Company NameCLEC Homes Limited
DirectorsDaniel Francis O'Sullivan and Josephine Pauline O'Sullivan
Company StatusActive
Company Number05128472
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Francis O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameMs Josephine Pauline O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleTraining Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Secretary NameMr Daniel Francis O'Sullivan
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Francis O'sullivan
50.00%
Ordinary
1 at £1Josephine Pauline O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£112,545
Cash£56,938
Current Liabilities£29,576

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

22 October 2004Delivered on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 millmark grove new cross london t/n SGL131241. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 October 2004Delivered on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 canadian avenue catford london t/n SGL153372. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 October 2004Delivered on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2004Delivered on: 16 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2004Delivered on: 16 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 71 millmark grove, new cross, london t/no SGL133124. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

16 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
17 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
1 June 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
1 June 2020Director's details changed for Ms Josephine Pauline O'sullivan on 6 April 2016 (2 pages)
1 June 2020Change of details for Mr Daniel Francis O'sullivan as a person with significant control on 6 April 2016 (2 pages)
1 June 2020Change of details for Ms Josephine Pauline O'sullivan as a person with significant control on 6 April 2016 (2 pages)
1 June 2020Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 1 June 2020 (1 page)
1 June 2020Director's details changed for Mr Daniel Francis O'sullivan on 6 April 2016 (2 pages)
1 June 2020Secretary's details changed for Mr Daniel Francis O'sullivan on 6 April 2016 (1 page)
20 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
31 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
26 November 2013Registered office address changed from Highstone Company Formations Limited, Highstone House 165 High Street, Barnet Herts EN5 5SU on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Highstone Company Formations Limited, Highstone House 165 High Street, Barnet Herts EN5 5SU on 26 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 June 2010Director's details changed for Daniel Francis O'sullivan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Josephine Pauline O'sullivan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Josephine Pauline O'sullivan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Daniel Francis O'sullivan on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Josephine Pauline O'sullivan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Daniel Francis O'sullivan on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 May 2009Return made up to 14/05/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Director's change of particulars / josephine o sullivan / 01/01/2008 (1 page)
10 June 2008Director's change of particulars / josephine o sullivan / 01/01/2008 (1 page)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 14/05/07; full list of members (3 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 14/05/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 14/05/06; full list of members (2 pages)
1 June 2006Return made up to 14/05/06; full list of members (2 pages)
1 June 2006Director's particulars changed (1 page)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
14 May 2004Incorporation (12 pages)
14 May 2004Incorporation (12 pages)