Company NameClaremont Project (Islington)
Company StatusActive
Company Number03453945
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1997(26 years, 6 months ago)
Previous NameClaremont Community Project

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr David Brain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(2 months, 4 weeks after company formation)
Appointment Duration26 years, 3 months
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address2 Cynthia House
Aberdeen Park
London
N5 2AS
Director NameMr Nicholas Simon Fuller
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameMr Simon Philip Berrill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameMr Naveen Ayyaril
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(19 years after company formation)
Appointment Duration7 years, 5 months
RoleProperty Finance
Country of ResidenceEngland
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameMr James Armstrong Douglas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2022(24 years, 6 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Linton Street
London
N1 7AS
Director NameRev Margaret Nilanjana Ali
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed12 August 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameDr Logeswary Sivakumaran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(25 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameMark Brian Nichols
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address14a Redfield Lane
Earls Court
London
SW5 0RN
Director NameValerie Burnham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1999)
RoleUniversity Teacher
Correspondence Address22 Ormonde Mansions
110a Southampton Row
London
WC1B 4BS
Director NameMartin Thomas Hazell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2005)
RoleMinster Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address34 Creighton Avenue
London
N10 1NU
Secretary NameMr Mark Brian Nichols
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Earls Court Gardens
London
SW5 0TD
Director NameMr David Mark Kenyon Matthews
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Boston Gardens
Brentford
Middlesex
TW8 9LP
Director NameMs Jean Fairclough
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2005)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address29 Crossley Street
London
N7 8PE
Director NameRev David Michael Downing
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2005)
RoleMinister Of Religion
Correspondence Address24 Stoke Newington Common
London
N16 7ER
Director NameMs Valerie Huet
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2003(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 04 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Vicarage Gardens
Mitcham
Surrey
CR4 3BL
Director NameMs Kay Alison Trainor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2009)
RoleConsultant And Writer
Country of ResidenceEngland
Correspondence Address84 Lordship Road
London
N16 0QP
Secretary NameJennifer Frances Birrell
NationalityBritish
StatusResigned
Appointed02 March 2005(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2009)
RoleCompany Director
Correspondence Address14 Elia Street
London
N1 8DE
Director NamePeter Edward Searl
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 October 2009)
RoleTeacher
Correspondence Address211 Alexandra Park Road
London
N22 7BJ
Director NameHazel Jane Cunningham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2007)
RoleConsultant Interim Manager
Correspondence Address45 Mount Road
New Malden
KT3 3JX
Director NameBenedict Matthew Gatherer
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2017)
RoleAuditor
Country of ResidenceEngland
Correspondence Address164 Dalston Lane
London
E8 1NG
Director NameMs Jane Sweet
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 April 2019)
RoleCommunications Assistant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kerry House
Sidney Street
London
E1 3EL
Director NameMr Timothy Nolan Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2014)
RoleChurch Minister
Country of ResidenceEngland
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameMs Alejandra Monica Oliver
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2021)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Director NameRev Susan Armitage
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Defoe Road
London
N16 0EH
Director NameMs Heather Eileen Otway
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 September 2019(21 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressClaremont 24-27 White Lion Street
London
N1 9PD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.claremont-project.org/
Telephone020 78373402
Telephone regionLondon

Location

Registered AddressClaremont
24-27 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£356,294
Net Worth£193,393
Cash£208,693
Current Liabilities£48,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

26 January 2021Accounts for a small company made up to 31 March 2020 (31 pages)
21 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 September 2020Notification of Lucien Paul Stanfield as a person with significant control on 1 September 2020 (2 pages)
4 September 2020Notification of Naveen Ayyaril as a person with significant control on 1 September 2020 (2 pages)
4 September 2020Notification of Nicholas Simon Fuller as a person with significant control on 1 September 2020 (2 pages)
