Company NameClarmond Wealth Limited
DirectorChristopher John Aitken Andrew
Company StatusActive
Company Number08704352
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher John Aitken Andrew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House C/O Draker
1 Holbein Place
London
SW1W 8NS
Director NameMr Syed Mustafa Nawab Zaidi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS

Contact

Websitewww.clarmond.co.uk

Location

Registered AddressSloane Square House C/O Draker
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

10.6k at £1Michelle Bernard
9.01%
Ordinary
10.6k at £1Syed Mustafa Zaidi
9.01%
Ordinary
9.4k at £1181 Fund
8.00%
Ordinary
8.2k at £1Gunn Family & Associates
7.00%
Ordinary
74.1k at £1Christopher Andrew
62.99%
Ordinary
2.4k at £1Abdullah Al-sabah
2.04%
Ordinary
2.3k at £1Khadija Zaidi
1.96%
Ordinary

Financials

Year2014
Net Worth£72,261
Cash£75,596
Current Liabilities£4,920

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

20 October 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
7 July 2020Full accounts made up to 31 December 2019 (22 pages)
21 February 2020Registered 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 2020Accounts for a small company made up to 31 December 2018 (11 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
20 September 2019Director's details changed for Mr Christopher John Aitken Andrew on 20 September 2019 (2 pages)
8 November 2018Registered 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 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,177.47
(3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,177.47
(3 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,176.47
(4 pages)
12 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,176.47
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,176.47
(4 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,176.47
(4 pages)
14 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/04/2014.
(6 pages)
14 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/04/2014.
(6 pages)
2 May 2014Sub-division of shares on 23 April 2014 (5 pages)
2 May 2014Sub-division of shares on 23 April 2014 (5 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 94.12
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 94.12
(3 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 82.35
  • ANNOTATION A second filed SH01 was registered on 14/05/2014.
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 82.35
  • ANNOTATION A second filed SH01 was registered on 14/05/2014.
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(3 pages)
3 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 400
(3 pages)
18 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 400
(3 pages)
15 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
15 October 2013Termination of appointment of Syed Zaidi as a director (1 page)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)