Company NameClaire Sturgess Limited
DirectorClaire Sturgess
Company StatusActive
Company Number05265680
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Claire Sturgess
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(1 day after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Inkerman Road
Kentish Town
London
NW5 3BT
Secretary NameMark Nicholson
NationalityBritish
StatusCurrent
Appointed17 January 2006(1 year, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address14 Inkerman Road
Kentish Town
London
NW5 3BT
Secretary NameMr Peter John Barber
NationalityBritish
StatusResigned
Appointed09 November 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 35 Copthall Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.clairesturgess.com

Location

Registered Address2 Jardine House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Claire Sturgess
100.00%
Ordinary

Financials

Year2014
Net Worth£107,777
Cash£116,236
Current Liabilities£26,931

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Secretary's details changed for Mark Nicholson on 31 December 2010 (2 pages)
22 November 2011Secretary's details changed for Mark Nicholson on 31 December 2010 (2 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Director's details changed for Claire Sturgess on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Claire Sturgess on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Claire Sturgess on 1 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 20/10/08; full list of members (3 pages)
3 November 2008Return made up to 20/10/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
3 January 2006Return made up to 20/10/05; full list of members (2 pages)
3 January 2006Return made up to 20/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
31 October 2005Registered office changed on 31/10/05 from: jardine house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (1 page)
21 October 2004New director appointed (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (1 page)
21 October 2004Director resigned (1 page)
20 October 2004Incorporation (13 pages)
20 October 2004Incorporation (13 pages)