4 September 2020Withdrawal of a person with significant control statement on 4 September 2020 (2 pages)
20 January 2020Amended total exemption full accounts made up to 31 March 2019 (23 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
29 October 2019Termination of appointment of Heather Eileen Otway as a director on 28 October 2019 (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 September 2019Appointment of Ms Heather Eileen Otway as a director on 16 September 2019 (2 pages)
7 May 2019Notification of a person with significant control statement (2 pages)
25 April 2019Cessation of David Brain as a person with significant control on 25 April 2019 (1 page)
25 April 2019Cessation of Simon Philip Berrill as a person with significant control on 25 April 2019 (1 page)
25 April 2019Cessation of Nicholas Simon Fuller as a person with significant control on 25 April 2019 (1 page)
25 April 2019Cessation of Ben Gatherer as a person with significant control on 14 April 2019 (1 page)
25 April 2019Termination of appointment of Jane Sweet as a director on 14 April 2019 (1 page)
25 April 2019Cessation of Susan Armitage as a person with significant control on 25 April 2019 (1 page)
25 April 2019Cessation of Alejandra Monica Oliver as a person with significant control on 25 April 2019 (1 page)
8 March 2019Director's details changed for Mr Naveen Ayyaril on 8 March 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 October 2018Cessation of Jane Sweet as a person with significant control on 20 September 2018 (1 page)
17 October 2018Notification of Susan Armitage as a person with significant control on 20 September 2018 (2 pages)
15 October 2018Appointment of Rev Susan Armitage as a director on 20 September 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
18 October 2017Termination of appointment of Jean Fairclough as a director on 10 October 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Cessation of Jean Fairclough as a person with significant control on 10 October 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Cessation of Jean Fairclough as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Jean Fairclough as a director on 10 October 2017 (1 page)
9 February 2017Termination of appointment of Benedict Matthew Gatherer as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Benedict Matthew Gatherer as a director on 9 February 2017 (1 page)
6 December 2016Appointment of Mr Naveen Ayyaril as a director on 3 November 2016 (2 pages)
6 December 2016Appointment of Mr Naveen Ayyaril as a director on 3 November 2016 (2 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (10 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (10 pages)
23 December 2015Full accounts made up to 31 March 2015 (22 pages)
23 December 2015Full accounts made up to 31 March 2015 (22 pages)
19 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
19 October 2015Annual return made up to 17 October 2015 no member list (7 pages)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
17 October 2014Appointment of Ms Alex Oliver as a director on 4 September 2014 (2 pages)
17 October 2014Appointment of Ms Alex Oliver as a director on 4 September 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 no member list (7 pages)
17 October 2014Appointment of Ms Alex Oliver as a director on 4 September 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 no member list (7 pages)
25 September 2014Full accounts made up to 31 March 2014 (23 pages)
25 September 2014Full accounts made up to 31 March 2014 (23 pages)
18 September 2014Appointment of Ms Jean Fairclough as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Simon Philip Berrill as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Ms Jean Fairclough as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Simon Philip Berrill as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Mr Simon Philip Berrill as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Ms Jean Fairclough as a director on 4 September 2014 (2 pages)
5 September 2014Termination of appointment of Valerie Huet as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Valerie Huet as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Valerie Huet as a director on 4 September 2014 (1 page)
28 May 2014Termination of appointment of Timothy Clarke as a director (1 page)
28 May 2014Termination of appointment of Timothy Clarke as a director (1 page)
17 October 2013Annual return made up to 17 October 2013 no member list (6 pages)
17 October 2013Annual return made up to 17 October 2013 no member list (6 pages)
9 October 2013Full accounts made up to 31 March 2013 (24 pages)
9 October 2013Full accounts made up to 31 March 2013 (24 pages)
22 October 2012Full accounts made up to 31 March 2012 (20 pages)
22 October 2012Full accounts made up to 31 March 2012 (20 pages)
18 October 2012Annual return made up to 17 October 2012 no member list (6 pages)
18 October 2012Annual return made up to 17 October 2012 no member list (6 pages)
16 November 2011Annual return made up to 17 October 2011 no member list (6 pages)
16 November 2011Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD on 16 November 2011 (1 page)
16 November 2011Annual return made up to 17 October 2011 no member list (6 pages)
9 November 2011Full accounts made up to 31 March 2011 (22 pages)
9 November 2011Full accounts made up to 31 March 2011 (22 pages)
