Company NameChris Clemes Rodmakers Ltd
DirectorChristopher Charles Clemes
Company StatusActive
Company Number08005855
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Previous NameChris Clemes Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr Christopher Charles Clemes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 123 Hill House
210 Upper Richmond Road
London
SW15 6NP

Contact

Telephone020 81230349
Telephone regionLondon

Location

Registered AddressOffice 123 Hill House
210 Upper Richmond Road
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Clemes
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,654
Cash£24
Current Liabilities£32,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Registered office address changed from Office 229 34 Buckingham Palace Road London SW1W 0RH to Office 123 Hill House 210 Upper Richmond Road London SW15 6NP on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Office 229 34 Buckingham Palace Road London SW1W 0RH to Office 123 Hill House 210 Upper Richmond Road London SW15 6NP on 7 December 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Director's details changed for Mr Christopher Charles Clemes on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Director's details changed for Mr Christopher Charles Clemes on 16 April 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Director's details changed for Mr Christopher Charles Clemes on 31 March 2014 (2 pages)
22 April 2014Director's details changed for Mr Christopher Charles Clemes on 31 March 2014 (2 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Company name changed chris clemes LTD.\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Company name changed chris clemes LTD.\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from Flat 25 Parkgate Road London SW11 4PJ United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Flat 25 Parkgate Road London SW11 4PJ United Kingdom on 18 July 2012 (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)