ST.CLEMENT'S COURT LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 3JF

Company number 00325934
Status Active
Incorporation Date 25 March 1937
Company Type Private Limited Company
Address 43 ESSEX STREET, LONDON, WC2R 3JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ST.CLEMENT'S COURT LIMITED are www.stclementscourt.co.uk, and www.st-clement-s-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Clement S Court Limited is a Private Limited Company. The company registration number is 00325934. St Clement S Court Limited has been working since 25 March 1937. The present status of the company is Active. The registered address of St Clement S Court Limited is 43 Essex Street London Wc2r 3jf. . HATFIELD-HIM, Rosemary Anne is a Secretary of the company. GRISLEY, Caroline Hedwig is a Director of the company. GRISLEY, Frederick George is a Director of the company. GRISLEY, Maxine Sabina, Dr. is a Director of the company. HATFIELD, Simon Charles is a Director of the company. HATFIELD HIM, Rosemary Anne is a Director of the company. MACDONALD, Ian Norman is a Director of the company. Secretary GRISLEY, Frederick George has been resigned. Secretary HATFIELD, June Rose has been resigned. Director BRABY, William John has been resigned. Director HATFIELD, June Rose has been resigned. Director KAY, Alfred Walter Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HATFIELD-HIM, Rosemary Anne
Appointed Date: 18 May 2009

Director
GRISLEY, Caroline Hedwig
Appointed Date: 23 May 2008
63 years old

Director

Director
GRISLEY, Maxine Sabina, Dr.
Appointed Date: 23 May 2008
68 years old

Director
HATFIELD, Simon Charles
Appointed Date: 10 December 2007
66 years old

Director
HATFIELD HIM, Rosemary Anne
Appointed Date: 10 December 2007
64 years old

Director
MACDONALD, Ian Norman
Appointed Date: 24 May 2010
78 years old

Resigned Directors

Secretary
GRISLEY, Frederick George
Resigned: 18 May 2009

Secretary
HATFIELD, June Rose
Resigned: 24 October 2007

Director
BRABY, William John
Resigned: 01 January 2013
102 years old

Director
HATFIELD, June Rose
Resigned: 24 October 2007
97 years old

Director
KAY, Alfred Walter Andrew
Resigned: 30 April 1994
104 years old

Persons With Significant Control

Mr Ian Norman Macdonald
Notified on: 1 December 2016
78 years old
Nature of control: Has significant influence or control

ST.CLEMENT'S COURT LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
30 Dec 2016
Confirmation statement made on 10 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,058,904

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
19 Dec 1988
Wd 29/11/88 ad 23/11/88--------- £ si 235312@1=235312

16 Jun 1988
Full accounts made up to 30 June 1987

19 Apr 1988
Return made up to 01/12/87; full list of members

31 Mar 1987
Full accounts made up to 30 June 1986

31 Mar 1987
Return made up to 29/11/86; full list of members

ST.CLEMENT'S COURT LIMITED Charges

20 December 2007
Legal charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 & 74A church walk burgess hill west sussex by way of…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 16 November 2000
Persons entitled: Greyhound Bank PLC
Description: F/H property 291 and 291A city road and 1/2 haverstock…
27 April 1989
Legal mortgage
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60, high street grays thurrock essex tno ex 235779 & the…
27 April 1989
Legal mortgage
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7, towerfield rd shoeburyness essex T.no ex 215595 & the…
16 January 1986
Legal mortgage
Delivered: 29 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 15 market place great yarmouth…
18 March 1977
Memorandum of deposit.
Delivered: 23 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St clements broadway broadway west leigh on sea essex.
28 December 1958
Equitable charge
Delivered: 14 January 1959
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: St. Clements court, broadway west, leigh-on-sea essex…