Company NameClements Agency Limited
DirectorsSusan Leslie and Elliott David Davis
Company StatusActive
Company Number07768151
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Leslie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Elliott David Davis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(7 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Ian Howard Charles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Director NameMr David Alfred Davis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1David Alfred Davis
37.50%
Ordinary
75 at £1Susan Leslie
37.50%
Ordinary
50 at £1Eliott Davis
25.00%
Ordinary

Financials

Year2014
Net Worth£27,896
Cash£46,447
Current Liabilities£88,161

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

27 February 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
28 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 October 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
14 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 October 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
26 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 April 2019Appointment of Mr Elliott David Davis as a director on 2 April 2019 (2 pages)
20 September 2018Change of details for Ms Susan Leslie as a person with significant control on 10 September 2017 (2 pages)
20 September 2018Director's details changed for Susan Leslie on 10 September 2017 (2 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 September 2017Change of details for Ms Susan Leslie as a person with significant control on 4 September 2017 (2 pages)
11 September 2017Cessation of David Alfred Davis as a person with significant control on 11 September 2017 (1 page)
11 September 2017Change of details for Ms Susan Leslie as a person with significant control on 5 April 2017 (2 pages)
11 September 2017Director's details changed for Susan Leslie on 4 September 2017 (2 pages)
11 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 September 2017Cessation of David Alfred Davis as a person with significant control on 5 April 2017 (1 page)
11 September 2017Director's details changed for Susan Leslie on 4 September 2017 (2 pages)
11 September 2017Change of details for Ms Susan Leslie as a person with significant control on 4 September 2017 (2 pages)
11 September 2017Notification of Elliott Davis as a person with significant control on 5 April 2017 (2 pages)
11 September 2017Change of details for Ms Susan Leslie as a person with significant control on 5 April 2017 (2 pages)
11 September 2017Notification of Elliott Davis as a person with significant control on 5 April 2017 (2 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(3 pages)
4 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 November 2012Termination of appointment of David Davis as a director (1 page)
5 November 2012Termination of appointment of David Davis as a director (1 page)
5 November 2012Termination of appointment of Ian Charles as a director (1 page)
5 November 2012Appointment of Susan Leslie as a director (2 pages)
5 November 2012Appointment of Susan Leslie as a director (2 pages)
5 November 2012Termination of appointment of Ian Charles as a director (1 page)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr David Alfred Davis on 7 September 2012 (2 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr Ian Howard Charles on 7 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Ian Howard Charles on 7 September 2012 (2 pages)
11 September 2012Director's details changed for Mr David Alfred Davis on 7 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Ian Howard Charles on 7 September 2012 (2 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr David Alfred Davis on 7 September 2012 (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)