You are here: bizstats.co.uk > a-z index > S list > ST list

St.clement's Court Limited LONDON


St.clement's Court started in year 1937 as Private Limited Company with registration number 00325934. The St.clement's Court company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in London at 43 Essex Street. Postal code: WC2R 3JF.

At present there are 5 directors in the the firm, namely Ian M., Maxine G. and Caroline G. and others. In addition one secretary - Rosemary H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Frederick G. who worked with the the firm until 18 May 2009.

St.clement's Court Limited Address / Contact

Office Address 43 Essex Street
Town London
Post code WC2R 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00325934
Date of Incorporation Thu, 25th Mar 1937
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 87 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Ian M.

Position: Director

Appointed: 24 May 2010

Rosemary H.

Position: Secretary

Appointed: 18 May 2009

Maxine G.

Position: Director

Appointed: 23 May 2008

Caroline G.

Position: Director

Appointed: 23 May 2008

Rosemary H.

Position: Director

Appointed: 10 December 2007

Simon H.

Position: Director

Appointed: 10 December 2007

Frederick G.

Position: Director

Resigned: 16 March 2018

Frederick G.

Position: Secretary

Appointed: 01 December 1991

Resigned: 18 May 2009

William B.

Position: Director

Appointed: 01 December 1991

Resigned: 01 January 2013

June H.

Position: Director

Appointed: 01 December 1991

Resigned: 24 October 2007

Alfred K.

Position: Director

Appointed: 01 December 1991

Resigned: 30 April 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Ian M. The abovementioned PSC has significiant influence or control over the company,.

Ian M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand20 7531 70762 07331 652
Current Assets382 5755 15564 36054 326
Debtors361 8223 4482 28722 674
Net Assets Liabilities1 675 3431 362 3421 443 0381 455 829
Other Debtors15 8973 4482 2871 424
Property Plant Equipment1 490 0001 490 0001 540 0001 540 000
Other
Amounts Owed By Group Undertakings Participating Interests345 925   
Average Number Employees During Period 444
Bank Borrowings Overdrafts46 3207 50525 0004 763
Comprehensive Income Expense70 577-313 00180 69612 791
Corporation Tax Payable15 68615 89216 697 
Creditors123 40755 78559 29441 624
Fixed Assets1 490 0011 490 0011 540 0011 540 001
Investments1-409 0471-409 047
Investments Fixed Assets1111
Investments In Associates Joint Ventures Participating Interests11-409 047-409 047
Net Current Assets Liabilities259 168-50 6305 06612 702
Other Creditors61 40132 38838 48432 833
Other Taxation Social Security Payable  2 7273 847
Profit Loss70 577-313 00180 69612 791
Property Plant Equipment Gross Cost 1 490 0001 540 0001 540 000
Taxation Including Deferred Taxation Balance Sheet Subtotal65 13677 02977 02977 029
Total Assets Less Current Liabilities1 749 1691 439 3711 545 0671 552 703
Total Increase Decrease From Revaluations Property Plant Equipment  50 000 
Trade Creditors Trade Payables  1 386181
Trade Debtors Trade Receivables   21 250

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements