Company NameClements Investments Limited
DirectorsEdward Louis Paul Clements and Anthony Edward Louis Clements
Company StatusActive
Company Number04999218
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Louis Paul Clements
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Anthony Edward Louis Clements
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Anthony Edward Louis Clements
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.edclements.org

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Edward Louis Clements
50.00%
Ordinary
50 at £1Mr Edward L.p Clements
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,009
Cash£10,811
Current Liabilities£14,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

2 February 2007Delivered 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

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (6 pages)
5 January 2024Confirmation statement made on 18 December 2023 with updates (5 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
31 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
11 January 2022Confirmation statement made on 18 December 2021 with updates (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
21 February 2021Director's details changed for Mr Anthony Edward Louis Clements on 1 December 2020 (2 pages)
21 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
19 February 2021Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 1 December 2020 (2 pages)
9 January 2020Confirmation statement made on 18 December 2019 with updates (5 pages)
9 January 2020Director's details changed for Mr Edward Louis Paul Clements on 1 December 2019 (2 pages)
9 January 2020Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 1 December 2019 (2 pages)
9 January 2020Secretary's details changed for Mr Anthony Edward Louis Clements on 1 December 2019 (1 page)
9 January 2020Change of details for Mr Edward Louis Paul Clements as a person with significant control on 1 December 2019 (2 pages)
9 January 2020Director's details changed for Mr Anthony Edward Louis Clements on 1 December 2019 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 21 June 2014 (1 page)
21 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 21 June 2014 (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
7 February 2008Return made up to 18/12/07; full list of members (2 pages)
7 February 2008Return made up to 18/12/07; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
13 September 2006Return made up to 18/12/05; full list of members; amend (5 pages)
13 September 2006Return made up to 18/12/05; full list of members; amend (5 pages)
3 February 2006Return made up to 18/12/05; full list of members (3 pages)
3 February 2006Return made up to 18/12/05; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2005Return made up to 18/12/04; full list of members (7 pages)
7 February 2005Return made up to 18/12/04; full list of members (7 pages)
1 December 2004Registered office changed on 01/12/04 from: 15 station road st ives cambridgeshire PE27 5BH (1 page)
1 December 2004Registered office changed on 01/12/04 from: 15 station road st ives cambridgeshire PE27 5BH (1 page)
25 January 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2004Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Director resigned (1 page)
18 December 2003Incorporation (16 pages)
18 December 2003Incorporation (16 pages)