Company NameSupagrass Limited
Company StatusDissolved
Company Number02975843
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NamesClement & Co. Limited and Clement & Clement Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Clement
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleLawn Care
Country of ResidenceEngland
Correspondence Address23b London Road
Shenley
Radlett
Hertfordshire
WD7 9EP
Director NameMrs Natalie Clement
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleLawn Care
Country of ResidenceEngland
Correspondence Address23b London Road
Shenley
Radlett
Hertfordshire
WD7 9EP
Secretary NameMr David Clement
NationalityBritish
StatusClosed
Appointed06 October 1994(same day as company formation)
RoleClothing Makers Wholsalers And
Country of ResidenceEngland
Correspondence Address23b London Road
Shenley
Radlett
Hertfordshire
WD7 9EP
Director NameMr Mitchell Grant Clement
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(11 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 25 April 2023)
RoleLawn Care
Country of ResidenceEngland
Correspondence Address10 Carrington Avenue
Borehamwood
Herts
WD6 2HA
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitesupagrass.co.uk
Telephone020 83659955
Telephone regionLondon

Location

Registered AddressAthene House, Suite J 86 The Broadway
Mill Hill
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

140 at £1David Clement
35.00%
Ordinary A
60 at £1David Clement
15.00%
Ordinary B
60 at £1Natalie Clement
15.00%
Ordinary A
52 at £1Natalie Clement
13.00%
Ordinary B
44 at £1Marisa Smallman
11.00%
Ordinary B
44 at £1Mitchell Grant Clement
11.00%
Ordinary B

Financials

Year2014
Net Worth-£346,959
Cash£2,118
Current Liabilities£118,443

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 June 2005Delivered on: 23 June 2005
Persons entitled: Nigel Spencer Sloam David Clement and Natalie Clement Being Trustees of the First Fashionspension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery intellectual property and securities.
Outstanding

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
25 January 2023Application to strike the company off the register (2 pages)
5 July 2021Restoration by order of the court (3 pages)
19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
2 October 2019Director's details changed for Natalie Clement on 12 July 2019 (2 pages)
2 October 2019Secretary's details changed for Mr David Clement on 12 July 2019 (1 page)
2 October 2019Director's details changed for Mr David Clement on 12 July 2019 (2 pages)
2 October 2019Change of details for Mr David Clement as a person with significant control on 12 July 2019 (2 pages)
2 October 2019Change of details for Natalie Clement as a person with significant control on 12 July 2019 (2 pages)
2 October 2019Secretary's details changed for David Clement on 12 July 2019 (1 page)
2 October 2019Director's details changed for Mrs Natalie Clement on 2 October 2019 (2 pages)
2 October 2019Director's details changed for Mr David Clement on 12 July 2019 (2 pages)
13 April 2019Satisfaction of charge 1 in full (4 pages)
5 March 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 February 2019Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Athene House, Suite J 86 the Broadway Mill Hill London NW7 3TD on 12 February 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 400
(7 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 400
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 400
(7 pages)
24 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 400
(7 pages)
24 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 400
(7 pages)
2 January 2014Director's details changed for Mr Mitchell Grant Clement on 29 May 2013 (2 pages)
2 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(7 pages)
2 January 2014Director's details changed for Mr Mitchell Grant Clement on 29 May 2013 (2 pages)
2 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(7 pages)
2 January 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 400
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Director's details changed for Natalie Clement on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Natalie Clement on 6 October 2009 (2 pages)
11 November 2009Director's details changed for David Clement on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Natalie Clement on 6 October 2009 (2 pages)
11 November 2009Director's details changed for David Clement on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mitchell Grant Clement on 6 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for David Clement on 6 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Mr Mitchell Grant Clement on 6 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mitchell Grant Clement on 6 October 2009 (2 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 06/10/08; full list of members (5 pages)
22 October 2008Return made up to 06/10/08; full list of members (5 pages)
27 May 2008Return made up to 06/10/07; full list of members (5 pages)
27 May 2008Return made up to 06/10/07; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 06/10/06; full list of members (4 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 06/10/06; full list of members (4 pages)
30 November 2006Director's particulars changed (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 November 2005Return made up to 06/10/05; full list of members (8 pages)
22 November 2005Return made up to 06/10/05; full list of members (8 pages)
27 July 2005Particulars of contract relating to shares (4 pages)
27 July 2005Particulars of contract relating to shares (4 pages)
27 July 2005Ad 29/03/05--------- £ si 200@1=200 £ ic 200/400 (2 pages)
27 July 2005Ad 29/03/05--------- £ si 200@1=200 £ ic 200/400 (2 pages)
1 July 2005Nc inc already adjusted 29/03/05 (1 page)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2005Nc inc already adjusted 29/03/05 (1 page)
1 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Company name changed clement & clement LIMITED\certificate issued on 08/06/05 (2 pages)
8 June 2005Company name changed clement & clement LIMITED\certificate issued on 08/06/05 (2 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 October 2004Return made up to 06/10/04; full list of members (8 pages)
11 October 2004Return made up to 06/10/04; full list of members (8 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Return made up to 06/10/03; full list of members (8 pages)
16 December 2003Return made up to 06/10/03; full list of members (8 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
15 October 2002Return made up to 06/10/02; full list of members (8 pages)
27 January 2002Registered office changed on 27/01/02 from: 29-45 high street edgware middlesex HA8 7HQ (1 page)
27 January 2002Registered office changed on 27/01/02 from: 29-45 high street edgware middlesex HA8 7HQ (1 page)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 October 2001Return made up to 06/10/01; full list of members (7 pages)
12 October 2001Return made up to 06/10/01; full list of members (7 pages)
12 October 2000Return made up to 06/10/00; full list of members (7 pages)
12 October 2000Return made up to 06/10/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
6 October 1999Return made up to 06/10/99; full list of members (7 pages)
6 October 1999Return made up to 06/10/99; full list of members (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
10 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Company name changed clement & co. LIMITED\certificate issued on 26/02/97 (2 pages)
25 February 1997Company name changed clement & co. LIMITED\certificate issued on 26/02/97 (2 pages)
11 November 1996Return made up to 06/10/96; no change of members (4 pages)
11 November 1996Return made up to 06/10/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 October 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
19 October 1995Return made up to 06/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 May 1995Ad 15/03/95--------- £ si 200@1 (2 pages)
23 May 1995Particulars of contract relating to shares (4 pages)
23 May 1995Particulars of contract relating to shares (4 pages)
23 May 1995Ad 15/03/95--------- £ si 200@1 (2 pages)
19 May 1995Accounting reference date notified as 31/03 (1 page)
19 May 1995Accounting reference date notified as 31/03 (1 page)
26 April 1995Ad 15/03/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
26 April 1995Ad 15/03/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
11 April 1995Memorandum and Articles of Association (9 pages)
11 April 1995Memorandum and Articles of Association (9 pages)
10 April 1995£ nc 1000/2000 28/02/95 (1 page)
10 April 1995£ nc 1000/2000 28/02/95 (1 page)
10 April 1995Recon 28/02/95 (1 page)
10 April 1995Recon 28/02/95 (1 page)
11 October 1994Secretary resigned;new secretary appointed (2 pages)
11 October 1994Secretary resigned;new secretary appointed (2 pages)
6 October 1994Incorporation (16 pages)
6 October 1994Incorporation (16 pages)