Company NameClements Group Limited
DirectorLee Dylan Clements
Company StatusActive
Company Number04791852
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLee Dylan Clements
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleProperty Agent
Country of ResidenceIsrael
Correspondence Address19 Meadway
Golders Green
London
NW11 6PN
Secretary NameAlan Clements
NationalityBritish
StatusCurrent
Appointed17 September 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address6 Lakeside Court
Elstree
Hertfordshire
WD6 3LD
Secretary NameRussell Fraser
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Parson Street
London
NW4 1QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.5k at £1Mr Lee Dylan Clements
100.00%
Ordinary

Financials

Year2014
Net Worth£316,470
Cash£9,061
Current Liabilities£347,497

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

1 August 2013Delivered on: 5 August 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property known as 4 hendon lane, london N3 1TR and registered at hm land registry with title number NGL310014.. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 5 August 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property known as flat b, 4 hendon lane, london N3 1TR and registered at hm land registry with title number AGL178431.. Notification of addition to or amendment of charge.
Outstanding
18 September 2006Delivered on: 21 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 cleaver house adelaide road london (t/no NGL650671) by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
8 August 2023Delivered on: 8 August 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat a, 4 hendon lane, london, N3 1TR as registered with hm land registry with the title number NGL310014 and 4 hendon lane, london, N3 1TR as registered with hm land registry with the title number AGL178438.. 4 hendon lane, london, W1U 7BU.
Outstanding
8 August 2023Delivered on: 8 August 2023
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat b, 4 hendon lane, london N3 1TR.
Outstanding
5 February 2021Delivered on: 10 February 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The property to be known as flat 24 heaton house, thurston way, borehamwood WD6 1BF and derived from title number HD567123 created by a lease dated 5 february 2021 between (1) bellway homes limited (2) hertsmere mews (borehamwood) management company limited and (3) clements group limited.
Outstanding
5 February 2021Delivered on: 10 February 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The property to be known as flat 14 heaton house, thurston way, borehamwood WD6 1BF and derived from title number HD567123 created by a lease dated 5 february 2021 between (1) bellway homes limited (2) hertsmere mews (borehamwood) management company limited and (3) clements group limited.
Outstanding
1 August 2013Delivered on: 6 August 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage all the freehold and leasehold property of the chargor, including the property described in schedule 1 as follows , together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the charger and from time to time in or on such property and the proceeds of sale of such assets:-. (A) the freehold property known as 4 hendon lane london N3 1TR as the same is registered at hm land registry with title no NGL310014 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. (B) the leasehold property known as flat a, 4 hendon lane london N3 1TR as the same is registered at hm land registry with title no AGL178438 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. (C) the leasehold property known as flat b, 4 hendon lane london N3 1TR as the same is registered at hm land registry with title no AGL178431 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world;. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 5 August 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property known as flat a, 4 hendon lane, london N3 1TR and registered at hm land registry with title number AGL178438.. Notification of addition to or amendment of charge.
Outstanding
4 July 2011Delivered on: 16 July 2011
Satisfied on: 12 March 2013
Persons entitled: Grocola PLC

Classification: Legal charge
Secured details: £211,150.00 due or to become due from the company to the chargee.
Particulars: 238 victoria road london t/no MX395419.
Fully Satisfied
21 November 2007Delivered on: 28 November 2007
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as second floor flat (flat b) 4 hendon lane london t/n NGL310014 (part),. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2007Delivered on: 28 November 2007
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as first floor flat (flat a) 4 hendon lane london t/n NGL310014 (part),. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2007Delivered on: 28 November 2007
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 hendon lane london t/n NGL310014,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2007Delivered on: 1 September 2007
Satisfied on: 12 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 470 long lane finchley london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2006Delivered on: 5 June 2006
Satisfied on: 12 March 2013
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 primrose hill court king henrys road london t/no NGL714830 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 September 2023Registration of charge 047918520016, created on 31 August 2023 (4 pages)
4 September 2023Satisfaction of charge 047918520011 in full (1 page)
8 August 2023Registration of charge 047918520015, created on 8 August 2023 (4 pages)
8 August 2023Registration of charge 047918520014, created on 8 August 2023 (3 pages)
24 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
16 March 2023Director's details changed for Lee Dylan Clements on 16 March 2023 (2 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 September 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021 (1 page)
6 August 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
9 April 2021Satisfaction of charge 047918520009 in full (1 page)
9 April 2021Satisfaction of charge 047918520011 in part (1 page)
18 March 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
10 February 2021Registration of charge 047918520013, created on 5 February 2021 (7 pages)
10 February 2021Registration of charge 047918520012, created on 5 February 2021 (7 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 February 2019Confirmation statement made on 10 June 2018 with updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
18 July 2017Notification of Lee Dylan Clements as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Lee Dylan Clements as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Lee Dylan Clements on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
18 July 2017Director's details changed for Lee Dylan Clements on 18 July 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 8,500
(6 pages)
25 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 8,500
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 July 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 July 2015 (1 page)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,500
(4 pages)
23 July 2015Director's details changed for Lee Dylan Clements on 9 June 2015 (2 pages)
23 July 2015Director's details changed for Lee Dylan Clements on 9 June 2015 (2 pages)
23 July 2015Secretary's details changed for Alan Clements on 9 June 2015 (1 page)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,500
(4 pages)
23 July 2015Director's details changed for Lee Dylan Clements on 9 June 2015 (2 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,500
(4 pages)
23 July 2015Secretary's details changed for Alan Clements on 9 June 2015 (1 page)
23 July 2015Secretary's details changed for Alan Clements on 9 June 2015 (1 page)
23 July 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 July 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,500
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,500
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 8,500
(4 pages)
17 October 2013Satisfaction of charge 4 in full (3 pages)
17 October 2013Satisfaction of charge 6 in full (3 pages)
17 October 2013Satisfaction of charge 6 in full (3 pages)
17 October 2013Satisfaction of charge 5 in full (3 pages)
17 October 2013Satisfaction of charge 5 in full (3 pages)
17 October 2013Satisfaction of charge 4 in full (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 August 2013Registration of charge 047918520011 (20 pages)
6 August 2013Registration of charge 047918520011 (20 pages)
5 August 2013Registration of charge 047918520009 (14 pages)
5 August 2013Registration of charge 047918520008 (15 pages)
5 August 2013Registration of charge 047918520010 (15 pages)
5 August 2013Registration of charge 047918520010 (15 pages)
5 August 2013Registration of charge 047918520009 (14 pages)
5 August 2013Registration of charge 047918520008 (15 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2012 (1 page)
24 August 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2012 (1 page)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Director's details changed for Lee Dylan Clements on 9 June 2010 (2 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Lee Dylan Clements on 9 June 2010 (2 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Lee Dylan Clements on 9 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 July 2009Return made up to 09/06/09; full list of members (3 pages)
27 July 2009Return made up to 09/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 09/06/08; full list of members (3 pages)
28 July 2008Return made up to 09/06/08; full list of members (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
18 July 2006Return made up to 09/06/06; full list of members (6 pages)
18 July 2006Return made up to 09/06/06; full list of members (6 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
5 June 2006Particulars of mortgage/charge (4 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Ad 30/09/03--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
6 October 2003Ad 30/09/03--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages)
10 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 July 2003Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 June 2003Incorporation (31 pages)
9 June 2003Incorporation (31 pages)