Company NameCleary And Hall Limited
DirectorBen Joseph Cleary
Company StatusActive
Company Number07515697
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Previous NameRichard Foster-Hall & Company Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Ben Joseph Cleary
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(11 months after company formation)
Appointment Duration12 years, 3 months
RoleFurniture Design
Country of ResidenceEngland
Correspondence Address110 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Director NameMr Richard Ivor Foster-Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleFurniture Maker
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Cliffe
Warwick
Warwickshire
CV34 5HY

Contact

Websitewww.clearyandhall.co.uk/
Telephone01926 492006
Telephone regionWarwick

Location

Registered Address110 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ben Joseph Cleary
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,766
Cash£4,833
Current Liabilities£202,737

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Registered office address changed from 7 Cattell Road Warwick Warwickshire CV34 4JN to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 110 Lancaster Road Barnet Hertfordshire EN4 8AL England to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 7 Cattell Road Warwick Warwickshire CV34 4JN to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Registered office address changed from 110 Lancaster Road Barnet Hertfordshire EN4 8AL England to 110 Lancaster Road Barnet Hertfordshire EN4 8AL on 21 January 2016 (1 page)
19 November 2015Termination of appointment of Richard Ivor Foster-Hall as a director on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Richard Ivor Foster-Hall as a director on 19 November 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2
(3 pages)
19 January 2012Appointment of Mr Ben Joseph Cleary as a director (2 pages)
19 January 2012Appointment of Mr Ben Joseph Cleary as a director (2 pages)
9 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
22 September 2011Registered office address changed from 9 Beech Cliffe Warwick Warwickshire CV34 5HY England on 22 September 2011 (1 page)
22 September 2011Company name changed richard foster-hall & company LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Registered office address changed from 9 Beech Cliffe Warwick Warwickshire CV34 5HY England on 22 September 2011 (1 page)
22 September 2011Company name changed richard foster-hall & company LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)