Company NameClermont Services Limited
DirectorJekaterina Uspenska
Company StatusActive
Company Number04866582
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJekaterina Uspenska
Date of BirthJuly 1981 (Born 42 years ago)
NationalityLatvian
StatusCurrent
Appointed14 February 2024(20 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleConsultant
Country of ResidenceLatvia
Correspondence AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
Secretary NameMargaretta Corporate Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 April 2024(20 years, 8 months after company formation)
Appointment Duration2 weeks
Correspondence AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2009)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressKyriakoy Matsi 29 Ayios Dometios
Nicosia
2373
Cyprus
Director NameMr Alexander Uspenskiy
Date of BirthJune 1960 (Born 63 years ago)
NationalityUkrainian
StatusResigned
Appointed08 January 2009(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2015)
RoleBusinessman
Country of ResidenceUkraine
Correspondence Address3-805 Republikas Laukums
Riga
1010
Latvia
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3, Grove Park Studios 188-192 Sutton Court
London
W4 3HR
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Preston Crescent
Prestonpans
East Lothian
EH32 9HY
Scotland
Director NameMr Alexander Uspenskiy
Date of BirthJune 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed16 August 2019(16 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2024)
RoleBusinessman
Country of ResidenceLatvia
Correspondence AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
Director NameBolsdoto Holdings Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address48 Themistokli Dervi Athienitis Centennial Buildin
1st Floor, Office 104
Nicosia
1066
Secretary NameTerthur Trading Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed01 September 2015(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2017)
Correspondence AddressStudio G3, Grove Park Studios 188-192 Sutton Court
London
W4 3HR
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2015(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2017)
Correspondence AddressStudio G3, Grove Park Studios 188-192 Sutton Court
London
W4 3HR

Location

Registered AddressSuite A Bank House
81 Judes Road
Egham
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Appleton Directors Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,586
Cash£1,146
Current Liabilities£835

