London
SW11 3QA
Secretary Name | Mr Paul John Charles Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 January 2013) |
Role | Company Director |
Correspondence Address | The Tanners 75 Meadrow Godalming Surrey GU7 3HU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | clarencecountryhomes.co.uk |
---|---|
Telephone | 01252 718817 |
Telephone region | Aldershot |
Registered Address | 12 York Road York Road London SW11 3QA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stuart David Oldroyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,270 |
Cash | £602 |
Current Liabilities | £5,713 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
4 May 2022 | Delivered on: 4 May 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 1 grassland close, curbridge, witney, OX29 0AL. Outstanding |
---|---|
18 August 2021 | Delivered on: 23 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
16 February 2011 | Delivered on: 22 February 2011 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 August 2018 | Satisfaction of charge 1 in full (4 pages) |
25 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 June 2017 | Director's details changed for Stuart David Oldroyd on 5 June 2016 (2 pages) |
15 June 2017 | Director's details changed for Stuart David Oldroyd on 5 June 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Trinity Court 34 West Street Sutton SM1 1SH on 24 November 2016 (1 page) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from the Tanners 75 Meadrow Godalming Surrey GU7 3HU on 19 March 2013 (1 page) |
9 January 2013 | Termination of appointment of Paul Leach as a secretary (1 page) |
9 January 2013 | Termination of appointment of Paul Leach as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mr Paul John Charles Leach on 26 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Mr Paul John Charles Leach on 26 October 2009 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
30 July 2007 | Return made up to 04/06/07; no change of members (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
7 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page) |
24 June 2004 | Company name changed elmsand LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed elmsand LIMITED\certificate issued on 24/06/04 (2 pages) |
4 June 2004 | Incorporation (17 pages) |
4 June 2004 | Incorporation (17 pages) |