 May 1962Delivered on: 1 June 1962
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 26, bath road, hounslow, middx.
Outstanding

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
13 March 2018Satisfaction of charge 1 in full (4 pages)
13 March 2018Satisfaction of charge 2 in full (4 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
12 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
11 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 4
(4 pages)
11 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 4
(4 pages)
11 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 4
(4 pages)
11 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 4
(4 pages)
13 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Valerie Aaron on 1 October 2009 (2 pages)
10 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 October 2010Secretary's details changed for Valerie Aaron on 1 October 2009 (1 page)
10 October 2010Secretary's details changed for Valerie Aaron on 1 October 2009 (1 page)
10 October 2010Director's details changed for Valerie Aaron on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Mr Neville Anthony Joseph on 1 October 2009 (2 pages)
10 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 October 2010Director's details changed for Valerie Aaron on 1 October 2009 (2 pages)
10 October 2010Secretary's details changed for Valerie Aaron on 1 October 2009 (1 page)
10 October 2010Director's details changed for Mr Neville Anthony Joseph on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Mr Neville Anthony Joseph on 1 October 2009 (2 pages)
28 August 2009Return made up to 30/07/09; full list of members (4 pages)
28 August 2009Return made up to 30/07/09; full list of members (4 pages)
1 December 2008Return made up to 30/07/08; full list of members (4 pages)
1 December 2008Return made up to 30/07/08; full list of members (4 pages)
29 October 2007Return made up to 30/07/07; full list of members (3 pages)
29 October 2007Return made up to 30/07/07; full list of members (3 pages)
1 November 2006Return made up to 30/07/06; full list of members (3 pages)
1 November 2006Return made up to 30/07/06; full list of members (3 pages)
28 November 2005Return made up to 30/07/05; full list of members (3 pages)
28 November 2005Return made up to 30/07/05; full list of members (3 pages)
10 November 2004Return made up to 30/07/04; full list of members (7 pages)
10 November 2004Return made up to 30/07/04; full list of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
14 September 2003Return made up to 30/07/03; full list of members (7 pages)
14 September 2003Return made up to 30/07/03; full list of members (7 pages)
29 October 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 November 2001Return made up to 30/07/01; full list of members (6 pages)
27 November 2001Return made up to 30/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 November 1999Return made up to 30/07/99; full list of members (6 pages)
9 November 1999Return made up to 30/07/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 December 1998Return made up to 30/07/98; full list of members (6 pages)
3 December 1998Return made up to 30/07/98; full list of members (6 pages)
1 August 1997Return made up to 30/07/97; full list of members (6 pages)
1 August 1997Return made up to 30/07/97; full list of members (6 pages)
22 December 1996Return made up to 30/07/96; no change of members (4 pages)
22 December 1996Return made up to 30/07/96; no change of members (4 pages)
21 November 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1960Certificate of incorporation (1 page)
28 March 1960Certificate of incorporation (1 page)