About

Registered Number: 03304296
Date of Incorporation: 20/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS

 

Established in 1997, Clermont Consultants (UK) Ltd have registered office in Hertfordshire. There are 5 directors listed as Shapshak, Sharon, Chesler, Martin David, Key, Gavin, Margolis, Alan Stephen, Novos, Michael for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAPSHAK, Sharon 01 January 2013 - 1
CHESLER, Martin David 01 July 2003 31 December 2003 1
KEY, Gavin 01 January 2001 06 March 2003 1
MARGOLIS, Alan Stephen 20 January 1997 31 December 2003 1
NOVOS, Michael 01 January 2004 15 April 2005 1

Filing History

Document Type Date
RP04SH01 - N/A 25 August 2020
PSC09 - N/A 05 August 2020
PSC01 - N/A 05 August 2020
PSC01 - N/A 05 August 2020
PSC08 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
PSC07 - N/A 29 January 2020
CS01 - N/A 29 January 2020
SH01 - Return of Allotment of shares 11 November 2019
RESOLUTIONS - N/A 31 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 15 September 2016
SH03 - Return of purchase of own shares 13 April 2016
SH06 - Notice of cancellation of shares 14 March 2016
RESOLUTIONS - N/A 09 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 07 September 2010
CH01 - Change of particulars for director 03 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 01 November 2002
225 - Change of Accounting Reference Date 10 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 19 February 2002
363s - Annual Return 07 February 2001
CERTNM - Change of name certificate 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 24 December 1998
RESOLUTIONS - N/A 24 December 1998
AA - Annual Accounts 24 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1998
123 - Notice of increase in nominal capital 24 December 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
363s - Annual Return 09 February 1998
225 - Change of Accounting Reference Date 13 January 1998
395 - Particulars of a mortgage or charge 22 October 1997
287 - Change in situation or address of Registered Office 08 September 1997
RESOLUTIONS - N/A 01 April 1997
RESOLUTIONS - N/A 01 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1997
123 - Notice of increase in nominal capital 01 April 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.