1 Holbein Place
London
SW1W 8NS
Director Name | Mr Syed Mustafa Nawab Zaidi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Website | www.clarmond.co.uk |
---|
Registered Address | Sloane Square House C/O Draker 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
10.6k at £1 | Michelle Bernard 9.01% Ordinary |
---|---|
10.6k at £1 | Syed Mustafa Zaidi 9.01% Ordinary |
9.4k at £1 | 181 Fund 8.00% Ordinary |
8.2k at £1 | Gunn Family & Associates 7.00% Ordinary |
74.1k at £1 | Christopher Andrew 62.99% Ordinary |
2.4k at £1 | Abdullah Al-sabah 2.04% Ordinary |
2.3k at £1 | Khadija Zaidi 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,261 |
Cash | £75,596 |
Current Liabilities | £4,920 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
20 October 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
---|---|
7 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
21 February 2020 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS England to Sloane Square House C/O Draker 1 Holbein Place London SW1W 8NS on 21 February 2020 (1 page) |
17 February 2020 | Accounts for a small company made up to 31 December 2018 (11 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
20 September 2019 | Director's details changed for Mr Christopher John Aitken Andrew on 20 September 2019 (2 pages) |
8 November 2018 | Registered office address changed from C/O C/O Draker Sloane Square House 1 Holbein Place London SW1W 8NS to Sloane Square House 1 Holbein Place London SW1W 8NS on 8 November 2018 (1 page) |
22 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 May 2014 | Second filing of SH01 previously delivered to Companies House
|
14 May 2014 | Second filing of SH01 previously delivered to Companies House
|
2 May 2014 | Sub-division of shares on 23 April 2014 (5 pages) |
2 May 2014 | Sub-division of shares on 23 April 2014 (5 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 April 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
15 October 2013 | Termination of appointment of Syed Zaidi as a director (1 page) |
15 October 2013 | Termination of appointment of Syed Zaidi as a director (1 page) |
24 September 2013 | Incorporation
|
24 September 2013 | Incorporation
|