Background WavePink WaveYellow Wave

CLESHAR CONTRACT SERVICES LIMITED (02742648)

CLESHAR CONTRACT SERVICES LIMITED (02742648) is an active UK company. incorporated on 25 August 1992. with registered office in Stonebridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLESHAR CONTRACT SERVICES LIMITED has been registered for 33 years. Current directors include HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean and 1 others.

Company Number
02742648
Status
active
Type
ltd
Incorporated
25 August 1992
Age
33 years
Address
Heather Park House, Stonebridge, NW10 7NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean, TIERNAN, Damian Finbar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLESHAR CONTRACT SERVICES LIMITED

CLESHAR CONTRACT SERVICES LIMITED is an active company incorporated on 25 August 1992 with the registered office located in Stonebridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLESHAR CONTRACT SERVICES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02742648

LTD Company

Age

33 Years

Incorporated 25 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ALLMART FASHIONS LIMITED
From: 25 August 1992To: 4 January 1993
Contact
Address

Heather Park House North Circular Road Stonebridge, NW10 7NN,

Timeline

15 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Apr 10
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Oct 16
Director Left
Apr 17
Director Left
Jun 18
Director Left
Aug 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Secretary
Appointed 24 Oct 2023

HESNAN, Michael Anthony

Active
North Circular Road, StonebridgeNW10 7NN
Born December 1966
Director
Appointed 01 Jul 2008

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Born November 1975
Director
Appointed 01 Jul 2021

REDICAN, Andrais Sean

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1976
Director
Appointed 01 Jul 2021

TIERNAN, Damian Finbar

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1961
Director
Appointed 18 Dec 1992

DALY, Matthew

Resigned
126 Green Street, EnfieldEN3 7JE
Secretary
Appointed 30 Jun 1995
Resigned 02 Nov 1995

GAULE, Claire Frances

Resigned
9 Cranes Park, SurbitonKT5 8AB
Secretary
Appointed 18 Dec 1992
Resigned 18 Dec 1992

MCGOUGH, Gerald William

Resigned
11 Fullbrooks Avenue, Worcester ParkKT4 7PE
Secretary
Appointed 02 Nov 1995
Resigned 21 Jan 2003

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Secretary
Appointed 21 Jan 2003
Resigned 24 Oct 2023

MURPHY, Paul Joseph

Resigned
52 Wolsey Drive, Walton On ThamesKT12 3BA
Secretary
Appointed 18 Dec 1992
Resigned 30 Jun 1995

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 25 Aug 1992
Resigned 25 Aug 1993

BAYES, Mark Manning

Resigned
Nans Garden, Newton LongvilleMK17 0AY
Born December 1959
Director
Appointed 01 Jul 2008
Resigned 29 Nov 2013

BLACK, Antony John

Resigned
North Circular Road, StonebridgeNW10 7NN
Born October 1981
Director
Appointed 01 Oct 2013
Resigned 02 Apr 2017

DALY, Matthew

Resigned
55 Merridene, LondonN21 1RD
Born September 1955
Director
Appointed 09 Mar 1995
Resigned 30 Dec 2003

GAINS, John Christopher, Sir

Resigned
North Circular Road, LondonNW10 7NN
Born April 1945
Director
Appointed 31 Mar 2008
Resigned 01 Jul 2021

GAULE, Brian William

Resigned
9 Cranes Park, SurbitonKT5 8AB
Born November 1942
Director
Appointed 18 Dec 1992
Resigned 13 Mar 1998

GAULE, Claire Frances

Resigned
9 Cranes Park, SurbitonKT5 8AB
Born October 1943
Director
Appointed 18 Dec 1992
Resigned 08 Mar 1995

HORGAN, Michael Peter Stephen, Mr

Resigned
North Circular Road, LondonNW10 7NN
Born September 1947
Director
Appointed 09 Mar 1995
Resigned 11 Dec 2023

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Born March 1964
Director
Appointed 21 Jan 2003
Resigned 01 Jul 2021

MILLEN, Kim Georgina

Resigned
9 Dartmouth Row, LondonSE10 8AW
Born November 1956
Director
Appointed 21 May 2009
Resigned 30 Sept 2013

MURPHY, Paul Joseph

Resigned
52 Wolsey Drive, Walton On ThamesKT12 3BA
Born March 1940
Director
Appointed 18 Dec 1992
Resigned 30 Jun 1995

O'NEILL, Patricia Geraldine

Resigned
Windsor Road, Gerrards CrossSL9 7NL
Born October 1968
Director
Appointed 01 Jul 2008
Resigned 05 Jun 2018

ONEILL, Patricia Geraldine

Resigned
Windsor Road, Gerrards CrossSL9 7NL
Born October 1968
Director
Appointed 01 Jul 2008
Resigned 05 Jun 2018

SCHROEDER, Eileen Jane

Resigned
North Circular Road, StonebridgeNW10 7NN
Born March 1973
Director
Appointed 01 Oct 2013
Resigned 30 Sept 2016

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 25 Aug 1992
Resigned 25 Aug 1993

Persons with significant control

1

North Circular Road, StonebridgeNW10 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Legacy
19 December 2016
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
288cChange of Particulars
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
8 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
1 December 1998
88(2)R88(2)R
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
122122
Resolution
5 August 1998
RESOLUTIONSResolutions
Resolution
5 August 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288bResignation of Director or Secretary
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
13 November 1997
403aParticulars of Charge Subject to s859A
Legacy
28 October 1997
353353
Legacy
28 October 1997
325325
Legacy
28 October 1997
190190
Legacy
9 September 1997
363aAnnual Return
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Legacy
5 September 1997
190190
Legacy
16 July 1997
287Change of Registered Office
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1996
288288
Legacy
4 September 1996
363aAnnual Return
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Legacy
23 January 1996
122122
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
1 December 1995
288288
Legacy
23 November 1995
287Change of Registered Office
Legacy
13 October 1995
363x363x
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
23 May 1995
88(2)R88(2)R
Legacy
23 May 1995
123Notice of Increase in Nominal Capital
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
88(2)R88(2)R
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
4 April 1995
123Notice of Increase in Nominal Capital
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
225(1)225(1)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
26 August 1994
287Change of Registered Office
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
13 October 1993
225(1)225(1)
Legacy
12 September 1993
363b363b
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Resolution
9 September 1993
RESOLUTIONSResolutions
Legacy
21 July 1993
287Change of Registered Office
Legacy
6 July 1993
403aParticulars of Charge Subject to s859A
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
287Change of Registered Office
Auditors Resignation Company
12 March 1993
AUDAUD
Auditors Resignation Company
10 March 1993
AUDAUD
Legacy
24 February 1993
88(2)R88(2)R
Legacy
24 February 1993
123Notice of Increase in Nominal Capital
Legacy
24 February 1993
224224
Legacy
24 February 1993
287Change of Registered Office
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 August 1992
NEWINCIncorporation