Company NameClaremount Properties Ltd
DirectorAbraham Berger
Company StatusActive
Company Number04460273
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRose Berger
NationalityBritish
StatusCurrent
Appointed14 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address19 Saint Andrews Grove
Hackney
London
N16 5NF
Director NameMr Abraham Berger
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameThe Estate Of The Late Mr Erno Berger Erno Berger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration16 years, 8 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Andrews Grove
London
N16 5NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Erno Berger
100.00%
Ordinary

Financials

Year2014
Net Worth£169,227
Cash£43,809
Current Liabilities£178,709

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

16 November 2022Delivered on: 21 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 28 rowe house chatham place london E9 6LU.
Outstanding
26 May 2022Delivered on: 26 May 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Flat 4 harley house, 155 hainault road, london E11 1DR EGL160413.
Outstanding
29 October 2021Delivered on: 4 November 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 73 burwell road. London. E10 7QG.
Outstanding
1 August 2019Delivered on: 6 August 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 73 burwell road. London. E10 7QG.
Outstanding
19 July 2019Delivered on: 24 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 willington court. 8 mandeville street. London. E5 0DQ.
Outstanding
1 December 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 5 clays court, stamford hill, london N16 5TZ registered at the land registry with leasehold title under title no NGL415545 and flat 23 mayfield house, northfield road, london N16 5RU registered at the land registry with leasehold title under title no EGL491000.
Outstanding
25 November 2015Delivered on: 30 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2003Delivered on: 15 May 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Outstanding
23 March 2023Delivered on: 28 March 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 23A springfield, london, E5 9EF.
Outstanding
6 May 2003Delivered on: 15 May 2003
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all its right title and interest in all that f/h property k/a 57 jessam avenue london E5 t/no EGL282277 with the benefit of all rental income floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment assigns the goodwill of the mortgaged property. See the mortgage charge document for full details.
Outstanding

Filing History

10 September 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 August 2019Registration of charge 044602730006, created on 1 August 2019 (3 pages)
24 July 2019Registration of charge 044602730005, created on 19 July 2019 (3 pages)
17 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
6 March 2019Termination of appointment of Erno Berger as a director on 5 March 2019 (1 page)
25 July 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
24 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 May 2018Notification of Abraham Berger as a person with significant control on 1 June 2017 (2 pages)
23 May 2018Cessation of Erno Berger as a person with significant control on 1 June 2017 (1 page)
28 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
22 January 2018Appointment of Mr Abraham Berger as a director on 20 December 2017 (2 pages)
19 July 2017Notification of Erno Berger as a person with significant control on 1 June 2017 (2 pages)
19 July 2017Notification of Erno Berger as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
7 September 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
(6 pages)
3 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
15 December 2015Registration of charge 044602730004, created on 1 December 2015 (32 pages)
15 December 2015Registration of charge 044602730004, created on 1 December 2015 (32 pages)
30 November 2015Registration of charge 044602730003, created on 25 November 2015 (34 pages)
30 November 2015Registration of charge 044602730003, created on 25 November 2015 (34 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
26 March 2010Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page)
20 July 2009Return made up to 13/06/09; full list of members (3 pages)
20 July 2009Return made up to 13/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Return made up to 13/06/08; full list of members (3 pages)
4 July 2008Return made up to 13/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 September 2007Return made up to 13/06/07; full list of members (2 pages)
4 September 2007Return made up to 13/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 13/06/06; full list of members (2 pages)
25 August 2006Return made up to 13/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 July 2005Return made up to 13/06/05; no change of members (2 pages)
28 July 2005Return made up to 13/06/05; no change of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 13/06/04; full list of members (6 pages)
8 July 2004Return made up to 13/06/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Incorporation (9 pages)
13 June 2002Incorporation (9 pages)