Company NameClement Montagu Limited
Company StatusDissolved
Company Number04970756
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date21 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher Ian Clement
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swallows Close
Hollesley
Suffolk
IP12 3RW
Secretary NameCarol Clement
NationalityBritish
StatusClosed
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Swallows Close
Hollesley
Suffolk
IP12 3RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Christopher Ian Clement
50.00%
Ordinary A
1 at £1Mrs Carol Clement
50.00%
Ordinary B

Financials

Year2014
Net Worth£73,447
Cash£26,146
Current Liabilities£195,567

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

14 January 2004Delivered on: 17 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hollesley village stores, the street, hollesley, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Secretary's details changed for Carol Clement on 30 August 2013 (1 page)
25 October 2013Director's details changed for Christopher Ian Clement on 30 August 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
13 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 December 2008Return made up to 20/11/08; no change of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 January 2008Return made up to 20/11/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
4 December 2006Return made up to 20/11/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 March 2006Return made up to 20/11/05; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 December 2004Return made up to 20/11/04; full list of members (5 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Ad 26/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2003New secretary appointed (1 page)
3 December 2003New director appointed (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
20 November 2003Incorporation (21 pages)