Company NameClements Ribeiro Trading Limited
DirectorsSuzanne Clements and Inacio Ribeiro
Company StatusActive
Company Number05478761
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Suzanne Clements
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Inacio Ribeiro
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameMs Suzanne Clements
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameChristine Maria Barrett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Julian Avenue
London
W3 9JF

Contact

Websiteclementsribeiro.com
Email address[email protected]
Telephone0800 0430246
Telephone regionFreephone

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Inacio Ribeiro
50.00%
Ordinary
50 at £1Suzanne Clements
50.00%
Ordinary

Financials

Year2014
Net Worth-£119,379
Cash£103
Current Liabilities£214,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

19 May 2010Delivered on: 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Outstanding

Filing History

20 March 2024Director's details changed for Mr Inacio Ribeiro on 20 March 2024 (2 pages)
20 March 2024Secretary's details changed for Ms Suzanne Clements on 20 March 2024 (1 page)
20 March 2024Director's details changed for Ms Suzanne Clements on 20 March 2024 (2 pages)
20 March 2024Change of details for Mr Inacio Ribeiro as a person with significant control on 20 March 2024 (2 pages)
20 March 2024Change of details for Ms Suzanne Clements as a person with significant control on 20 March 2024 (2 pages)
13 November 2023Change of details for Mr Inacio Ribeiro as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Director's details changed for Ms Suzanne Clements on 10 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Inacio Ribeiro on 10 November 2023 (2 pages)
13 November 2023Change of details for Ms Suzanne Clements as a person with significant control on 10 November 2023 (2 pages)
16 October 2023Satisfaction of charge 1 in full (1 page)
25 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 July 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
20 July 2022Secretary's details changed for Mrs Suzanne Clements on 1 June 2022 (1 page)
20 July 2022Change of details for Mr Inacio Ribeiro as a person with significant control on 1 June 2022 (2 pages)
20 July 2022Change of details for Ms Suzanne Clements as a person with significant control on 1 June 2022 (2 pages)
20 July 2022Director's details changed for Mrs Suzanne Clements on 1 June 2022 (2 pages)
20 July 2022Change of details for Mrs Suzanne Clements as a person with significant control on 1 June 2022 (2 pages)
19 July 2022Change of details for Suzanne Clements as a person with significant control on 1 June 2022 (2 pages)
19 July 2022Director's details changed for Inacio Ribeiro on 1 June 2022 (2 pages)
19 July 2022Director's details changed for Mrs Suzanne Clements on 19 July 2022 (2 pages)
19 July 2022Change of details for Inacio Ribeiro as a person with significant control on 1 June 2022 (2 pages)
19 July 2022Secretary's details changed for Suzanne Clements on 1 June 2022 (1 page)
19 July 2022Secretary's details changed for Mrs Suzanne Clements on 19 July 2022 (1 page)
19 July 2022Director's details changed for Suzanne Clements on 1 June 2022 (2 pages)
19 July 2022Director's details changed for Inacio Ribeiro on 19 July 2022 (2 pages)
14 July 2022Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 843 Finchley Road London NW11 8NA on 14 July 2022 (1 page)
12 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page)
21 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
30 July 2020Change of share class name or designation (1 page)
27 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Christine Maria Barrett as a director on 23 January 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
2 June 2017Director's details changed for Inacio Ribeiro on 30 May 2017 (2 pages)
2 June 2017Secretary's details changed for Suzanne Clements on 30 May 2017 (1 page)
2 June 2017Director's details changed for Inacio Ribeiro on 30 May 2017 (2 pages)
2 June 2017Secretary's details changed for Suzanne Clements on 30 May 2017 (1 page)
2 June 2017Director's details changed for Suzanne Clements on 30 May 2017 (2 pages)
2 June 2017Director's details changed for Suzanne Clements on 30 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Inacio Ribeiro on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Suzanne Clements on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Inacio Ribeiro on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Inacio Ribeiro on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Suzanne Clements on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Suzanne Clements on 1 October 2009 (2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 May 2010Appointment of Christine Maria Barrett as a director (2 pages)
10 May 2010Appointment of Christine Maria Barrett as a director (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 13/06/09; full list of members (4 pages)
21 July 2009Return made up to 13/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 13/06/08; full list of members (3 pages)
24 September 2008Return made up to 13/06/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
2 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2005Incorporation (16 pages)
13 June 2005Incorporation (16 pages)