CLESHAR CONTRACT SERVICES LIMITED

CLESHAR CONTRACT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLESHAR CONTRACT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02742648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLESHAR CONTRACT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLESHAR CONTRACT SERVICES LIMITED located?

    Registered Office Address
    Heather Park House
    North Circular Road
    NW10 7NN Stonebridge
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLESHAR CONTRACT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLMART FASHIONS LIMITEDAug 25, 1992Aug 25, 1992

    What are the latest accounts for CLESHAR CONTRACT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CLESHAR CONTRACT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CLESHAR CONTRACT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Termination of appointment of Michael Peter Stephen Horgan as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Simon James Victor Miesegaes as a secretary on Oct 24, 2023

    1 pagesTM02

    Appointment of Michelle Lamb as a secretary on Oct 24, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Michael Anthony Hesnan on Sep 07, 2022

    2 pagesCH01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Change of details for Ccs Group Plc as a person with significant control on Jul 02, 2021

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Cheesmans 4 Aztec Row Berners Road London N1 0PW

    2 pagesAD03

    Register inspection address has been changed to Cheesmans 4 Aztec Row Berners Road London N1 0PW

    1 pagesAD02

    Termination of appointment of John Christopher Gains as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Simon James Victor Miesegaes as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Andrais Sean Redican as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Michelle Lamb as a director on Jul 01, 2021

    2 pagesAP01

    Secretary's details changed for Mr Simon James Victor Miesegaes on Jul 01, 2021

    1 pagesCH03

    Director's details changed for Mr Michael Peter Stephen Horgan on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Sir John Christopher Gains on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Mr Simon James Victor Miesegaes on Jul 01, 2021

    2 pagesCH01

    Who are the officers of CLESHAR CONTRACT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMB, Michelle
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    England
    Secretary
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    England
    316458320001
    HESNAN, Michael Anthony
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    Director
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    United KingdomIrish131663280004
    LAMB, Michelle
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    England
    Director
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    England
    United KingdomIrish284849130001
    REDICAN, Andrais Sean
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    England
    Director
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    England
    United KingdomIrish284849170001
    TIERNAN, Damian Finbar
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    Director
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    United KingdomIrish44940050003
    DALY, Matthew
    126 Green Street
    Enfield Highway
    EN3 7JE Enfield
    Middlesex
    Secretary
    126 Green Street
    Enfield Highway
    EN3 7JE Enfield
    Middlesex
    British42712790001
    GAULE, Claire Frances
    9 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Secretary
    9 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Irish45237860001
    MCGOUGH, Gerald William
    11 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    Secretary
    11 Fullbrooks Avenue
    KT4 7PE Worcester Park
    Surrey
    British45545380002
    MIESEGAES, Simon James Victor
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    Secretary
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    British48740040004
    MURPHY, Paul Joseph
    52 Wolsey Drive
    KT12 3BA Walton On Thames
    Surrey
    Secretary
    52 Wolsey Drive
    KT12 3BA Walton On Thames
    Surrey
    Irish1959770001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BAYES, Mark Manning
    Nans Garden
    MK17 0AY Newton Longville
    3
    Buckinghamshire
    Director
    Nans Garden
    MK17 0AY Newton Longville
    3
    Buckinghamshire
    United KingdomBritish131740940001
    BLACK, Antony John
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    Director
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    United KingdomBritish182173740001
    DALY, Matthew
    55 Merridene
    Grange Park
    N21 1RD London
    Director
    55 Merridene
    Grange Park
    N21 1RD London
    Irish42712790003
    GAINS, John Christopher, Sir
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    Director
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    United KingdomBritish104979980001
    GAULE, Brian William
    9 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Director
    9 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Irish2573330001
    GAULE, Claire Frances
    9 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Director
    9 Cranes Park
    KT5 8AB Surbiton
    Surrey
    Irish45237860001
    HORGAN, Michael Peter Stephen, Mr
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    Director
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    United KingdomBritish42712740002
    MIESEGAES, Simon James Victor
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    Director
    North Circular Road
    Stonebridge
    NW10 7NN London
    Heather Park House
    United Kingdom
    United KingdomBritish48740040004
    MILLEN, Kim Georgina
    9 Dartmouth Row
    SE10 8AW London
    Director
    9 Dartmouth Row
    SE10 8AW London
    British55500690002
    MURPHY, Paul Joseph
    52 Wolsey Drive
    KT12 3BA Walton On Thames
    Surrey
    Director
    52 Wolsey Drive
    KT12 3BA Walton On Thames
    Surrey
    Irish1959770001
    O'NEILL, Patricia Geraldine
    Windsor Road
    SL9 7NL Gerrards Cross
    Somerton 71
    Buckinghamshire
    Director
    Windsor Road
    SL9 7NL Gerrards Cross
    Somerton 71
    Buckinghamshire
    EnglandAmerican131657660001
    ONEILL, Patricia Geraldine
    Windsor Road
    SL9 7NL Gerrards Cross
    Somerton 71
    Buckinghamshire
    Director
    Windsor Road
    SL9 7NL Gerrards Cross
    Somerton 71
    Buckinghamshire
    American132165010001
    SCHROEDER, Eileen Jane
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    Director
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    London
    United Kingdom
    United KingdomBritish182173750001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of CLESHAR CONTRACT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    United Kingdom
    Apr 06, 2016
    North Circular Road
    NW10 7NN Stonebridge
    Heather Park House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03089060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0