Company NameCluemere Limited
DirectorsThierry Henry and Stuart Anthony Peters
Company StatusActive
Company Number04086029
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThierry Henry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleProfessional Football Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameStuart Anthony Peters
NationalityBritish
StatusCurrent
Appointed31 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stuart Anthony Peters
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameTimothy John Drukker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(6 years, 8 months after company formation)
Appointment Duration15 years (resigned 07 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Thierry Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£554,626
Cash£781,898
Current Liabilities£491,772

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 July 2022Termination of appointment of Timothy John Drukker as a director on 7 July 2022 (1 page)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
8 April 2022Director's details changed for Thierry Henry on 28 February 2021 (2 pages)
8 April 2022Change of details for Mr Thierry Henry as a person with significant control on 28 February 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
19 February 2020Director's details changed for Thierry Henry on 6 April 2016 (2 pages)
19 February 2020Director's details changed for Timothy John Drukker on 19 February 2020 (2 pages)
6 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 October 2017Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
22 August 2017Notification of Thierry Henry as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Thierry Henry as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
14 September 2015Director's details changed for Timothy John Drukker on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page)
14 September 2015Director's details changed for Timothy John Drukker on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 September 2015 (1 page)
14 September 2015Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages)
2 July 2015Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages)
2 July 2015Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages)
12 March 2015Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
11 September 2014Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Thierry Henry on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Thierry Henry on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Thierry Henry on 1 October 2010 (2 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Stuart Anthony Peters on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Stuart Anthony Peters on 22 October 2009 (1 page)
22 October 2009Director's details changed for Thierry Henry on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Stuart Anthony Peters on 22 October 2009 (1 page)
22 October 2009Director's details changed for Stuart Anthony Peters on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy John Drukker on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy John Drukker on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Thierry Henry on 22 October 2009 (2 pages)
15 December 2008Return made up to 09/10/08; no change of members (3 pages)
15 December 2008Return made up to 09/10/08; no change of members (3 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 09/10/07; full list of members (2 pages)
13 November 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Resolutions
  • RES13 ‐ Appointment filing 22/06/07
(1 page)
31 October 2007Resolutions
  • RES13 ‐ Appointment filing 22/06/07
(1 page)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
22 October 2007New director appointed (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 09/10/06; full list of members (5 pages)
22 November 2006Return made up to 09/10/06; full list of members (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Director's particulars changed (2 pages)
16 November 2005Director's particulars changed (2 pages)
4 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Return made up to 09/10/03; full list of members (6 pages)
14 November 2003Return made up to 09/10/03; full list of members (6 pages)
23 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
6 February 2002Return made up to 09/10/01; full list of members (6 pages)
6 February 2002Return made up to 09/10/01; full list of members (6 pages)
9 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
9 October 2000Incorporation (31 pages)
9 October 2000Incorporation (31 pages)