Company NameClementina & Co Ltd
DirectorMichelle Dawn Frances
Company StatusActive
Company Number08154787
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Michelle Dawn Frances
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressKinross Gloucester Road
Wadhurst
East Sussex
TN5 6TA

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Michelle Frances
100.00%
Ordinary

Financials

Year2014
Net Worth£801
Cash£1,911
Current Liabilities£1,610

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
6 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
9 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 July 2020Change of details for Michelle Frances as a person with significant control on 24 October 2019 (2 pages)
8 July 2020Change of details for Jonathan Steven Dawson as a person with significant control on 24 October 2019 (2 pages)
7 July 2020Director's details changed for Miss Michelle Dawn Frances on 24 October 2019 (2 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
25 October 2019Change of details for Michelle Frances as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Director's details changed for Miss Michelle Dawn Frances on 24 October 2019 (2 pages)
24 October 2019Change of details for Jonathan Steven Dawson as a person with significant control on 24 October 2019 (2 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2
(3 pages)
29 June 2017Notification of Michelle Frances as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Michelle Frances as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Michelle Frances as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Jonathan Steven Dawson as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2
(3 pages)
29 June 2017Change of details for Michelle Frances as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Jonathan Steven Dawson as a person with significant control on 1 July 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 October 2015Registered office address changed from 34 Deans Walk Coulsdon CR5 1HR to Acre House 11/15 William Road London NW1 3ER on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 34 Deans Walk Coulsdon CR5 1HR to Acre House 11/15 William Road London NW1 3ER on 19 October 2015 (1 page)
1 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
27 August 2015Withdraw the company strike off application (1 page)
27 August 2015Withdraw the company strike off application (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015Application to strike the company off the register (2 pages)
16 June 2015Application to strike the company off the register (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)