Kenley
Surrey
CR8 5HB
Director Name | Melbourne Simpson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Plumber |
Correspondence Address | 7 Gratton Terrace Cricklewood London NW2 6QE |
Director Name | Mr Gary James Lowe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Richard Barrie Clements |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Burnham Drive Worcester Park Surrey KT4 8SF |
Director Name | Stephen Pendry |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2019) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Website | www.clementsassociates.co.uk |
---|---|
Telephone | 0121 4752087 |
Telephone region | Birmingham |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Company name changed richard clements & associates LTD\certificate issued on 01/11/21
|
19 August 2021 | Termination of appointment of Richard Barrie Clements as a director on 1 August 2021 (1 page) |
19 August 2021 | Appointment of Gary Lowe as a director on 1 August 2021 (2 pages) |
19 August 2021 | Cessation of Richard Barrie Clements as a person with significant control on 1 August 2021 (1 page) |
19 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
19 August 2021 | Notification of Gary Lowe as a person with significant control on 1 August 2021 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
1 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Stephen Pendry as a director on 25 July 2019 (1 page) |
27 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
28 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
29 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
29 July 2018 | Appointment of Stephen Pendry as a director on 1 January 2018 (2 pages) |
29 July 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Appointment of Richard Barrie Clements as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Richard Barrie Clements as a director on 1 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Gary James Lowe as a director on 1 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Gary James Lowe as a director on 1 November 2014 (1 page) |
21 November 2014 | Appointment of Richard Barrie Clements as a director on 1 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Gary James Lowe as a director on 1 November 2014 (1 page) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Appointment of Mr Gary James Lowe as a director (2 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Termination of appointment of Richard Clements as a director (1 page) |
8 November 2011 | Appointment of Mr Gary James Lowe as a director (2 pages) |
8 November 2011 | Termination of appointment of Richard Clements as a director (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2010 | Director's details changed for Mr` Richard Barrie Clements on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr` Richard Barrie Clements on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr` Richard Barrie Clements on 1 October 2009 (1 page) |
6 May 2010 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
6 May 2010 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
16 May 2007 | Company name changed abriel heating & plumbing limite d\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed abriel heating & plumbing limite d\certificate issued on 16/05/07 (2 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
16 November 2005 | Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2005 | Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Director resigned (1 page) |