London
SW11 6RP
Secretary Name | Winnie Ng |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 212 Massingberd Way London SW17 6AR |
Director Name | Mrs Winnie Ng-Zeederberg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 67 Weir Road London SW19 8UG |
Director Name | Winnie Ng |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 212 Massingberd Way London SW17 6AR |
Director Name | Mr Michael Lotz |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 67 Weir Road London SW19 8UG |
Director Name | Mr Richard Ng-Zeederberg |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 67 Weir Road London SW19 8UG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | www.klaremont.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89712005 |
Telephone region | London |
Registered Address | 1st Floor Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | C 28 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,107 |
Cash | £19 |
Current Liabilities | £781,098 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 28 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 21 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 1 February 2021 (overdue) |
7 May 2013 | Delivered on: 10 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 August 2005 | Delivered on: 14 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
26 January 2001 | Delivered on: 31 January 2001 Satisfied on: 11 November 2009 Persons entitled: Venture Finance 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. Fully Satisfied |
30 August 2023 | Liquidators' statement of receipts and payments to 22 June 2023 (23 pages) |
---|---|
2 February 2023 | Satisfaction of charge 2 in full (4 pages) |
7 September 2022 | Satisfaction of charge 041318940003 in full (4 pages) |
23 August 2022 | Liquidators' statement of receipts and payments to 22 June 2022 (23 pages) |
4 February 2022 | Registered office address changed from 1st Floor Galley House Moon Lane Barnet EN5 5YL to 1st Floor Galley House Moon Lane Barnet EN5 5YL on 4 February 2022 (2 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 22 June 2021 (18 pages) |
22 July 2020 | Registered office address changed from Accshire Accountancy Llp Rear Entrance 123 Clapton Common London E5 9AB England to 1st Floor Galley House Moon Lane Barnet EN5 5YL on 22 July 2020 (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Appointment of a voluntary liquidator (3 pages) |
7 July 2020 | Statement of affairs (11 pages) |
4 May 2020 | Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to Accshire Accountancy Llp Rear Entrance 123 Clapton Common London E5 9AB on 4 May 2020 (1 page) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
24 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
20 December 2018 | Termination of appointment of Richard Ng-Zeederberg as a director on 19 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Michael Lotz as a director on 19 November 2018 (1 page) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
22 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Appointment of Mr Michael Lotz as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Winnie Ng-Zeederberg as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Michael Lotz as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard Ng-Zeederberg as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard Ng-Zeederberg as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Winnie Ng-Zeederberg as a director on 22 January 2016 (2 pages) |
24 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
4 November 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
18 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
18 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Registration of charge 041318940003 (5 pages) |
10 May 2013 | Registration of charge 041318940003 (5 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Michael Paul on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Paul on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
17 November 2008 | Return made up to 21/12/07; full list of members (3 pages) |
17 November 2008 | Return made up to 21/12/07; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
14 September 2005 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 21/12/03; full list of members
|
28 January 2004 | Return made up to 21/12/03; full list of members
|
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 67 weir road london SW19 8UG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 67 weir road london SW19 8UG (1 page) |
23 July 2002 | Return made up to 21/12/01; full list of members (7 pages) |
23 July 2002 | Return made up to 21/12/01; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 118-120 garratt lane london SW18 4DJ (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 118-120 garratt lane london SW18 4DJ (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2001 | Particulars of mortgage/charge (5 pages) |
31 January 2001 | Particulars of mortgage/charge (5 pages) |
28 January 2001 | Ad 21/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 January 2001 | Ad 21/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 252 saint anns road london N15 5BN (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 252 saint anns road london N15 5BN (1 page) |
18 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (14 pages) |
21 December 2000 | Incorporation (14 pages) |