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

6 October 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 May 2020Notification of Alexander Uspenskiy as a person with significant control on 16 August 2019 (2 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
15 May 2020Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England to Unit 111383, Second Floor 6 Market Place London Fitzrovia W1W 8AF on 15 May 2020 (1 page)
13 March 2020Amended total exemption full accounts made up to 30 November 2018 (9 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (3 pages)
20 August 2019Director's details changed for Mr Alexander Uspenskiy on 16 August 2019 (2 pages)
19 August 2019Appointment of Mr Alexander Uspenskiy as a director on 16 August 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
19 August 2019Termination of appointment of Kenneth Morrison as a director on 16 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
26 July 2017Second filing of Confirmation Statement dated 25/05/2017 (3 pages)
26 July 2017Second filing of Confirmation Statement dated 25/05/2017 (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/07/2017.
(7 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/07/2017.
(7 pages)
28 April 2017Appointment of Mr. Kenneth Morrison as a director on 24 March 2017 (2 pages)
28 April 2017Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 24 March 2017 (1 page)
28 April 2017Appointment of Mr. Kenneth Morrison as a director on 24 March 2017 (2 pages)
28 April 2017Termination of appointment of Appleton Secretaries Limited as a secretary on 24 March 2017 (1 page)
28 April 2017Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 24 March 2017 (1 page)
28 April 2017Termination of appointment of Appleton Directors Limited as a director on 24 March 2017 (1 page)
28 April 2017Termination of appointment of Appleton Secretaries Limited as a secretary on 24 March 2017 (1 page)
28 April 2017Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Appleton Directors Limited as a director on 24 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 November 2015Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
11 November 2015Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR (1 page)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(6 pages)
10 November 2015Register(s) moved to registered inspection location 186 Hammersmith Road London W6 7DJ (1 page)
10 November 2015Register(s) moved to registered inspection location 186 Hammersmith Road London W6 7DJ (1 page)
28 September 2015Termination of appointment of Alexander Uspenskiy as a director on 1 September 2015 (1 page)
28 September 2015Termination of appointment of Terthur Trading Limited as a secretary on 1 September 2015 (1 page)
28 September 2015Termination of appointment of Terthur Trading Limited as a secretary on 1 September 2015 (1 page)
28 September 2015Appointment of Appleton Directors Limited as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Appleton Secretaries Limited as a secretary on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Alexander Uspenskiy as a director on 1 September 2015 (1 page)
28 September 2015Appointment of Appleton Directors Limited as a director on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Alexander Uspenskiy as a director on 1 September 2015 (1 page)
28 September 2015Appointment of Appleton Directors Limited as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr. Paul Roger Dudley Hodgkinson as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr. Paul Roger Dudley Hodgkinson as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Appleton Secretaries Limited as a secretary on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Terthur Trading Limited as a secretary on 1 September 2015 (1 page)
28 September 2015Appointment of Mr. Paul Roger Dudley Hodgkinson as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Appleton Secretaries Limited as a secretary on 1 September 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
19 March 2015Director's details changed for Mr Oleksandr Uspenskyy on 11 July 2014 (2 pages)
19 March 2015Director's details changed for Mr Oleksandr Uspenskyy on 11 July 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 November 2014Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH to 207 Regent Street 3Rd Floor London W1B 3HH on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Terthur Trading Limited on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Terthur Trading Limited on 7 November 2014 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Secretary's details changed for Terthur Trading Limited on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH to 207 Regent Street 3Rd Floor London W1B 3HH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 207 3Rd Floor Regent Street London W1B 3HH to 207 Regent Street 3Rd Floor London W1B 3HH on 7 November 2014 (1 page)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 5 November 2013 (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH on 5 November 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
9 November 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 9 November 2011 (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
9 November 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 9 November 2011 (1 page)
8 November 2011Secretary's details changed for Terthur Trading Limited on 5 November 2011 (2 pages)
8 November 2011Secretary's details changed for Terthur Trading Limited on 5 November 2011 (2 pages)
8 November 2011Secretary's details changed for Terthur Trading Limited on 5 November 2011 (2 pages)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page)
17 August 2011Amended accounts made up to 30 November 2010 (3 pages)
17 August 2011Amended accounts made up to 30 November 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Bolsdoto Holdings Limited on 8 January 2010 (2 pages)
29 July 2010Director's details changed for Bolsdoto Holdings Limited on 8 January 2010 (2 pages)
29 July 2010Director's details changed for Bolsdoto Holdings Limited on 8 January 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Oleksandr Uspenskyy on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Current accounting period shortened from 31 August 2010 to 30 November 2009 (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Secretary's details changed for Terthur Trading Limited on 5 November 2009 (1 page)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Secretary's details changed for Terthur Trading Limited on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Oleksandr Uspenskyy on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Terthur Trading Limited on 5 November 2009 (1 page)
5 November 2009Current accounting period shortened from 31 August 2010 to 30 November 2009 (1 page)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Oleksandr Uspenskyy on 5 November 2009 (2 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
12 January 2009Director appointed mr oleksandr uspenskyy (1 page)
12 January 2009Director appointed mr oleksandr uspenskyy (1 page)
9 January 2009Appointment terminated director alastair cunningham (1 page)
9 January 2009Appointment terminated director bolsdoto holdings LIMITED (1 page)
9 January 2009Appointment terminated director bolsdoto holdings LIMITED (1 page)
9 January 2009Appointment terminated director alastair cunningham (1 page)
24 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 October 2008Director's change of particulars / bolsdoto holdings LIMITED / 05/05/2006 (1 page)
22 October 2008Return made up to 14/08/08; full list of members (3 pages)
22 October 2008Director appointed mr alastair matthew cunningham (1 page)
22 October 2008Return made up to 14/08/08; full list of members (3 pages)
22 October 2008Director's change of particulars / bolsdoto holdings LIMITED / 05/05/2006 (1 page)
22 October 2008Director appointed mr alastair matthew cunningham (1 page)
19 October 2007Registered office changed on 19/10/07 from: suite 401 302 regent street london W1R 6HH (1 page)
19 October 2007Return made up to 14/08/07; full list of members (2 pages)
19 October 2007Registered office changed on 19/10/07 from: suite 401 302 regent street london W1R 6HH (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 14/08/07; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Return made up to 14/08/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Return made up to 14/08/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
16 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2005Return made up to 14/08/05; full list of members (2 pages)
3 November 2005Return made up to 14/08/05; full list of members (2 pages)
26 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
26 November 2004Return made up to 14/08/04; full list of members (6 pages)
26 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2004Return made up to 14/08/04; full list of members (6 pages)
25 November 2004Registered office changed on 25/11/04 from: 12 langham place burlington lane london W4 2QL (1 page)
25 November 2004Registered office changed on 25/11/04 from: 12 langham place burlington lane london W4 2QL (1 page)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)