Claremont Refurbishment Ltd. HARROW


Claremont Refurbishment started in year 1986 as Private Limited Company with registration number 02075429. The Claremont Refurbishment company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Harrow at Printing House. Postal code: HA2 0DH. Since 1999-03-29 Claremont Refurbishment Ltd. is no longer carrying the name Claremont Interiors.

There is a single director in the company at the moment - Alistair A., appointed on 29 December 1991. In addition, a secretary was appointed - Clare Y., appointed on 20 March 2000. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian O. who worked with the the company until 20 March 2000.

Claremont Refurbishment Ltd. Address / Contact

Office Address Printing House
Office Address2 66 Lower Road
Town Harrow
Post code HA2 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075429
Date of Incorporation Wed, 19th Nov 1986
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th April
Company age 38 years old
Account next due date Mon, 29th Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Clare Y.

Position: Secretary

Appointed: 20 March 2000

Alistair A.

Position: Director

Appointed: 29 December 1991

Stephen P.

Position: Director

Appointed: 10 May 2016

Resigned: 30 July 2021

Kevin B.

Position: Director

Appointed: 10 May 2016

Resigned: 23 January 2024

Brian O.

Position: Secretary

Appointed: 31 March 1999

Resigned: 20 March 2000

Tony R.

Position: Director

Appointed: 29 December 1991

Resigned: 01 April 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Alistair A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alistair A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Claremont Interiors March 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth128 624166 834297 923       
Balance Sheet
Cash Bank On Hand  650 9801 566 991858 3241 304 7581 305 4901 571 8221 579 9691 394 811
Current Assets1 340 0721 802 1203 141 7832 869 1432 510 7102 554 3883 204 5073 212 7823 202 8892 679 471
Debtors977 9071 641 2132 490 8031 302 1521 652 3861 249 6301 899 0171 640 9601 622 9201 284 660
Net Assets Liabilities  297 923591 209890 5091 105 1921 236 3901 371 7101 522 7651 495 176
Other Debtors   700 003569 868926 3961 061 263529 593507 568507 568
Property Plant Equipment  49 15637 50140 10640 01942 26532 51822 18218 694
Cash Bank In Hand362 165160 907650 980       
Net Assets Liabilities Including Pension Asset Liability128 624166 834297 923       
Tangible Fixed Assets52 71345 56349 156       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve128 622166 832297 921       
Shareholder Funds128 624166 834297 923       
Other
Secured Debts12 6186 2644 440       
Total Fixed Assets Additions 8 03721 965       
Total Fixed Assets Cost Or Valuation132 083140 120153 029       
Total Fixed Assets Depreciation79 37094 557103 873       
Total Fixed Assets Depreciation Charge In Period 15 18715 419       
Total Fixed Assets Depreciation Disposals  -6 103       
Total Fixed Assets Disposals  -9 056       
Accrued Liabilities Deferred Income  776 773677 464909 366632 1741 097 9331 198 279917 521534 190
Accumulated Depreciation Impairment Property Plant Equipment  103 873116 374129 884123 135137 338148 176134 76158 633
Additions Other Than Through Business Combinations Property Plant Equipment   84616 11522 77616 4491 0911884 886
Amounts Owed By Directors       503 826216 844106 844
Amounts Owed To Directors  171171356     
Average Number Employees During Period  2121191714141713
Corporation Tax Payable  47 54587 11482 80266 259107 203   
Corporation Tax Recoverable       78 80379 34496 011
Creditors  2 884 8122 312 1051 656 5621 476 7792 001 5031 869 5471 699 0631 199 746
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -14120 089  20 81080 994
Disposals Property Plant Equipment     29 612  23 93984 502
Finance Lease Liabilities Present Value Total  9 5293 5119305 9195 9193 453  
Increase From Depreciation Charge For Year Property Plant Equipment   12 50113 36913 34014 20310 8387 3954 866
Net Current Assets Liabilities93 068131 725256 971557 038854 1481 077 6091 203 0041 343 2351 503 8261 479 725
Number Shares Issued Fully Paid  22222222
Other Creditors  825 438       
Other Taxation Social Security Payable  90 426172 78331 74635 030177 635191 802244 655179 917
Par Value Share   1111111
Prepayments Accrued Income   10 2757 725  3 0003 00018 000
Property Plant Equipment Gross Cost  153 029153 875169 990163 154179 603180 694156 94377 327
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 7652 4003 7453 0645 4264 0433 2433 243
Total Assets Less Current Liabilities145 781177 288306 127594 539894 2541 117 6281 245 2691 375 7531 526 0081 498 419
Trade Creditors Trade Payables  1 134 9301 371 062631 362737 397612 813476 013536 887485 639
Trade Debtors Trade Receivables  2 490 803591 8741 082 518323 234837 754525 738816 164556 237
Advances Credits Directors   171356504 422504 004503 826216 844106 844
Advances Credits Made In Period Directors    185504 778418178286 982 
Creditors Due After One Year Total Noncurrent Liabilities12 6186 2644 439       
Creditors Due Within One Year Total Current Liabilities1 247 0041 670 3952 884 812       
Fixed Assets52 71345 56349 156       
Provisions For Liabilities Charges4 5394 1903 765       
Tangible Fixed Assets Additions 8 03721 965       
Tangible Fixed Assets Cost Or Valuation132 083140 120153 029       
Tangible Fixed Assets Depreciation79 37094 557103 873       
Tangible Fixed Assets Depreciation Charge For Period 15 18715 419       
Tangible Fixed Assets Depreciation Disposals  -6 103       
Tangible Fixed Assets Disposals  -9 056       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-04-29 to 2023-04-28
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements