Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST.CLEMENT'S COURT LIMITED
Company Information for

ST.CLEMENT'S COURT LIMITED

43 ESSEX STREET, LONDON, WC2R 3JF,
Company Registration Number
00325934
Private Limited Company
Active

Company Overview

About St.clement's Court Ltd
ST.CLEMENT'S COURT LIMITED was founded on 1937-03-25 and has its registered office in London. The organisation's status is listed as "Active". St.clement's Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST.CLEMENT'S COURT LIMITED
 
Legal Registered Office
43 ESSEX STREET
LONDON
WC2R 3JF
Other companies in WC2R
 
Filing Information
Company Number 00325934
Company ID Number 00325934
Date formed 1937-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST.CLEMENT'S COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST.CLEMENT'S COURT LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANNE HATFIELD-HIM
Company Secretary 2009-05-18
CAROLINE HEDWIG GRISLEY
Director 2008-05-23
MAXINE SABINA GRISLEY
Director 2008-05-23
SIMON CHARLES HATFIELD
Director 2007-12-10
ROSEMARY ANNE HATFIELD HIM
Director 2007-12-10
IAN NORMAN MACDONALD
Director 2010-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GEORGE GRISLEY
Director 1991-12-01 2018-03-16
WILLIAM JOHN BRABY
Director 1991-12-01 2013-01-01
FREDERICK GEORGE GRISLEY
Company Secretary 1991-12-01 2009-05-18
JUNE ROSE HATFIELD
Company Secretary 1991-12-01 2007-10-24
JUNE ROSE HATFIELD
Director 1991-12-01 2007-10-24
ALFRED WALTER ANDREW KAY
Director 1991-12-01 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN NORMAN MACDONALD 11 ALIWAL ROAD (2017) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
IAN NORMAN MACDONALD DBS2 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
IAN NORMAN MACDONALD JEAN ERNST BENEFICIAL SETTLEMENTS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
IAN NORMAN MACDONALD IFS COLLABORATION LTD Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-07-19
IAN NORMAN MACDONALD WINTNEY COURT LTD Director 2013-12-05 CURRENT 2013-12-05 Active
IAN NORMAN MACDONALD GABLE COTTAGE INVESTMENTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
IAN NORMAN MACDONALD MACDONALD JONES LTD Director 2013-09-24 CURRENT 2013-09-24 Active
IAN NORMAN MACDONALD IFS MANAGED SOLUTIONS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2016-01-19
IAN NORMAN MACDONALD BATES FUNDING LTD Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2016-04-26
IAN NORMAN MACDONALD NOUVEL HOMME (RESIDENTIAL) LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
IAN NORMAN MACDONALD PRIMULA INVESTMENTS LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
IAN NORMAN MACDONALD BATES SOLICITORS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
IAN NORMAN MACDONALD HIDDEN TREASURES (THE COURTYARD) LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
IAN NORMAN MACDONALD LAUREL BENEFICIAL SETTLEMENTS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active
IAN NORMAN MACDONALD LOUPESCATROIS LIMITED Director 2011-10-26 CURRENT 1994-12-20 Active
IAN NORMAN MACDONALD EAST SANDS PARK HOTELS LIMITED Director 2011-08-10 CURRENT 1998-07-22 Active
IAN NORMAN MACDONALD HARTLEY ANTIQUES AND CLASSICS LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
IAN NORMAN MACDONALD BANKHILL TRUSTEES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-10-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-06-07Compulsory strike-off action has been discontinued
2023-06-07DISS40Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-05-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-05-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CH01Director's details changed for Ms Caroline Hedwig Grisley on 2018-08-01
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GEORGE GRISLEY
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1058904
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AR0110/12/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1058904
2014-12-30AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Mr Ian Norman Macdonald on 2012-05-01
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1058904
2014-01-28AR0110/12/13 ANNUAL RETURN FULL LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRABY
2013-07-16DISS40Compulsory strike-off action has been discontinued
2013-07-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-22AR0110/12/12 ANNUAL RETURN FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM 44 Essex Street London WC2R 3JF
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-19AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-17AR0110/12/10 ANNUAL RETURN FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE HATFIELD HIM / 09/12/2010
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES HATFIELD / 09/12/2010
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MAXINE SABINA GRISLEY / 09/12/2010
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE GRISLEY / 09/12/2010
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HEDWIG GRISLEY / 09/12/2010
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANNE HATFIELD-HIM / 09/12/2010
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM COUNTY CHAMBERS 23-27 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1BB
2011-01-27AA30/06/10 TOTAL EXEMPTION FULL
2010-06-03AP01DIRECTOR APPOINTED IAN NORMAN MACDONALD
2010-02-01AA30/06/09 TOTAL EXEMPTION FULL
2009-12-15AR0110/12/09 FULL LIST
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY FREDERICK GRISLEY
2009-06-11288aSECRETARY APPOINTED ROSEMARY ANNE HATFIELD-HIM
2009-03-20AA30/06/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6AZ
2008-06-11288aDIRECTOR APPOINTED CAROLINE HEDWIG GRISLEY
2008-06-10288aDIRECTOR APPOINTED DR. MAXINE SABINA GRISLEY
2008-04-15AA30/06/07 TOTAL EXEMPTION FULL
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-18363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-29363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-12AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-29363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-15363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-21363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-14363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-20363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-23363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1997-12-30363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-07AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-24363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1995-12-21AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ST.CLEMENT'S COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against ST.CLEMENT'S COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-31 Satisfied GREYHOUND BANK PLC
LEGAL MORTGAGE 1989-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT. 1977-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE 1959-01-14 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST.CLEMENT'S COURT LIMITED

Intangible Assets
Patents
We have not found any records of ST.CLEMENT'S COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST.CLEMENT'S COURT LIMITED
Trademarks
We have not found any records of ST.CLEMENT'S COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST.CLEMENT'S COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ST.CLEMENT'S COURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST.CLEMENT'S COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST.CLEMENT'S COURT LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST.CLEMENT'S COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST.CLEMENT'S COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.