CLAREMONT PROJECT (ISLINGTON)

Register to unlock more data on OkredoRegister

CLAREMONT PROJECT (ISLINGTON)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03453945

Incorporation date

17/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Claremont, 24-27 White Lion Street, London N1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1997)
dot icon09/01/2026
Appointment of Ms Donna Marie Burgess as a director on 2026-01-05
dot icon08/01/2026
Termination of appointment of Simon Philip Berrill as a director on 2025-12-31
dot icon08/01/2026
Appointment of Mr Ewan Alexander Malcolm as a director on 2026-01-05
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/10/2025
Cessation of Lucien Paul Stanfield as a person with significant control on 2025-04-30
dot icon24/10/2025
Notification of Amy Rebecca Pollard as a person with significant control on 2025-04-22
dot icon24/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon26/06/2024
Appointment of Ms Sarah Mook as a director on 2024-06-24
dot icon25/06/2024
Cessation of Naveen Ayyaril as a person with significant control on 2024-06-24
dot icon25/06/2024
Termination of appointment of Naveen Ayyaril as a director on 2024-06-24
dot icon25/06/2024
Notification of Sarah Mook as a person with significant control on 2024-06-24
dot icon06/03/2024
Accounts for a small company made up to 2023-03-31
dot icon17/10/2023
Notification of Simon Philip Berrill as a person with significant control on 2023-10-17
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Resolutions
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Resolutions
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon17/10/2022
Appointment of Dr Logeswary Sivakumaran as a director on 2022-10-17
dot icon15/08/2022
Appointment of Rev Margaret Nilanjana Ali as a director on 2022-08-12
dot icon03/05/2022
Appointment of Mr James Armstrong Douglas as a director on 2022-04-24
dot icon03/05/2022
Termination of appointment of Susan Armitage as a director on 2022-05-03
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/12/2021
Termination of appointment of Alejandra Monica Oliver as a director on 2021-11-25
dot icon17/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon05/09/2020
Notification of Lucien Paul Stanfield as a person with significant control on 2020-09-01
dot icon04/09/2020
Notification of Naveen Ayyaril as a person with significant control on 2020-09-01
dot icon04/09/2020
Notification of Nicholas Simon Fuller as a person with significant control on 2020-09-01
dot icon04/09/2020
Withdrawal of a person with significant control statement on 2020-09-04
dot icon20/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Termination of appointment of Heather Eileen Otway as a director on 2019-10-28
dot icon21/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon16/09/2019
Appointment of Ms Heather Eileen Otway as a director on 2019-09-16
dot icon07/05/2019
Notification of a person with significant control statement
dot icon25/04/2019
Cessation of Alejandra Monica Oliver as a person with significant control on 2019-04-25
dot icon25/04/2019
Cessation of Nicholas Simon Fuller as a person with significant control on 2019-04-25
dot icon25/04/2019
Cessation of David Brain as a person with significant control on 2019-04-25
dot icon25/04/2019
Cessation of Simon Philip Berrill as a person with significant control on 2019-04-25
dot icon25/04/2019
Cessation of Susan Armitage as a person with significant control on 2019-04-25
dot icon25/04/2019
Cessation of Ben Gatherer as a person with significant control on 2019-04-14
dot icon25/04/2019
Termination of appointment of Jane Sweet as a director on 2019-04-14
dot icon08/03/2019
Director's details changed for Mr Naveen Ayyaril on 2019-03-08
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2018
Notification of Susan Armitage as a person with significant control on 2018-09-20
dot icon17/10/2018
Cessation of Jane Sweet as a person with significant control on 2018-09-20
dot icon15/10/2018
Appointment of Rev Susan Armitage as a director on 2018-09-20
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon18/10/2017
Cessation of Jean Fairclough as a person with significant control on 2017-10-10
dot icon18/10/2017
Termination of appointment of Jean Fairclough as a director on 2017-10-10
dot icon09/02/2017
Termination of appointment of Benedict Matthew Gatherer as a director on 2017-02-09
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon06/12/2016
Appointment of Mr Naveen Ayyaril as a director on 2016-11-03
dot icon18/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-17 no member list
dot icon10/03/2015
Auditor's resignation
