Company NameClarence Place Wealth Management Ltd
DirectorsChia Shamsaddini and Katherine Elizabeth Shamsaddini
Company StatusActive
Company Number08094437
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 9 months ago)
Previous NameShams Wealth Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Chia Shamsaddini
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House 127-128 Windmill Stree
Gravesend
Kent
DA12 1BL
Director NameMrs Katherine Elizabeth Shamsaddini
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Windmill House 127-128 Windmill Stree
Gravesend
Kent
DA12 1BL
Secretary NameMiss Katherine Elizabeth Longley
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Clarence Place
Gravesend
Kent
DA12 1LD

Contact

Websitewww.clarenceplace.co.uk
Telephone020 76382400
Telephone regionLondon

Location

Registered AddressGround Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Chia Shamsaddini
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,069
Cash£99,845
Current Liabilities£54,924

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

26 April 2022Delivered on: 29 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The mission house 19 royal pier road gravesend kent title number K501366.
Outstanding
3 February 2022Delivered on: 4 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 29 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 15 manor road gravesend kent.
Outstanding
24 April 2017Delivered on: 4 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 13 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - 15 manor road gravesend kent.
Outstanding
27 August 2015Delivered on: 28 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
20 December 2017Registered office address changed from 3 Moorgate Place London EC2R 6EA to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 20 December 2017 (1 page)
10 November 2017Change of details for Mrs Katherine Elizabeth Shamsaddini as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Chia Shamsaddini as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mrs Katherine Elizabeth Shamsaddini as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Katherine Elizabeth Shamsaddini on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Chia Shamsaddini on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Chia Shamsaddini on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Chia Shamsaddini as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Mrs Katherine Elizabeth Shamsaddini on 10 November 2017 (2 pages)
29 June 2017Registration of charge 080944370004, created on 21 June 2017 (10 pages)
29 June 2017Registration of charge 080944370004, created on 21 June 2017 (10 pages)
21 June 2017Satisfaction of charge 080944370002 in full (1 page)
21 June 2017Satisfaction of charge 080944370001 in full (1 page)
21 June 2017Satisfaction of charge 080944370002 in full (1 page)
21 June 2017Satisfaction of charge 080944370001 in full (1 page)
12 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
4 May 2017Registration of charge 080944370003, created on 24 April 2017 (18 pages)
4 May 2017Registration of charge 080944370003, created on 24 April 2017 (18 pages)
3 April 2017Appointment of Mrs Katherine Elizabeth Shamsaddini as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Katherine Elizabeth Shamsaddini as a director on 1 April 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 October 2015Registration of charge 080944370002, created on 9 October 2015 (6 pages)
13 October 2015Registration of charge 080944370002, created on 9 October 2015 (6 pages)
13 October 2015Registration of charge 080944370002, created on 9 October 2015 (6 pages)
28 August 2015Registration of charge 080944370001, created on 27 August 2015 (25 pages)
28 August 2015Registration of charge 080944370001, created on 27 August 2015 (25 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
8 July 2013Termination of appointment of Katherine Longley as a secretary (1 page)
8 July 2013Registered office address changed from 4 Clarence Place Gravesend Kent DA12 1LD United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 4 Clarence Place Gravesend Kent DA12 1LD United Kingdom on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Katherine Longley as a secretary (1 page)
8 July 2013Registered office address changed from 4 Clarence Place Gravesend Kent DA12 1LD United Kingdom on 8 July 2013 (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
5 June 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
5 June 2013Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
13 June 2012Company name changed shams wealth management LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed shams wealth management LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)