London
Kingsbury
NW9 8EJ
Secretary Name | Mr Nicolas Jean Paul Regnier |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Concord Business Centre Concord Road London W3 0TJ |
Director Name | Mr Byron Jonathan Crofton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Beauval Road East Dulwich London SE22 8UQ |
Secretary Name | Tamara Crofton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beauval Road Dulwich London SE22 8UQ |
Website | cledor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2260772 |
Telephone region | Unknown |
Registered Address | 1 Concord Business Centre Concord Road London W3 0TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Nicolas Regnier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,989 |
Cash | £57,663 |
Current Liabilities | £286,923 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
27 August 2008 | Delivered 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 |
---|
13 October 2023 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
8 November 2022 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
3 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
10 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr Nicolas Regnier on 1 June 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Nicolas Regnier on 1 June 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 May 2013 | Termination of appointment of Byron Crofton as a director (1 page) |
20 May 2013 | Termination of appointment of Byron Crofton as a director (1 page) |
7 February 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 7 February 2013 (1 page) |
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Mr Byron Crofton on 1 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Byron Crofton on 1 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Byron Crofton on 1 June 2011 (2 pages) |
9 August 2011 | Registered office address changed from 16 Winchester Walk Borough Market London SE1 9AQ United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 16 Winchester Walk Borough Market London SE1 9AQ United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 16 Winchester Walk Borough Market London SE1 9AQ United Kingdom on 9 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 4 Woodwarde Road London London SE228UJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 4 Woodwarde Road London London SE228UJ on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 4 Woodwarde Road London London SE228UJ on 5 August 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Mr Nicolas Regnier on 1 October 2009 (1 page) |
5 August 2010 | Secretary's details changed for Mr Nicolas Regnier on 1 October 2009 (1 page) |
5 August 2010 | Secretary's details changed for Mr Nicolas Regnier on 1 October 2009 (1 page) |
5 August 2010 | Director's details changed for Mr Byron Crofton on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Byron Crofton on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Byron Crofton on 1 October 2009 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 November 2008 | Director's change of particulars / byron crofton / 01/01/2008 (1 page) |
11 November 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 November 2008 | Return made up to 30/07/08; full list of members (4 pages) |
11 November 2008 | Director and secretary's change of particulars / nicolas regnier / 17/06/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / nicolas regnier / 17/06/2008 (1 page) |
11 November 2008 | Director's change of particulars / byron crofton / 01/01/2008 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 November 2007 | Return made up to 30/07/07; full list of members (2 pages) |
14 November 2007 | Return made up to 30/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: beverley house, 60 beauval road dulwich london SE22 8UQ (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: beverley house, 60 beauval road dulwich london SE22 8UQ (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 December 2005 | Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 December 2005 | Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 165-167 northdown road, cliftonville, margate kent CT9 2PA (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: 165-167 northdown road, cliftonville, margate kent CT9 2PA (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
20 September 2005 | Company name changed security pay LIMITED\certificate issued on 20/09/05 (3 pages) |
20 September 2005 | Company name changed security pay LIMITED\certificate issued on 20/09/05 (3 pages) |
20 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
20 September 2005 | Return made up to 30/07/05; full list of members (2 pages) |
30 July 2004 | Incorporation (17 pages) |
30 July 2004 | Incorporation (17 pages) |