Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director Name | Mr Anthony Edward Louis Clements |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
Secretary Name | Mr Anthony Edward Louis Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.edclements.org |
---|
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Anthony Edward Louis Clements 50.00% Ordinary |
---|---|
50 at £1 | Mr Edward L.p Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,009 |
Cash | £10,811 |
Current Liabilities | £14,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
2 February 2007 | Delivered on: 7 February 2007 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 2 43 penge road london t/no SGL461669 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. Outstanding |
---|
27 March 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
5 January 2024 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
31 December 2022 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
11 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 February 2021 | Director's details changed for Mr Anthony Edward Louis Clements on 1 December 2020 (2 pages) |
21 February 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
19 February 2021 | Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 1 December 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
9 January 2020 | Director's details changed for Mr Edward Louis Paul Clements on 1 December 2019 (2 pages) |
9 January 2020 | Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 1 December 2019 (2 pages) |
9 January 2020 | Secretary's details changed for Mr Anthony Edward Louis Clements on 1 December 2019 (1 page) |
9 January 2020 | Change of details for Mr Edward Louis Paul Clements as a person with significant control on 1 December 2019 (2 pages) |
9 January 2020 | Director's details changed for Mr Anthony Edward Louis Clements on 1 December 2019 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 21 June 2014 (1 page) |
21 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 21 June 2014 (1 page) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
13 September 2006 | Return made up to 18/12/05; full list of members; amend (5 pages) |
13 September 2006 | Return made up to 18/12/05; full list of members; amend (5 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 15 station road st ives cambridgeshire PE27 5BH (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 15 station road st ives cambridgeshire PE27 5BH (1 page) |
25 January 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
18 December 2003 | Incorporation (16 pages) |
18 December 2003 | Incorporation (16 pages) |