Claims Management Loss Assessors Limited LONDON


Founded in 2001, Claims Management Loss Assessors, classified under reg no. 04278072 is an active company. Currently registered at 17 Langton Avenue N20 9DD, London the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since January 7, 2011 Claims Management Loss Assessors Limited is no longer carrying the name Als-claims.

The company has 2 directors, namely Allison R., Julian R.. Of them, Julian R. has been with the company the longest, being appointed on 29 August 2001 and Allison R. has been with the company for the least time - from 8 July 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claims Management Loss Assessors Limited Address / Contact

Office Address 17 Langton Avenue
Town London
Post code N20 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278072
Date of Incorporation Wed, 29th Aug 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Allison R.

Position: Director

Appointed: 08 July 2011

Julian R.

Position: Director

Appointed: 29 August 2001

Daphne Z.

Position: Secretary

Appointed: 11 February 2010

Resigned: 15 December 2010

Daphne Z.

Position: Director

Appointed: 11 February 2010

Resigned: 15 December 2010

Roy S.

Position: Director

Appointed: 11 February 2010

Resigned: 15 December 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2001

Resigned: 29 August 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 August 2001

Resigned: 29 August 2001

Allison R.

Position: Secretary

Appointed: 29 August 2001

Resigned: 11 February 2010

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Julian R. The abovementioned PSC and has 75,01-100% shares.

Julian R.

Notified on 18 September 2019
Nature of control: 75,01-100% shares

Company previous names

Als-claims January 7, 2011
Claims Management Loss Assessors February 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 4207 5232 02542 85332 85559 218
Current Assets8 52010 3738 20744 57339 60561 918
Debtors6 1002 8506 1821 7206 7502 700
Net Assets Liabilities6 2856 3205 31934 66535 90449 412
Other Debtors3 000 3 282   
Property Plant Equipment111320160 
Other
Version Production Software   2 021 2 023
Accrued Liabilities  1 3503421 1821 230
Accumulated Depreciation Impairment Property Plant Equipment 5 2975 2975 4575 6175 777
Additions Other Than Through Business Combinations Property Plant Equipment   479  
Average Number Employees During Period111112
Corporation Tax Payable2 1333 3981 526   
Creditors2 2364 0542 88910 2283 86112 506
Depreciation Rate Used For Property Plant Equipment 2525   
Fixed Assets111   
Increase From Depreciation Charge For Year Property Plant Equipment   160160160
Loans From Directors    7937
Net Current Assets Liabilities6 2846 3195 31834 34535 74449 412
Other Creditors956561 35043179 
Other Taxation Social Security Payable8 13   
Property Plant Equipment Gross Cost 5 2985 2985 7775 7775 777
Taxation Social Security Payable  1 5399 4552 60011 239
Total Assets Less Current Liabilities6 2856 3205 319   
Trade Debtors Trade Receivables3 1002 8502 9001 7206 7502 700
Advances Credits Directors95263 282-431-79 
Advances Credits Made In Period Directors    352 
Advances Credits Repaid In Period Directors6 73569 2 851  
Amount Specific Advance Or Credit Directors  3 282-431-79 
Amount Specific Advance Or Credit Made In Period Directors    352 
Amount Specific Advance Or Credit Repaid In Period Directors   2 851  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements