UKBizDB.co.uk

CLAREMONT EXECUTIVE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claremont Executive Services Limited. The company was founded 26 years ago and was given the registration number 03493219. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CLAREMONT EXECUTIVE SERVICES LIMITED
Company Number:03493219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 1998
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Secretary15 January 1998Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director03 May 2000Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director28 May 2008Active
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director15 January 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 January 1998Active
24 Thurleston Avenue, Morden, SM4 4BW

Director01 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 January 1998Active

People with Significant Control

Mr Glyn Stuart Redgrave
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-03Insolvency

Liquidation compulsory winding up order.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Address

Change registered office address company with date old address new address.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Address

Change registered office address company with date old address new address.

Download
2016-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Document replacement

Second filing of form with form type made up date.

Download
2015-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Accounts

Change account reference date company previous shortened.

Download
2015-05-29Capital

Capital allotment shares.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-20Gazette

Gazette filings brought up to date.

Download
2014-09-09Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.