Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAREMONT EXECUTIVE SERVICES LIMITED
Company Information for

CLAREMONT EXECUTIVE SERVICES LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
03493219
Private Limited Company
Liquidation

Company Overview

About Claremont Executive Services Ltd
CLAREMONT EXECUTIVE SERVICES LIMITED was founded on 1998-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Claremont Executive Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLAREMONT EXECUTIVE SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in W2
 
Filing Information
Company Number 03493219
Company ID Number 03493219
Date formed 1998-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB710081194  
Last Datalog update: 2019-05-06 10:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAREMONT EXECUTIVE SERVICES LIMITED
The accountancy firm based at this address is MATCHDYNAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLAREMONT EXECUTIVE SERVICES LIMITED
The following companies were found which have the same name as CLAREMONT EXECUTIVE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAREMONT EXECUTIVE SERVICES LIMITED Unknown

Company Officers of CLAREMONT EXECUTIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN HOUSE
Company Secretary 1998-01-15
STUART JOHN HOUSE
Director 2000-05-03
WILLIAM GEORGE NEIVENS
Director 2008-05-28
SUZANNE CAROL RINGROSE
Director 1998-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANTHONY IPEKDJIAN
Director 2005-04-01 2013-08-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-01-15 1998-01-15
COMPANY DIRECTORS LIMITED
Nominated Director 1998-01-15 1998-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN HOUSE PILOT BUSINESS SERVICES LIMITED Company Secretary 1998-01-08 CURRENT 1997-12-01 Dissolved 2016-08-23
STUART JOHN HOUSE CABMATE LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
STUART JOHN HOUSE NATIONAL CAB HIRE LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
STUART JOHN HOUSE CLAREMONT GARAGE SERVICING LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active - Proposal to Strike off
STUART JOHN HOUSE CABMATE (UK) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
STUART JOHN HOUSE HEDENHAM LIMITED Director 2012-02-06 CURRENT 2012-01-06 Dissolved 2013-08-20
STUART JOHN HOUSE AZURE RIBS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-02-18
STUART JOHN HOUSE AZURE LEISURE LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2014-02-18
STUART JOHN HOUSE PILOT BUSINESS SERVICES LIMITED Director 1998-01-08 CURRENT 1997-12-01 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-12L64.07Compulsory liquidation. Notice of completion of liquidation
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-03COCOMPCompulsory winding up order
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM PO BOX SW7 4AG 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM PO BOX SW7 4AG 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM
2017-01-07AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-07AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034932190006
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-02AR0115/01/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-15
2015-06-23ANNOTATIONClarification
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-05-29SH0105/09/14 STATEMENT OF CAPITAL GBP 150
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0115/01/15 FULL LIST
2015-01-22LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 150
2015-01-22AR0115/01/15 FULL LIST
2014-12-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-20DISS40Compulsory strike-off action has been discontinued
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-06AAMDAmended account small company full exemption
2014-05-21DISS40Compulsory strike-off action has been discontinued
2014-05-20GAZ1FIRST GAZETTE
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 98 COMMERCIAL ROAD LONDON E1 1NU
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0115/01/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CAROL RINGROSE / 15/01/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE NEIVENS / 15/01/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HOUSE / 15/01/2014
2014-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HOUSE / 15/01/2014
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON IPEKDJIAN
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-03AR0115/01/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 20 NEW ROAD LONDON E1 2AX
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-20AR0115/01/12 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION FULL
2011-04-05AR0115/01/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-11AR0115/01/10 FULL LIST
2010-05-27AA31/08/09 TOTAL EXEMPTION FULL
2010-04-08AR0118/12/09 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE NEIVENS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY IPEKDJIAN / 07/04/2010
2009-10-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08
2009-09-09AA31/08/08 TOTAL EXEMPTION FULL
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE RINGROSE / 03/02/2009
2009-02-04363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-07-17AA31/08/07 TOTAL EXEMPTION FULL
2008-06-02288aDIRECTOR APPOINTED MR WILLIAM GEORGE NEIVENS
2008-01-22363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-05363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-03363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 65 NEW ROAD LONDON E1 1HH
2005-05-18288aNEW DIRECTOR APPOINTED
2005-03-01363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-07-15225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03
2004-04-08363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-08363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-03-08363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-05-09288aNEW DIRECTOR APPOINTED
2000-02-14363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-12-01395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to CLAREMONT EXECUTIVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-02-21
Petitions to Wind Up (Companies)2019-01-28
Proposal to Strike Off2014-09-09
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against CLAREMONT EXECUTIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-07 Outstanding PARAGON BANK BUSINESS FINANCE PLC
RENT DEPOSIT DEED 2013-03-09 Outstanding BUCCLEUCH PROPERTY FUND (HAYES) LIMITED
LEGAL CHARGE 2011-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT CHARGE 2007-12-21 Outstanding BUCCLEUCH PROPERTY FUND (HAYES) LIMITED
LEGAL CHARGE 1999-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 413,425
Creditors Due Within One Year 2011-09-01 £ 674,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAREMONT EXECUTIVE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 290,173
Current Assets 2011-09-01 £ 1,260,971
Debtors 2011-09-01 £ 970,798
Fixed Assets 2011-09-01 £ 1,107,203
Shareholder Funds 2011-09-01 £ 1,280,030
Tangible Fixed Assets 2011-09-01 £ 1,107,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAREMONT EXECUTIVE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAREMONT EXECUTIVE SERVICES LIMITED
Trademarks
We have not found any records of CLAREMONT EXECUTIVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAREMONT EXECUTIVE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as CLAREMONT EXECUTIVE SERVICES LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where CLAREMONT EXECUTIVE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCLAREMONT EXECUTIVE SERVICES LIMITEDEvent Date2019-02-13
In the High Court Of Justice case number 009563 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLAREMONT EXECUTIVE SERVICES LIMITEDEvent Date2018-12-05
In the High Court of Justice (Chancery Division) Companies Court case number 9563 A Petition to wind up the above-named Company of 3rd Floor 114a Cromwell Road, London, United Kingdom, SW7 4AG presented on 5 December 2018 by KINGSWAY ASSET FINANCE LIMITED claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, Rolls Building, Fetter Lane, London EC4A 1NL Date: 13 February 2019 Time: 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Tuesday 12 February 2019 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLAREMONT EXECUTIVE SERVICES LIMITEDEvent Date2014-09-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLAREMONT EXECUTIVE SERVICES LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAREMONT EXECUTIVE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAREMONT EXECUTIVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.