Company NameClaremont Refurbishment Ltd.
DirectorAlistair Leslie Scott Atkin
Company StatusActive
Company Number02075429
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NameClaremont Interiors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alistair Leslie Scott Atkin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Road
Egham
Surrey
TW20 9RT
Secretary NameClare Linda Damant Young
NationalityBritish
StatusCurrent
Appointed20 March 2000(13 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleAdministrater
Country of ResidenceEngland
Correspondence Address1 Queens Road
Egham
Surrey
TW20 9RT
Director NameMr Tony John Ryan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleQuantity Surveyor
Correspondence AddressLakeside
Hillview Road
Claygate
Surrey
KT10 0TU
Secretary NameMr Tony John Ryan
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressLakeside
Hillview Road
Claygate
Surrey
KT10 0TU
Secretary NameBrian Michael O'Connell
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2000)
RoleCompany Director
Correspondence AddressAmbrose House
Chapel Lane
Twineham
Sussex
RH17 5NN
Director NameMr Stephen Hugh Pittam
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(29 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2021)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressAshmore Works 73-76 Hook Road
Surbiton
KT6 5AF
Director NameKevin Bell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAshmore Works 73-75 Hook Road
Surbiton
Surrey
KT6 5AF

Contact

Websiteclaremont.co.uk
Email address[email protected]
Telephone0191 2064152
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alistair Atkin
100.00%
Ordinary

Financials

Year2014
Turnover£6,007,794
Gross Profit£467,377
Net Worth£128,624
Cash£362,165
Current Liabilities£1,247,004

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due26 April 2024 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

6 September 2018Delivered on: 7 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 22 May 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
23 January 2008Delivered 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

Filing History

12 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 September 2018Registration of charge 020754290003, created on 6 September 2018 (23 pages)
6 July 2018Satisfaction of charge 020754290002 in full (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
17 May 2016Appointment of Kevin Bell as a director on 10 May 2016 (3 pages)
17 May 2016Appointment of Mr Stephen Hugh Pittam as a director on 10 May 2016 (3 pages)
17 May 2016Appointment of Kevin Bell as a director on 10 May 2016 (3 pages)
17 May 2016Appointment of Mr Stephen Hugh Pittam as a director on 10 May 2016 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
22 May 2014Registration of charge 020754290002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
22 May 2014Registration of charge 020754290002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page)
20 January 2014Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
29 October 2013Satisfaction of charge 1 in full (2 pages)
29 October 2013Satisfaction of charge 1 in full (2 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
21 April 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
20 January 2009Return made up to 22/12/08; full list of members (7 pages)
20 January 2009Return made up to 22/12/08; full list of members (7 pages)
4 June 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 June 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
5 February 2008Return made up to 22/12/07; full list of members (6 pages)
5 February 2008Return made up to 22/12/07; full list of members (6 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
2 February 2008Particulars of mortgage/charge (4 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
20 January 2007Return made up to 22/12/06; full list of members (6 pages)
20 January 2007Return made up to 22/12/06; full list of members (6 pages)
4 December 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
4 December 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
4 January 2006Return made up to 22/12/05; full list of members (6 pages)
4 January 2006Return made up to 22/12/05; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
5 September 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
10 June 2005Registered office changed on 10/06/05 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
10 June 2005Registered office changed on 10/06/05 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
25 April 2005Return made up to 22/12/04; full list of members (6 pages)
25 April 2005Return made up to 22/12/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
27 April 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
10 January 2004Return made up to 22/12/03; full list of members (6 pages)
10 January 2004Return made up to 22/12/03; full list of members (6 pages)
14 July 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
14 July 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
26 June 2003Registered office changed on 26/06/03 from: denyer nevill 2-4 church street epsom surrey KT17 4NY (1 page)
26 June 2003Registered office changed on 26/06/03 from: denyer nevill 2-4 church street epsom surrey KT17 4NY (1 page)
9 January 2003Return made up to 22/12/02; full list of members (6 pages)
9 January 2003Return made up to 22/12/02; full list of members (6 pages)
15 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
15 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
12 June 2001Amended full accounts made up to 30 April 2000 (11 pages)
12 June 2001Amended full accounts made up to 30 April 2000 (11 pages)
16 May 2001Full accounts made up to 30 April 2000 (9 pages)
16 May 2001Full accounts made up to 30 April 2000 (9 pages)
6 February 2001Return made up to 22/12/00; full list of members (6 pages)
6 February 2001Return made up to 22/12/00; full list of members (6 pages)
24 October 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Registered office changed on 09/10/00 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page)
9 October 2000Registered office changed on 09/10/00 from: printing house 66 lower road harrow middlesex HA2 0DH (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
25 October 1999Full accounts made up to 30 April 1999 (7 pages)
25 October 1999Full accounts made up to 30 April 1999 (7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: ashmore works 73-75 hook rd surbiton surrey KT6 5AF (1 page)
27 April 1999Registered office changed on 27/04/99 from: ashmore works 73-75 hook rd surbiton surrey KT6 5AF (1 page)
3 March 1999Full accounts made up to 30 April 1998 (7 pages)
3 March 1999Full accounts made up to 30 April 1998 (7 pages)
8 January 1999Return made up to 22/12/98; no change of members (4 pages)
8 January 1999Return made up to 22/12/98; no change of members (4 pages)
31 March 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
31 March 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
25 January 1998Return made up to 29/12/97; full list of members (6 pages)
25 January 1998Return made up to 29/12/97; full list of members (6 pages)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
27 December 1996Return made up to 29/12/96; no change of members (4 pages)
27 December 1996Return made up to 29/12/96; no change of members (4 pages)
19 January 1996Return made up to 29/12/95; full list of members (6 pages)
19 January 1996Return made up to 29/12/95; full list of members (6 pages)
6 September 1995Full accounts made up to 30 April 1995 (7 pages)
6 September 1995Full accounts made up to 30 April 1995 (7 pages)