Company NameClements & Porter Limited
DirectorsElspeth Margaret Clements and Ciaran Treanor
Company StatusActive
Company Number03791774
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Elspeth Margaret Clements
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address63 Rivington Street
London
EC2A 3QQ
Secretary NameDavid Porter
NationalityBritish
StatusCurrent
Appointed12 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleArchitect
Correspondence Address63 Rivington Street
London
EC2A 3QQ
Director NameMr Ciaran Treanor
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2017(17 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Rivington Street
London
EC2A 3QQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteclementsporter.co.uk
Email address[email protected]
Telephone020 77395799
Telephone regionLondon

Location

Registered Address63 Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Elspeth Margaret Clements
100.00%
Ordinary

Financials

Year2014
Net Worth£46,123
Cash£3
Current Liabilities£65,456

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

24 November 2005Delivered on: 25 November 2005
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
10 July 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
3 July 2023Director's details changed for Ms Elspeth Margaret Clements on 1 June 2023 (2 pages)
3 July 2023Change of details for Ms Elspeth Margaret Clements as a person with significant control on 1 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Ciaran Treanor on 1 June 2023 (2 pages)
3 July 2023Director's details changed for Ms Elspeth Margaret Clements on 1 June 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
28 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
27 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
6 October 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 July 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
11 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
26 June 2018Director's details changed for Mr Ciaran Treanor on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
7 July 2017Notification of Elspeth Margaret Clements as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Elspeth Margaret Clements as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Appointment of Mr Ciaran Treanor as a director on 1 May 2017 (2 pages)
30 May 2017Appointment of Mr Ciaran Treanor as a director on 1 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for David Porter on 18 June 2010 (1 page)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for David Porter on 18 June 2010 (1 page)
25 June 2010Director's details changed for Elspeth Margaret Clements on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Elspeth Margaret Clements on 18 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 August 2008Return made up to 18/06/08; full list of members (3 pages)
29 August 2008Return made up to 18/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 July 2007Return made up to 18/06/07; full list of members (2 pages)
6 July 2007Return made up to 18/06/07; full list of members (2 pages)
4 May 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
4 May 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
16 November 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
15 November 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 July 2004Return made up to 18/06/04; full list of members (6 pages)
21 July 2004Return made up to 18/06/04; full list of members (6 pages)
29 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
29 November 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
9 August 2003Return made up to 18/06/03; full list of members (6 pages)
9 August 2003Return made up to 18/06/03; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
9 October 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
3 July 2002Return made up to 18/06/02; full list of members (6 pages)
3 July 2002Return made up to 18/06/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 September 2001Return made up to 18/06/01; full list of members (6 pages)
19 September 2001Return made up to 18/06/01; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
14 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 July 2000Return made up to 18/06/00; full list of members (6 pages)
25 July 2000Return made up to 18/06/00; full list of members (6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 6 church street rayleigh essex SS6 7EE (1 page)
21 December 1999Registered office changed on 21/12/99 from: 6 church street rayleigh essex SS6 7EE (1 page)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Registered office changed on 18/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1999Incorporation (14 pages)
18 June 1999Incorporation (14 pages)