dot icon17/10/2014
Annual return made up to 2014-10-17 no member list
dot icon17/10/2014
Appointment of Ms Alex Oliver as a director on 2014-09-04
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Appointment of Ms Jean Fairclough as a director on 2014-09-04
dot icon18/09/2014
Appointment of Mr Simon Philip Berrill as a director on 2014-09-04
dot icon05/09/2014
Termination of appointment of Valerie Huet as a director on 2014-09-04
dot icon28/05/2014
Termination of appointment of Timothy Clarke as a director
dot icon17/10/2013
Annual return made up to 2013-10-17 no member list
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-17 no member list
dot icon16/11/2011
Annual return made up to 2011-10-17 no member list
dot icon16/11/2011
Registered office address changed from Mitre House 160 Aldersgate Street, London EC1A 4DD on 2011-11-16
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon29/11/2010
Full accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-10-17 no member list
dot icon04/11/2010
Director's details changed for Valerie Huet on 2010-11-04
dot icon04/11/2010
Director's details changed for Benedict Matthew Gatherer on 2010-11-04
dot icon04/11/2010
Director's details changed for David Brain on 2010-11-04
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon27/11/2009
Appointment of Mr Timothy Nolan Clarke as a director
dot icon27/11/2009
Appointment of Mr Nicholas Simon Fuller as a director
dot icon24/11/2009
Termination of appointment of Jennifer Birrell as a secretary
dot icon17/11/2009
Annual return made up to 2009-10-17
dot icon17/11/2009
Termination of appointment of Kay Trainor as a director
dot icon17/11/2009
Termination of appointment of Peter Searl as a director
dot icon17/11/2008
Annual return made up to 17/10/08
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Appointment terminated director hazel cunningham
dot icon06/11/2007
Annual return made up to 17/10/07
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon20/02/2007
Full accounts made up to 2006-03-31
dot icon08/12/2006
Annual return made up to 17/10/06
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon22/11/2005
Annual return made up to 17/10/05
dot icon01/11/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon18/11/2004
Annual return made up to 17/10/04
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon06/05/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Annual return made up to 17/10/03
dot icon08/09/2003
New director appointed
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon16/11/2002
Annual return made up to 17/10/02
dot icon17/08/2002
Full accounts made up to 2002-03-31
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon06/11/2001
Annual return made up to 17/10/01
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Auditor's resignation
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Annual return made up to 17/10/00
dot icon06/01/2000
Annual return made up to 17/10/99
dot icon09/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/08/1999
Resolutions
dot icon19/04/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon26/10/1998
Annual return made up to 17/10/98
dot icon16/07/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon30/06/1998
Memorandum and Articles of Association
dot icon30/06/1998
Resolutions
dot icon25/06/1998
Certificate of change of name
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Secretary resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New secretary appointed
dot icon17/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Naveen Ayyaril
Director
03/11/2016 - 24/06/2024
31
Berrill, Simon Philip
Director
04/09/2014 - 31/12/2025
57
Burgess, Donna Marie
Director
05/01/2026 - Present
3
Fuller, Nicholas Simon
Director
07/10/2009 - Present
1
Mook, Sarah
Director
24/06/2024 - Present
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT PROJECT (ISLINGTON)

CLAREMONT PROJECT (ISLINGTON) is an(a) Active company incorporated on 17/10/1997 with the registered office located at Claremont, 24-27 White Lion Street, London N1 9PD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT PROJECT (ISLINGTON)?

toggle

CLAREMONT PROJECT (ISLINGTON) is currently Active. It was registered on 17/10/1997 .

Where is CLAREMONT PROJECT (ISLINGTON) located?

toggle

CLAREMONT PROJECT (ISLINGTON) is registered at Claremont, 24-27 White Lion Street, London N1 9PD.

What does CLAREMONT PROJECT (ISLINGTON) do?

toggle

CLAREMONT PROJECT (ISLINGTON) operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CLAREMONT PROJECT (ISLINGTON)?

toggle

The latest filing was on 09/01/2026: Appointment of Ms Donna Marie Burgess as a director on 2026-01-05.