Company NameClemmow Hornby Inge Limited
DirectorDavid Graham
Company StatusActive
Company Number04760561
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous NameNaked Inside Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameWilliam Fletcher Collin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Albion Drive
London
E8 4LT
Director NameSimon Phillip Clemmow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NameSimon Phillip Clemmow
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wesley Street
London
W1M 7PT
Secretary NameBarry Peter Dudley
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitechiandpartners.com

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chi & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 April 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
10 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
21 June 2022Registered office address changed from 17 Ground Floor Gresse Street London W1T 1QL England to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page)
21 June 2022Registered office address changed from 7 Rathbone Street London W1T 1LY to 17 Ground Floor Gresse Street London W1T 1QL on 21 June 2022 (1 page)
11 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
13 November 2018Termination of appointment of Peter Walker as a director on 13 November 2018 (1 page)
13 November 2018Appointment of Mr David Graham as a director on 13 November 2018 (2 pages)
13 November 2018Termination of appointment of Peter Walker as a secretary on 13 November 2018 (1 page)
25 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 October 2014Director's details changed for Simon Phillip Clemmow on 6 October 2014 (2 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Simon Phillip Clemmow on 6 October 2014 (2 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Simon Phillip Clemmow on 6 October 2014 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 September 2008Return made up to 15/09/08; no change of members (4 pages)
18 September 2008Return made up to 15/09/08; no change of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 5TH floor 159-173 st john street london EC1V 4QJ (1 page)
18 September 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 5TH floor 159-173 st john street london EC1V 4QJ (1 page)
18 September 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 August 2007Return made up to 12/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
13 August 2007Return made up to 12/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: 5TH floor 159-173 st john street london EC1V 4QJ (1 page)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 5TH floor 159-173 st john street london EC1V 4QJ (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007Director resigned (1 page)
4 June 2007Company name changed naked inside LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed naked inside LIMITED\certificate issued on 04/06/07 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 August 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 August 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 July 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2006Return made up to 12/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2005Resolutions
  • RES13 ‐ Hlb av aditors 225 31/5 12/05/03
(3 pages)
22 August 2005Resolutions
  • RES13 ‐ Dormant accts adopted 10/03/05
(1 page)
22 August 2005Return made up to 12/05/05; full list of members (5 pages)
22 August 2005Return made up to 12/05/05; full list of members (5 pages)
22 August 2005Registered office changed on 22/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
22 August 2005Resolutions
  • RES13 ‐ Hlb av aditors 225 31/5 12/05/03
(3 pages)
22 August 2005Resolutions
  • RES13 ‐ Dormant accts adopted 10/03/05
(1 page)
22 August 2005Registered office changed on 22/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
16 March 2005Location of register of members (1 page)
16 March 2005Location of register of members (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 June 2004Return made up to 12/05/04; full list of members (5 pages)
25 June 2004Return made up to 12/05/04; full list of members (5 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
12 May 2003Incorporation (17 pages)
12 May 2003Incorporation (17 pages)