Company NameCledor Ltd
DirectorNicolas Jean Paul Regnier
Company StatusActive
Company Number05194357
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Previous NameSecurity Pay Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Nicolas Jean Paul Regnier
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Dunster Drive
London
Kingsbury
NW9 8EJ
Secretary NameMr Nicolas Jean Paul Regnier
NationalityBritish
StatusCurrent
Appointed23 September 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Concord Business Centre
Concord Road
London
W3 0TJ
Director NameMr Byron Jonathan Crofton
Date of BirthJune 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Beauval Road
East Dulwich
London
SE22 8UQ
Secretary NameTamara Crofton
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Beauval Road
Dulwich
London
SE22 8UQ

Contact

Websitecledor.co.uk
Email address[email protected]
Telephone0845 2260772
Telephone regionUnknown

Location

Registered Address1 Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Nicolas Regnier
100.00%
Ordinary

Financials

Year2014
Net Worth£27,989
Cash£57,663
Current Liabilities£286,923

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

27 August 2008Delivered on: 28 August 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 October 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
8 November 2022Unaudited abridged accounts made up to 31 July 2022 (8 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Nicolas Regnier on 1 June 2016 (2 pages)
3 August 2016Director's details changed for Mr Nicolas Regnier on 1 June 2016 (2 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
12 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 May 2013Termination of appointment of Byron Crofton as a director (1 page)
20 May 2013Termination of appointment of Byron Crofton as a director (1 page)
7 February 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 7 February 2013 (1 page)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Mr Byron Crofton on 1 June 2011 (2 pages)
17 August 2011Director's details changed for Mr Byron Crofton on 1 June 2011 (2 pages)
17 August 2011Director's details changed for Mr Byron Crofton on 1 June 2011 (2 pages)
9 August 2011Registered office address changed from 16 Winchester Walk Borough Market London SE1 9AQ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 16 Winchester Walk Borough Market London SE1 9AQ United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 16 Winchester Walk Borough Market London SE1 9AQ United Kingdom on 9 August 2011 (1 page)
5 August 2011Registered office address changed from 4 Woodwarde Road London London SE228UJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 4 Woodwarde Road London London SE228UJ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 4 Woodwarde Road London London SE228UJ on 5 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Mr Nicolas Regnier on 1 October 2009 (1 page)
5 August 2010Secretary's details changed for Mr Nicolas Regnier on 1 October 2009 (1 page)
5 August 2010Secretary's details changed for Mr Nicolas Regnier on 1 October 2009 (1 page)
5 August 2010Director's details changed for Mr Byron Crofton on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Byron Crofton on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Byron Crofton on 1 October 2009 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 November 2008Director's change of particulars / byron crofton / 01/01/2008 (1 page)
11 November 2008Return made up to 30/07/08; full list of members (4 pages)
11 November 2008Return made up to 30/07/08; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / nicolas regnier / 17/06/2008 (1 page)
11 November 2008Director and secretary's change of particulars / nicolas regnier / 17/06/2008 (1 page)
11 November 2008Director's change of particulars / byron crofton / 01/01/2008 (1 page)
11 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 November 2007Return made up to 30/07/07; full list of members (2 pages)
14 November 2007Return made up to 30/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Registered office changed on 05/12/06 from: beverley house, 60 beauval road dulwich london SE22 8UQ (1 page)
5 December 2006Registered office changed on 05/12/06 from: beverley house, 60 beauval road dulwich london SE22 8UQ (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 30/07/06; full list of members (2 pages)
11 September 2006Return made up to 30/07/06; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 December 2005Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 December 2005Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 November 2005Registered office changed on 09/11/05 from: 165-167 northdown road, cliftonville, margate kent CT9 2PA (1 page)
9 November 2005Registered office changed on 09/11/05 from: 165-167 northdown road, cliftonville, margate kent CT9 2PA (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New secretary appointed (1 page)
20 September 2005Company name changed security pay LIMITED\certificate issued on 20/09/05 (3 pages)
20 September 2005Company name changed security pay LIMITED\certificate issued on 20/09/05 (3 pages)
20 September 2005Return made up to 30/07/05; full list of members (2 pages)
20 September 2005Return made up to 30/07/05; full list of members (2 pages)
30 July 2004Incorporation (17 pages)
30 July 2004Incorporation (17 pages)