UKBizDB.co.uk

CLARIDGE ONE-STOP LIMITED

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

This company is commonly known as Claridge One-stop Limited. The company was founded 24 years ago and was given the registration number 03817114. The firm's registered office is in MAIDENHEAD. You can find them at 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLARIDGE ONE-STOP LIMITED
Company Number:03817114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Church Hams, Finchampstead, Wokingham, RG40 4XF

Secretary23 July 2009Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director15 March 2018Active
19 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director06 March 2009Active
19 Church Hams, Finchampstead, Wokingham, RG40 4XF

Secretary30 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 July 1999Active
19 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director30 July 1999Active
19 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director30 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 July 1999Active

People with Significant Control

Miss Jade Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:2 Lake End Court, Maidenhead, SL6 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ernest Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-02Address

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

Download
2022-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-25Change of constitution

Statement of companys objects.

Download
2018-06-20Capital

Capital name of class of shares.

Download
2018-06-20Capital

Capital variation of rights attached to shares.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Change of constitution

Statement of companys objects.

Download
2018-04-24Resolution

Resolution.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.