Company NameClairan Limited
Company StatusActive
Company Number08645860
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amardip Singh Claire
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameMr Paramdip Singh Claire
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameMr Harsharan Singh Rana
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House Mount Pleasant
Barnet
EN4 9EE
Director NameMr Harsharan Singh Rana
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address526 Commercial Road
London
E1 0HY

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Amardip Singh Claire
33.33%
Ordinary
1 at £1Harsharan Singh Rana
33.33%
Ordinary
1 at £1Paramdip Singh Claire
33.33%
Ordinary

Financials

Year2014
Net Worth-£897
Cash£7,896
Current Liabilities£12,899

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

1 March 2023Delivered on: 2 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All of that freehold land known as 17 east road, chadwell heath, romford, RM6 6XJ as registered with hmlr under the title number: EGL148955.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 3 cumberland villas, milton road, gravesend DA12 2PQ and registered at the land registry under title number K249554.
Outstanding

Filing History

20 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 July 2020Amended micro company accounts made up to 30 August 2019 (4 pages)
29 May 2020Micro company accounts made up to 30 August 2019 (3 pages)
11 December 2019Registration of charge 086458600001, created on 10 December 2019 (4 pages)
27 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 August 2018 (2 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
12 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Notification of Amardip Singh Claire as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Notification of Amardip Singh Claire as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed from 526 Commercial Road London E1 0HY to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 526 Commercial Road London E1 0HY to Northside House Mount Pleasant Barnet EN4 9EE on 1 September 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
14 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
26 November 2014Termination of appointment of Harsharan Singh Rana as a director on 31 August 2014 (2 pages)
26 November 2014Termination of appointment of Harsharan Singh Rana as a director on 31 August 2014 (2 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(4 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(4 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)