29 November 2010Full accounts made up to 31 March 2010 (19 pages)
29 November 2010Full accounts made up to 31 March 2010 (19 pages)
4 November 2010Director's details changed for Benedict Matthew Gatherer on 4 November 2010 (2 pages)
4 November 2010Director's details changed for David Brain on 4 November 2010 (2 pages)
4 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
4 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
4 November 2010Director's details changed for Valerie Huet on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Valerie Huet on 4 November 2010 (2 pages)
4 November 2010Director's details changed for David Brain on 4 November 2010 (2 pages)
4 November 2010Director's details changed for David Brain on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Benedict Matthew Gatherer on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Valerie Huet on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Benedict Matthew Gatherer on 4 November 2010 (2 pages)
2 December 2009Full accounts made up to 31 March 2009 (20 pages)
2 December 2009Full accounts made up to 31 March 2009 (20 pages)
27 November 2009Appointment of Mr Timothy Nolan Clarke as a director (2 pages)
27 November 2009Appointment of Mr Nicholas Simon Fuller as a director (2 pages)
27 November 2009Appointment of Mr Timothy Nolan Clarke as a director (2 pages)
27 November 2009Appointment of Mr Nicholas Simon Fuller as a director (2 pages)
24 November 2009Termination of appointment of Jennifer Birrell as a secretary (1 page)
24 November 2009Termination of appointment of Jennifer Birrell as a secretary (1 page)
17 November 2009Termination of appointment of Kay Trainor as a director (2 pages)
17 November 2009Termination of appointment of Kay Trainor as a director (2 pages)
17 November 2009Termination of appointment of Peter Searl as a director (2 pages)
17 November 2009Termination of appointment of Peter Searl as a director (2 pages)
17 November 2008Annual return made up to 17/10/08 (10 pages)
17 November 2008Annual return made up to 17/10/08 (10 pages)
30 October 2008Full accounts made up to 31 March 2008 (18 pages)
30 October 2008Full accounts made up to 31 March 2008 (18 pages)
26 August 2008Appointment terminated director hazel cunningham (1 page)
26 August 2008Appointment terminated director hazel cunningham (1 page)
6 November 2007Annual return made up to 17/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2007Annual return made up to 17/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Full accounts made up to 31 March 2007 (17 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Full accounts made up to 31 March 2007 (17 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
20 February 2007Full accounts made up to 31 March 2006 (16 pages)
20 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 December 2006Annual return made up to 17/10/06 (5 pages)
8 December 2006Annual return made up to 17/10/06 (5 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
22 November 2005Annual return made up to 17/10/05 (5 pages)
22 November 2005Annual return made up to 17/10/05 (5 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New secretary appointed (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 November 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 2004Annual return made up to 17/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
28 September 2004Full accounts made up to 31 March 2004 (16 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
9 December 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2003Annual return made up to 17/10/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 September 2003New director appointed (1 page)
8 September 2003New director appointed (1 page)
5 September 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003Full accounts made up to 31 March 2003 (16 pages)
16 November 2002Annual return made up to 17/10/02 (4 pages)
16 November 2002Annual return made up to 17/10/02 (4 pages)
17 August 2002Full accounts made up to 31 March 2002 (14 pages)
17 August 2002Full accounts made up to 31 March 2002 (14 pages)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
20 December 2001Full accounts made up to 31 March 2001 (14 pages)
6 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 2001Auditor's resignation (1 page)
15 August 2001Auditor's resignation (1 page)
15 August 2001Resolutions
  • RES13 ‐ App of aud 06/08/01
(1 page)
15 August 2001Resolutions
  • RES13 ‐ App of aud 06/08/01
(1 page)
5 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2000Annual return made up to 17/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2000Annual return made up to 17/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
26 October 1998Annual return made up to 17/10/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1998Annual return made up to 17/10/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
30 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1998Memorandum and Articles of Association (14 pages)
30 June 1998Memorandum and Articles of Association (14 pages)
25 June 1998Company name changed claremont community project\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed claremont community project\certificate issued on 26/06/98 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
17 October 1997Incorporation (25 pages)
17 October 1997Incorporation (25 pages)