London
SW7 4AG
Secretary Name | Mr Stuart John House |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Stuart John House |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr William George Neivens |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Jason Anthony Ipekdjian |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Thurleston Avenue Morden Surrey SM4 4BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | claremontexecutive.com |
---|---|
Email address | [email protected] |
Telephone | 020 87564910 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Mr William George Neivens 25.00% Ordinary |
---|---|
25 at £1 | Mrs Louise Nancy House 25.00% Ordinary |
25 at £1 | Stuart John House 25.00% Ordinary |
25 at £1 | Suzanne Carol Ringrose 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,394 |
Cash | £263 |
Current Liabilities | £900,742 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
7 September 2016 | Delivered on: 12 September 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
---|---|
28 February 2013 | Delivered on: 9 March 2013 Persons entitled: Buccleuch Property Fund (Hayes) Limited Classification: Rent deposit deed 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: All moneys from time to time standing to the credit of the deposit account. Outstanding |
27 January 2011 | Delivered on: 3 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 dovedale crescent southgate crawley by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance. Outstanding |
11 January 2011 | Delivered on: 29 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2007 | Delivered on: 21 December 2007 Persons entitled: Buccleuch Property Fund (Hayes) Limited Classification: Rent deposit charge 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: All moneys from time to time standing to the credit of the account or any replacement or substituted account (the deposit). Outstanding |
24 November 1999 | Delivered on: 1 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 48 well walk hampstead NW3 l/b of camden t/no: NGL475198. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
---|---|
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
12 September 2016 | Registration of charge 034932190006, created on 7 September 2016 (14 pages) |
2 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (17 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 5 September 2014
|
29 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
29 May 2015 | Statement of capital following an allotment of shares on 5 September 2014
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
2 December 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2014 | Amended total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Secretary's details changed for Mr Stuart John House on 15 January 2014 (1 page) |
19 May 2014 | Registered office address changed from 98 Commercial Road London E1 1NU on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Suzanne Carol Ringrose on 15 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Stuart John House on 15 January 2014 (2 pages) |
19 May 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr William George Neivens on 15 January 2014 (2 pages) |
5 November 2013 | Termination of appointment of Jason Ipekdjian as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2012 | Registered office address changed from 20 New Road London E1 2AX on 20 September 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
5 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
8 April 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr William George Neivens on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr William George Neivens on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jason Anthony Ipekdjian on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Jason Anthony Ipekdjian on 7 April 2010 (2 pages) |
9 October 2009 | Amended accounts made up to 31 August 2008 (14 pages) |
9 September 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
4 February 2009 | Director's change of particulars / suzanne ringrose / 03/02/2009 (1 page) |
4 February 2009 | Return made up to 18/12/08; full list of members (5 pages) |
17 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
2 June 2008 | Director appointed mr william george neivens (1 page) |
22 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
5 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 65 new road london E1 1HH (1 page) |
18 May 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
15 July 2004 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
8 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
8 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 January 2002 (14 pages) |
23 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (14 pages) |
29 March 2001 | Full accounts made up to 31 January 2000 (16 pages) |
8 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 January 1999 (13 pages) |
9 May 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
15 January 1998 | Incorporation (17 pages) |