Company NameKlaremont Ltd
DirectorsMichael Paul and Winnie Ng-Zeederberg
Company StatusLiquidation
Company Number04131894
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Paul
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140 Leathwaite Road
London
SW11 6RP
Secretary NameWinnie Ng
NationalityBritish
StatusCurrent
Appointed21 December 2000(same day as company formation)
RoleAccountant
Correspondence Address212 Massingberd Way
London
SW17 6AR
Director NameMrs Winnie Ng-Zeederberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Weir Road
London
SW19 8UG
Director NameWinnie Ng
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleAccountant
Correspondence Address212 Massingberd Way
London
SW17 6AR
Director NameMr Michael Lotz
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed22 January 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address67 Weir Road
London
SW19 8UG
Director NameMr Richard Ng-Zeederberg
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address67 Weir Road
London
SW19 8UG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewww.klaremont.com/
Email address[email protected]
Telephone020 89712005
Telephone regionLondon

Location

Registered Address1st Floor Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1C 28 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£181,107
Cash£19
Current Liabilities£781,098

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due28 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return21 December 2019 (4 years, 4 months ago)
Next Return Due1 February 2021 (overdue)

Charges

7 May 2013Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

30 August 2023Liquidators' statement of receipts and payments to 22 June 2023 (23 pages)
2 February 2023Satisfaction of charge 2 in full (4 pages)
7 September 2022Satisfaction of charge 041318940003 in full (4 pages)
23 August 2022Liquidators' statement of receipts and payments to 22 June 2022 (23 pages)
4 February 2022Registered 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 2021Liquidators' statement of receipts and payments to 22 June 2021 (18 pages)
22 July 2020Registered 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 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-23
(1 page)
7 July 2020Appointment of a voluntary liquidator (3 pages)
7 July 2020Statement of affairs (11 pages)
4 May 2020Registered 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 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 December 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
24 December 2018Amended total exemption full accounts made up to 31 December 2017 (8 pages)
20 December 2018Termination of appointment of Richard Ng-Zeederberg as a director on 19 November 2018 (1 page)
21 November 2018Termination of appointment of Michael Lotz as a director on 19 November 2018 (1 page)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
12 February 2018Registered 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 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
22 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Appointment of Mr Michael Lotz as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mrs Winnie Ng-Zeederberg as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mr Michael Lotz as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mr Richard Ng-Zeederberg as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mr Richard Ng-Zeederberg as a director on 22 January 2016 (2 pages)
9 February 2016Appointment of Mrs Winnie Ng-Zeederberg as a director on 22 January 2016 (2 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
18 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(4 pages)
26 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Registration of charge 041318940003 (5 pages)
10 May 2013Registration of charge 041318940003 (5 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Michael Paul on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Paul on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
17 November 2008Return made up to 21/12/07; full list of members (3 pages)
17 November 2008Return made up to 21/12/07; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 February 2007Return made up to 21/12/06; full list of members (6 pages)
20 February 2007Return made up to 21/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 January 2006Return made up to 21/12/05; full list of members (7 pages)
23 January 2006Return made up to 21/12/05; full list of members (7 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
30 December 2004Return made up to 21/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 March 2003Return made up to 21/12/02; full list of members (7 pages)
11 March 2003Return made up to 21/12/02; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: 67 weir road london SW19 8UG (1 page)
3 March 2003Registered office changed on 03/03/03 from: 67 weir road london SW19 8UG (1 page)
23 July 2002Return made up to 21/12/01; full list of members (7 pages)
23 July 2002Return made up to 21/12/01; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
5 July 2002Registered office changed on 05/07/02 from: 118-120 garratt lane london SW18 4DJ (1 page)
5 July 2002Registered office changed on 05/07/02 from: 118-120 garratt lane london SW18 4DJ (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
31 January 2001Particulars of mortgage/charge (5 pages)
31 January 2001Particulars of mortgage/charge (5 pages)
28 January 2001Ad 21/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 January 2001Ad 21/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 252 saint anns road london N15 5BN (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 252 saint anns road london N15 5BN (1 page)
18 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
21 December 2000Incorporation (14 pages)
21 December 2000Incorporation (14 pages)