Company NameClaremont Executive Services Limited
Company StatusDissolved
Company Number03493219
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Suzanne Carol Ringrose
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Stuart John House
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Stuart John House
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(2 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr William George Neivens
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(10 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Jason Anthony Ipekdjian
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thurleston Avenue
Morden
Surrey
SM4 4BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteclaremontexecutive.com
Email address[email protected]
Telephone020 87564910
Telephone regionLondon

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Mr William George Neivens
25.00%
Ordinary
25 at £1Mrs Louise Nancy House
25.00%
Ordinary
25 at £1Stuart John House
25.00%
Ordinary
25 at £1Suzanne Carol Ringrose
25.00%
Ordinary

Financials

Year2014
Net Worth£288,394
Cash£263
Current Liabilities£900,742

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

7 September 2016Delivered on: 12 September 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 1999Delivered 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

Filing History

27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 January 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 January 2017Registered 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 2016Registration of charge 034932190006, created on 7 September 2016 (14 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 150
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 January 2015 (17 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Statement of capital following an allotment of shares on 5 September 2014
  • GBP 150
(3 pages)
29 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
29 May 2015Statement of capital following an allotment of shares on 5 September 2014
  • GBP 150
(3 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2014Amended total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Secretary's details changed for Mr Stuart John House on 15 January 2014 (1 page)
19 May 2014Registered office address changed from 98 Commercial Road London E1 1NU on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Suzanne Carol Ringrose on 15 January 2014 (2 pages)
19 May 2014Director's details changed for Mr Stuart John House on 15 January 2014 (2 pages)
19 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Director's details changed for Mr William George Neivens on 15 January 2014 (2 pages)
5 November 2013Termination of appointment of Jason Ipekdjian as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2012Registered office address changed from 20 New Road London E1 2AX on 20 September 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
5 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
8 April 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr William George Neivens on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr William George Neivens on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jason Anthony Ipekdjian on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Jason Anthony Ipekdjian on 7 April 2010 (2 pages)
9 October 2009Amended accounts made up to 31 August 2008 (14 pages)
9 September 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
4 February 2009Director's change of particulars / suzanne ringrose / 03/02/2009 (1 page)
4 February 2009Return made up to 18/12/08; full list of members (5 pages)
17 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
2 June 2008Director appointed mr william george neivens (1 page)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
5 March 2007Return made up to 15/01/07; full list of members (7 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
3 February 2006Return made up to 15/01/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
6 September 2005Registered office changed on 06/09/05 from: 65 new road london E1 1HH (1 page)
18 May 2005New director appointed (2 pages)
1 March 2005Return made up to 15/01/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 August 2003 (13 pages)
15 July 2004Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
8 April 2004Return made up to 15/01/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
8 April 2003Return made up to 15/01/03; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 31 January 2002 (14 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (14 pages)
29 March 2001Full accounts made up to 31 January 2000 (16 pages)
8 March 2001Return made up to 15/01/01; full list of members (6 pages)
22 May 2000Full accounts made up to 31 January 1999 (13 pages)
9 May 2000New director appointed (2 pages)
14 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 15/01/99; full list of members (6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
15 January 1998Incorporation (17 pages)