Company NameClements Hall (Commercial) Limited
DirectorsStephen Paul Clements and Nicholas James Hall
Company StatusActive
Company Number04370172
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stephen Paul Clements
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameMr Nicholas James Hall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Easter
Chelmsford
Essex
CM1 4QU
Secretary NameMr Stephen Paul Clements
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteclementshall.com
Telephone01277 219600
Telephone regionBrentwood

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicholas James Hall & Julie Hall
50.00%
Ordinary
1 at £1Stephen Clements & Deborah Clements
50.00%
Ordinary

Financials

Year2014
Net Worth£33,642
Cash£10,657
Current Liabilities£151,947

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 November 2020Registered office address changed from Ingrave Enterprise Centre Unit 3, 8 Brentwood Road Ingrave Essex CM13 3QH England to Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS on 11 November 2020 (1 page)
6 November 2020Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Ingrave Enterprise Centre Unit 3, 8 Brentwood Road Ingrave Essex CM13 3QH on 6 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 8 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
25 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 October 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 May 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 June 2006Return made up to 08/02/06; full list of members (7 pages)
28 June 2006Return made up to 08/02/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
10 February 2005Return made up to 08/02/05; full list of members (7 pages)
10 February 2005Return made up to 08/02/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
4 May 2004Return made up to 08/02/04; full list of members (7 pages)
4 May 2004Return made up to 08/02/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 May 2003Return made up to 08/02/03; full list of members (7 pages)
19 May 2003Return made up to 08/02/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
11 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
18 February 2002Registered office changed on 18/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
18 February 2002Director resigned (1 page)
8 February 2002Incorporation (17 pages)
8 February 2002Incorporation (17 pages)