Shenley
Radlett
Hertfordshire
WD7 9EP
Director Name | Mrs Natalie Clement |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(same day as company formation) |
Role | Lawn Care |
Country of Residence | England |
Correspondence Address | 23b London Road Shenley Radlett Hertfordshire WD7 9EP |
Secretary Name | Mr David Clement |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(same day as company formation) |
Role | Clothing Makers Wholsalers And |
Country of Residence | England |
Correspondence Address | 23b London Road Shenley Radlett Hertfordshire WD7 9EP |
Director Name | Mr Mitchell Grant Clement |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 25 April 2023) |
Role | Lawn Care |
Country of Residence | England |
Correspondence Address | 10 Carrington Avenue Borehamwood Herts WD6 2HA |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | supagrass.co.uk |
---|---|
Telephone | 020 83659955 |
Telephone region | London |
Registered Address | Athene House, Suite J 86 The Broadway Mill Hill London NW7 3TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
140 at £1 | David Clement 35.00% Ordinary A |
---|---|
60 at £1 | David Clement 15.00% Ordinary B |
60 at £1 | Natalie Clement 15.00% Ordinary A |
52 at £1 | Natalie Clement 13.00% Ordinary B |
44 at £1 | Marisa Smallman 11.00% Ordinary B |
44 at £1 | Mitchell Grant Clement 11.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£346,959 |
Cash | £2,118 |
Current Liabilities | £118,443 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2005 | Delivered 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 |
---|
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2023 | Application to strike the company off the register (2 pages) |
5 July 2021 | Restoration by order of the court (3 pages) |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
2 October 2019 | Director's details changed for Natalie Clement on 12 July 2019 (2 pages) |
2 October 2019 | Secretary's details changed for Mr David Clement on 12 July 2019 (1 page) |
2 October 2019 | Director's details changed for Mr David Clement on 12 July 2019 (2 pages) |
2 October 2019 | Change of details for Mr David Clement as a person with significant control on 12 July 2019 (2 pages) |
2 October 2019 | Change of details for Natalie Clement as a person with significant control on 12 July 2019 (2 pages) |
2 October 2019 | Secretary's details changed for David Clement on 12 July 2019 (1 page) |
2 October 2019 | Director's details changed for Mrs Natalie Clement on 2 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr David Clement on 12 July 2019 (2 pages) |
13 April 2019 | Satisfaction of charge 1 in full (4 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 February 2019 | Registered 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 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 January 2014 | Director's details changed for Mr Mitchell Grant Clement on 29 May 2013 (2 pages) |
2 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Mitchell Grant Clement on 29 May 2013 (2 pages) |
2 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Director's details changed for Natalie Clement on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Natalie Clement on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Clement on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Natalie Clement on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Clement on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mitchell Grant Clement on 6 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for David Clement on 6 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr Mitchell Grant Clement on 6 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mitchell Grant Clement on 6 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
27 May 2008 | Return made up to 06/10/07; full list of members (5 pages) |
27 May 2008 | Return made up to 06/10/07; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Return made up to 06/10/06; full list of members (4 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 06/10/06; full list of members (4 pages) |
30 November 2006 | Director's particulars changed (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
27 July 2005 | Particulars of contract relating to shares (4 pages) |
27 July 2005 | Particulars of contract relating to shares (4 pages) |
27 July 2005 | Ad 29/03/05--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
27 July 2005 | Ad 29/03/05--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
1 July 2005 | Nc inc already adjusted 29/03/05 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Nc inc already adjusted 29/03/05 (1 page) |
1 July 2005 | Resolutions
|
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Company name changed clement & clement LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed clement & clement LIMITED\certificate issued on 08/06/05 (2 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (8 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Return made up to 06/10/03; full list of members (8 pages) |
16 December 2003 | Return made up to 06/10/03; full list of members (8 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 29-45 high street edgware middlesex HA8 7HQ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 29-45 high street edgware middlesex HA8 7HQ (1 page) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
6 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 October 1998 | Return made up to 06/10/98; no change of members
|
7 October 1998 | Return made up to 06/10/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 October 1997 | Return made up to 06/10/97; full list of members
|
10 October 1997 | Return made up to 06/10/97; full list of members
|
25 February 1997 | Company name changed clement & co. LIMITED\certificate issued on 26/02/97 (2 pages) |
25 February 1997 | Company name changed clement & co. LIMITED\certificate issued on 26/02/97 (2 pages) |
11 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 October 1995 | Return made up to 06/10/95; full list of members
|
19 October 1995 | Return made up to 06/10/95; full list of members
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
23 May 1995 | Ad 15/03/95--------- £ si 200@1 (2 pages) |
23 May 1995 | Particulars of contract relating to shares (4 pages) |
23 May 1995 | Particulars of contract relating to shares (4 pages) |
23 May 1995 | Ad 15/03/95--------- £ si 200@1 (2 pages) |
19 May 1995 | Accounting reference date notified as 31/03 (1 page) |
19 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 April 1995 | Ad 15/03/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
26 April 1995 | Ad 15/03/95--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
11 April 1995 | Memorandum and Articles of Association (9 pages) |
11 April 1995 | Memorandum 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 1995 | Recon 28/02/95 (1 page) |
10 April 1995 | Recon 28/02/95 (1 page) |
11 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1994 | Incorporation (16 pages) |
6 October 1994 | Incorporation (16 pages) |