Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLERMONT CONSULTANTS (UK) LIMITED
Company Information for

CLERMONT CONSULTANTS (UK) LIMITED

REGENT HOUSE ALLUM GATE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RS,
Company Registration Number
03304296
Private Limited Company
Active

Company Overview

About Clermont Consultants (uk) Ltd
CLERMONT CONSULTANTS (UK) LIMITED was founded on 1997-01-20 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Clermont Consultants (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLERMONT CONSULTANTS (UK) LIMITED
 
Legal Registered Office
REGENT HOUSE ALLUM GATE
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4RS
Other companies in WD6
 
Filing Information
Company Number 03304296
Company ID Number 03304296
Date formed 1997-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB685360511  
Last Datalog update: 2025-02-06 01:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLERMONT CONSULTANTS (UK) 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 CLERMONT CONSULTANTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY HAROLD MARGOLIS
Company Secretary 2006-08-14
MARTIN DAVID CHESLER
Director 2005-04-15
JEFFREY HAROLD MARGOLIS
Director 2006-08-14
SHARON SHAPSHAK
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN CLIFFORD EPSTEIN
Director 2006-08-14 2013-01-01
ALLAN HOWARD KAY
Director 1997-01-20 2006-11-22
ALLAN HOWARD KAY
Company Secretary 1997-01-20 2006-08-15
MICHAEL NOVOS
Director 2004-01-01 2005-04-15
MARTIN DAVID CHESLER
Director 2003-07-01 2003-12-31
NORMAN CLIFFORD EPSTEIN
Director 1997-02-17 2003-12-31
BENSON SELWYN HERSCH
Director 1998-05-07 2003-12-31
ALAN STEPHEN MARGOLIS
Director 1997-01-20 2003-12-31
JEFFREY HAROLD MARGOLIS
Director 1997-02-17 2003-12-31
GAVIN KEY
Director 2001-01-01 2003-03-06
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-01-20 1997-01-20
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-01-20 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY HAROLD MARGOLIS GEMVIEW LIMITED Company Secretary 2009-07-01 CURRENT 1985-05-16 Active
JEFFREY HAROLD MARGOLIS PARK PLAZA SERVICES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Dissolved 2015-02-24
JEFFREY HAROLD MARGOLIS GA HOTELS PROCUREMENT LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
JEFFREY HAROLD MARGOLIS THE COMMERCIAL COMPANY (UK) LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-04 Active
JEFFREY HAROLD MARGOLIS PPHE (UK) LIMITED Company Secretary 2002-10-04 CURRENT 2002-08-16 Dissolved 2015-05-05
MARTIN DAVID CHESLER SF14 LIMITED Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2018-04-24
MARTIN DAVID CHESLER SF12 LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active - Proposal to Strike off
MARTIN DAVID CHESLER SF13 LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN DAVID CHESLER MASTHAVEN FINANCE LIMITED Director 2011-09-14 CURRENT 1999-02-05 Active
MARTIN DAVID CHESLER SF11 LIMITED Director 2011-08-05 CURRENT 2011-08-05 Active
MARTIN DAVID CHESLER DJLT CONSULTING LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-05-20
MARTIN DAVID CHESLER CHECKED LIMITED Director 2010-06-28 CURRENT 2010-06-28 Liquidation
JEFFREY HAROLD MARGOLIS CHECKED LIMITED Director 2013-01-29 CURRENT 2010-06-28 Liquidation
JEFFREY HAROLD MARGOLIS GEMVIEW LIMITED Director 2009-07-01 CURRENT 1985-05-16 Active
JEFFREY HAROLD MARGOLIS WHITHAVEN INVESTMENTS LTD Director 2006-06-12 CURRENT 2003-05-12 Active - Proposal to Strike off
JEFFREY HAROLD MARGOLIS CRESTMOOR SERVICES LIMITED Director 1996-06-26 CURRENT 1995-10-27 Dissolved 2015-04-07
JEFFREY HAROLD MARGOLIS CHEVAL PROPERTY FINANCE PLC Director 1995-11-27 CURRENT 1995-11-27 Dissolved 2017-07-29

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
2025-01-30CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-26CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAROLD MARGOLIS
2023-06-01Termination of appointment of Jeffrey Harold Margolis on 2023-05-24
2023-06-01DIRECTOR APPOINTED MR ELLIOT SIMON GOODMAN
2023-06-01DIRECTOR APPOINTED MR MARK ANDERSON
2023-02-01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CLARK
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA TABATZNIK
2020-11-30PSC07CESSATION OF RUSSELL CLARK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-25RP04SH01Second filing of capital allotment of shares GBP165,332
2020-08-05PSC09Withdrawal of a person with significant control statement on 2020-08-05
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL HERMAN KONRAD FRIEDLAENDER
2020-01-29PSC08Notification of a person with significant control statement
2020-01-29PSC07CESSATION OF MARTIN DAVID CHESLER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-11-11SH0122/10/19 STATEMENT OF CAPITAL GBP 165332
2019-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Creation of new class of share 15/10/2019
  • Resolution of adoption of Articles of Association
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE MARKOVITZ BORDENAVE
2018-02-01PSC07CESSATION OF SACKMANN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 147250
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 147250
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13SH03Purchase of own shares
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 147250
2016-03-14SH06Cancellation of shares. Statement of capital on 2016-02-01 GBP 147,250
2016-03-09RES13COMPANY BUSINESS 01/02/2016
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 155000
2016-01-27AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 155000
2015-03-09AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 155000
2014-01-29AR0120/01/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0120/01/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MRS SHARON SHAPSHAK
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EPSTEIN
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0120/01/12 ANNUAL RETURN FULL LIST
2011-12-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM Meridien House - 2Nd Floor 69-71 Clarendon Road Watford Hertfordshire WD17 1DS
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0120/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAROLD MARGOLIS / 01/10/2009
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CLIFFORD EPSTEIN / 01/10/2009
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID CHESLER / 01/10/2009
2011-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY HAROLD MARGOLIS / 01/10/2009
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY MARTIN DAVID CHESLER / 01/10/2009
2010-02-03AR0120/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY MARTIN DAVID CHESLER / 01/10/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHESLER / 01/01/2007
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 2ND FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2008-02-05363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-02-02363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288bDIRECTOR RESIGNED
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-10225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23CERTNMCOMPANY NAME CHANGED BENTLEY AGENCIES LIMITED CERTIFICATE ISSUED ON 23/01/01
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-02-02363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLERMONT CONSULTANTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLERMONT CONSULTANTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-10-07 Satisfied JERMYN INVESTMENTS PROPERTIES PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLERMONT CONSULTANTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CLERMONT CONSULTANTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLERMONT CONSULTANTS (UK) LIMITED
Trademarks
We have not found any records of CLERMONT CONSULTANTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLERMONT CONSULTANTS (UK) 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 (70229 - Management consultancy activities other than financial management) as CLERMONT CONSULTANTS (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CLERMONT CONSULTANTS (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLERMONT CONSULTANTS (UK) 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 CLERMONT CONSULTANTS (UK) 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.