Egham
Surrey
TW20 9RT
Secretary Name | Clare Linda Damant Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Administrater |
Country of Residence | England |
Correspondence Address | 1 Queens Road Egham Surrey TW20 9RT |
Director Name | Mr Tony John Ryan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Quantity Surveyor |
Correspondence Address | Lakeside Hillview Road Claygate Surrey KT10 0TU |
Secretary Name | Mr Tony John Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Lakeside Hillview Road Claygate Surrey KT10 0TU |
Secretary Name | Brian Michael O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Ambrose House Chapel Lane Twineham Sussex RH17 5NN |
Director Name | Mr Stephen Hugh Pittam |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2021) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Ashmore Works 73-76 Hook Road Surbiton KT6 5AF |
Director Name | Kevin Bell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 January 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ashmore Works 73-75 Hook Road Surbiton Surrey KT6 5AF |
Website | claremont.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2064152 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alistair Atkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,007,794 |
Gross Profit | £467,377 |
Net Worth | £128,624 |
Cash | £362,165 |
Current Liabilities | £1,247,004 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
6 September 2018 | Delivered on: 7 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 May 2014 | Delivered on: 22 May 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
23 January 2008 | Delivered on: 2 February 2008 Satisfied on: 29 October 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £600,000.00 due or to become due from the company to. Particulars: F/H property k/a land at the glebe felbridge surrey t/n SY766365. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
7 September 2018 | Registration of charge 020754290003, created on 6 September 2018 (23 pages) |
6 July 2018 | Satisfaction of charge 020754290002 in full (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
17 May 2016 | Appointment of Kevin Bell as a director on 10 May 2016 (3 pages) |
17 May 2016 | Appointment of Mr Stephen Hugh Pittam as a director on 10 May 2016 (3 pages) |
17 May 2016 | Appointment of Kevin Bell as a director on 10 May 2016 (3 pages) |
17 May 2016 | Appointment of Mr Stephen Hugh Pittam as a director on 10 May 2016 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 May 2014 | Registration of charge 020754290002
|
22 May 2014 | Registration of charge 020754290002
|
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
6 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page) |
20 January 2014 | Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
29 October 2013 | Satisfaction of charge 1 in full (2 pages) |
29 October 2013 | Satisfaction of charge 1 in full (2 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (7 pages) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 June 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
5 February 2008 | Return made up to 22/12/07; full list of members (6 pages) |
5 February 2008 | Return made up to 22/12/07; full list of members (6 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
4 December 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
25 April 2005 | Return made up to 22/12/04; full list of members (6 pages) |
25 April 2005 | Return made up to 22/12/04; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
27 April 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
14 July 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
14 July 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: denyer nevill 2-4 church street epsom surrey KT17 4NY (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: denyer nevill 2-4 church street epsom surrey KT17 4NY (1 page) |
9 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
15 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
15 June 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
12 June 2001 | Amended full accounts made up to 30 April 2000 (11 pages) |
12 June 2001 | Amended full accounts made up to 30 April 2000 (11 pages) |
16 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
16 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 22/12/00; full list of members (6 pages) |
24 October 2000 | Return made up to 22/12/99; full list of members
|
24 October 2000 | Return made up to 22/12/99; full list of members
|
9 October 2000 | Registered office changed on 09/10/00 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
25 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: ashmore works 73-75 hook rd surbiton surrey KT6 5AF (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: ashmore works 73-75 hook rd surbiton surrey KT6 5AF (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
8 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
31 March 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
31 March 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
27 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
19 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (7 pages) |