Cloudesley Arms Limited AMERSHAM


Founded in 2000, Cloudesley Arms, classified under reg no. 04037906 is an active company. Currently registered at 152 High Street HP7 0EG, Amersham the company has been in the business for 24 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 4 directors, namely James W., Benjamin E. and Setphanie J. and others. Of them, Nicholas C. has been with the company the longest, being appointed on 5 July 2008 and James W. has been with the company for the least time - from 1 March 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cloudesley Arms Limited Address / Contact

Office Address 152 High Street
Town Amersham
Post code HP7 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037906
Date of Incorporation Thu, 20th Jul 2000
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

James W.

Position: Director

Appointed: 01 March 2015

Benjamin E.

Position: Director

Appointed: 31 December 2012

Setphanie J.

Position: Director

Appointed: 08 August 2008

Nicholas C.

Position: Director

Appointed: 05 July 2008

Victoria R.

Position: Director

Appointed: 17 September 2012

Resigned: 01 March 2015

Oliver S.

Position: Director

Appointed: 08 August 2008

Resigned: 31 December 2012

Michael P.

Position: Director

Appointed: 08 August 2008

Resigned: 01 August 2009

Alexander W.

Position: Director

Appointed: 29 August 2007

Resigned: 31 August 2007

Benjamin C.

Position: Secretary

Appointed: 01 October 2002

Resigned: 20 February 2007

Benjamin C.

Position: Director

Appointed: 20 July 2000

Resigned: 20 February 2007

Guy W.

Position: Director

Appointed: 20 July 2000

Resigned: 15 October 2002

Andrew B.

Position: Secretary

Appointed: 20 July 2000

Resigned: 01 October 2002

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Andrew B.

Position: Director

Appointed: 20 July 2000

Resigned: 04 September 2002

Christine B.

Position: Director

Appointed: 20 July 2000

Resigned: 29 December 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth9149571 161     
Balance Sheet
Current Assets1 8549811 2861 5301 6064 0257 3317 637
Net Assets Liabilities  1 1611 2801 3063 6756 9817 287
Cash Bank In Hand1 8549811 286     
Net Assets Liabilities Including Pension Asset Liability9149571 161     
Reserves/Capital
Shareholder Funds9149571 161     
Other
Creditors  125250300350350350
Net Current Assets Liabilities9149571 1611 2801 3063 6756 9817 287
Total Assets Less Current Liabilities9149571 1611 2801 3063 6756 9817 287
Creditors Due Within One Year94024125     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 22nd, April 2023
Free Download (3 pages)

Company search