Company NameClaire Investments Limited
Company StatusActive
Company Number06900911
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amardip Singh Claire
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameMr Perninderjit Singh Dhadwar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Albert Road
Ilford
IG1 1HS
Director NameMr Rakesh Prabhakar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Albert Road
Ilford
IG1 1HS
Director NameMr Paramdip Singh Claire
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Albert Road
Ilford
Essex
IG1 1HS

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paramdip Singh Claire
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Cash£10,999
Current Liabilities£11,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Notification of Rakesh Prabhakar as a person with significant control on 5 April 2017 (2 pages)
10 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
10 July 2017Notification of Rakesh Prabhakar as a person with significant control on 5 April 2017 (2 pages)
10 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 June 2017Notification of Amardip Singh Claire as a person with significant control on 8 September 2016 (2 pages)
26 June 2017Notification of Amardip Singh Claire as a person with significant control on 8 September 2016 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
4 April 2017Appointment of Mr Rakesh Prabhakar as a director on 22 December 2016 (2 pages)
4 April 2017Appointment of Mr Perninderjit Singh Dhadwar as a director on 22 December 2016 (2 pages)
4 April 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 100
(3 pages)
4 April 2017Appointment of Mr Perninderjit Singh Dhadwar as a director on 22 December 2016 (2 pages)
4 April 2017Termination of appointment of Paramdip Singh Claire as a director on 22 December 2016 (1 page)
4 April 2017Termination of appointment of Paramdip Singh Claire as a director on 22 December 2016 (1 page)
4 April 2017Appointment of Mr Rakesh Prabhakar as a director on 22 December 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 September 2016Registered office address changed from 109 Albert Road Ilford Essex IG1 1HS to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 109 Albert Road Ilford Essex IG1 1HS to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr Amardip Singh Claire as a director (2 pages)
28 February 2013Appointment of Mr Amardip Singh Claire as a director (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
20 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
28 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Paramdip Singh Claire on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Paramdip Singh Claire on 11 May 2010 (2 pages)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)