Company NameClements Decorating Services Limited
Company StatusDissolved
Company Number01588508
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Nigel Clements
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration27 years, 3 months (closed 23 April 2019)
RoleBuilders & Decorators
Country of ResidenceUnited Kingdom
Correspondence Address55 Mount Crescent
Warley
Brentwood
Essex
CM14 5DD
Secretary NameAlan Kelvin Clements
NationalityBritish
StatusClosed
Appointed06 January 2006(24 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address23 Wilverley Crescent
New Malden
London
KT3 5LN
Secretary NameMrs Iris Ruby Clements
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 3 months after company formation)
Appointment Duration14 years (resigned 06 January 2006)
RoleCompany Director
Correspondence Address21 Wilverley Crescent
New Malden
Surrey
KT3 5LN

Contact

Telephone020 73855244
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Nigel Clements
100.00%
Ordinary

Financials

Year2014
Net Worth£8,589
Cash£22,246
Current Liabilities£50,967

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

7 April 1993Delivered on: 14 April 1993
Satisfied on: 30 September 1997
Persons entitled:
Raymond Bertie Sweeting
Alfred James Holloway

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee.
Particulars: House and garden k/a 337 lillie road,london.
Fully Satisfied

Filing History

20 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Director's details changed for Mr Nigel Clements on 11 July 2012 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London, Nw4 on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Warwick Durham & Co 2 Graham Road Hendon Central London, Nw4 on 9 July 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Nigel Clements on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Nigel Clements on 1 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Director's change of particulars / nigel clements / 31/12/2008 (1 page)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 June 2008Return made up to 31/12/07; no change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
1 June 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 May 2005Return made up to 31/12/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 May 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 31/12/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)