Company NameClient Rapport Limited
DirectorsJeremy Hyman Martell and Matthew Alexander Russell
Company StatusActive
Company Number06388424
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)
Previous NameFulcrum Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Jeremy Hyman Martell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHardwick House
Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr Matthew Alexander Russell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Mundaydean Lane
Marlow
SL7 3BU
Secretary NameMr Matthew Alexander Russell
NationalityBritish
StatusCurrent
Appointed28 November 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Mundaydean Lane
Marlow
SL7 3BU
Secretary NameMr Matthew Alexander Russell
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 York Road
Marlow
Bucks
SL7 2QB
Secretary NameAlison Jayne Redgate
NationalityBritish
StatusResigned
Appointed11 June 2008(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 2008)
RoleCompany Director
Correspondence Address2 Pitt Tower Cottages Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMs Karen Matilda Bartholomew
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Henley Lodge 37 Rydens Road
Walton
Surrey
KT12 3AF
Director NameMr Gary Moores
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2015)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressVanecot Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG

Contact

Websiteclientrapport.com
Telephone0845 3715020
Telephone regionUnknown

Location

Registered AddressMarie House
5 Baker Street
Weybridge
Surrey
KT13 8AE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

800 at £1Mr Jeremy Hyman Martell
80.00%
Ordinary
200 at £1Matthew Alexander Russell
20.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

15 January 2009Delivered on: 21 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 July 2008Delivered on: 9 July 2008
Persons entitled: Mark Lawrence Brockwell,Matthew John Alan Brockwell and Union Pension Trustees Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,287.50 deposited see image for full details.
Outstanding
1 February 2008Delivered on: 5 February 2008
Persons entitled: Mark Lawrence Brockwell, Matthew John Alan Brockwell and Union Pension Trustees Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies deposited by the company total sum £9,400.
Outstanding

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 June 2021Change of details for Mr Matthew Alexander Russell as a person with significant control on 17 June 2021 (2 pages)
17 June 2021Secretary's details changed for Mr Matthew Alexander Russell on 17 June 2021 (1 page)
17 June 2021Director's details changed for Mr Matthew Alexander Russell on 17 June 2021 (2 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 July 2016Satisfaction of charge 3 in full (1 page)
21 July 2016Satisfaction of charge 3 in full (1 page)
23 September 2015Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Karen Matilda Bartholomew as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(5 pages)
23 September 2015Termination of appointment of Gary Moores as a director on 23 September 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(7 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(7 pages)
28 August 2014Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Mr Matthew Alexander Russell on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Matthew Alexander Russell on 28 August 2014 (2 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 October 2011 (16 pages)
18 October 2011Annual return made up to 3 October 2011 (16 pages)
18 October 2011Annual return made up to 3 October 2011 (16 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
9 December 2010Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 21 Wigmore Street London W1U 1PJ United Kingdom on 9 December 2010 (1 page)
16 December 2009Director's details changed for Mr Gary Moores on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Gary Moores on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Matthew Alexander Russell on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Karen Matilda Bartholomew on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Jeremy Hyman Martell on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Matthew Alexander Russell on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Jeremy Hyman Martell on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Karen Matilda Bartholomew on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Bourne House, Queen Street Gomshall Surrey GU5 9LY on 26 October 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2009Director appointed gary moores (1 page)
2 June 2009Director appointed gary moores (1 page)
7 May 2009Director appointed karen matilda bartholomew (2 pages)
7 May 2009Director appointed karen matilda bartholomew (2 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Company name changed fulcrum financial services LIMITED\certificate issued on 28/12/08 (2 pages)
24 December 2008Company name changed fulcrum financial services LIMITED\certificate issued on 28/12/08 (2 pages)
23 December 2008Return made up to 03/10/08; full list of members (4 pages)
23 December 2008Return made up to 03/10/08; full list of members (4 pages)
11 December 2008Secretary appointed matthew alexander russell (2 pages)
11 December 2008Secretary appointed matthew alexander russell (2 pages)
11 December 2008Appointment terminated secretary alison redgate (1 page)
11 December 2008Appointment terminated secretary alison redgate (1 page)
3 September 2008Secretary's change of particulars / alison schwalm / 01/09/2008 (1 page)
3 September 2008Secretary's change of particulars / alison schwalm / 01/09/2008 (1 page)
2 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Secretary appointed alison schwalm (2 pages)
24 June 2008Appointment terminated secretary matthew russell (1 page)
24 June 2008Secretary appointed alison schwalm (2 pages)
24 June 2008Appointment terminated secretary matthew russell (1 page)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
3 October 2007Incorporation (12 pages)
3 October 2007Incorporation (12 pages)