Company NameClarion Properties Limited
Company StatusActive
Company Number00705451
CategoryPrivate Limited Company
Incorporation Date11 October 1961(62 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Rex Braham Cowan
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1991(29 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleFilm Producer And Explorer
Country of ResidenceEngland
Correspondence Address112 Regents Park Road
London
NW1 8UG
Secretary NameMr Rex Braham Cowan
NationalityBritish
StatusCurrent
Appointed03 March 1991(29 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Regents Park Road
London
NW1 8UG
Director NameMs Ann Elizabeth Tamsin Cowan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(50 years, 6 months after company formation)
Appointment Duration12 years
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address112 Regents Park Road
London
NW1 8UG
Director NameDame Elizabeth Anne Lucy Forgan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2021(59 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Regents Park Road
London
NW1 8UG
Director NameMrs Zelide Heather Cowan
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(29 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 29 March 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address38 Gayton Road
London
NW3 1UB

Location

Registered Address112 Regents Park Road
London
NW1 8UG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

95 at £1Mrs Zelide Heather Cowan
95.00%
Ordinary
5 at £1Rex Braham Cowan
5.00%
Ordinary

Financials

Year2014
Net Worth£193,244
Cash£15,142
Current Liabilities£4,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

1 August 1962Delivered on: 8 August 1962
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All moneys due, etc.
Particulars: 61 gloucester grove, peckham SE15.
Outstanding
10 July 1962Delivered on: 13 July 1962
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 26, buer rd. Fulham, S.W.6.
Outstanding

Filing History

16 February 2021Director's details changed for Mr Rex Braham Cowan on 6 February 2021 (2 pages)
11 February 2021Registered office address changed from 38 Gayton Rd London NW3 1UB to 112 Regents Park Road London NW1 8UG on 11 February 2021 (1 page)
13 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 March 2019Cessation of Zelide Heather Cowan as a person with significant control on 29 March 2018 (1 page)
13 March 2019Termination of appointment of Zelide Heather Cowan as a director on 29 March 2018 (1 page)
13 March 2019Notification of Rex Braham Cowan as a person with significant control on 1 April 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
18 December 2013Director's details changed for Ms Ann Elizabeth Tamsin on 1 May 2012 (2 pages)
18 December 2013Director's details changed for Ms Ann Elizabeth Tamsin on 1 May 2012 (2 pages)
18 December 2013Director's details changed for Ms Ann Elizabeth Tamsin on 1 May 2012 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Appointment of Ms Ann Elizabeth Tamsin as a director (2 pages)
1 May 2012Appointment of Ms Ann Elizabeth Tamsin as a director (2 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 03/03/09; full list of members (4 pages)
8 April 2009Return made up to 03/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
26 March 2008Return made up to 03/03/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 April 2007Return made up to 03/03/07; full list of members (7 pages)
12 April 2007Return made up to 03/03/07; full list of members (7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 March 2006Return made up to 03/03/06; full list of members (7 pages)
27 March 2006Return made up to 03/03/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2005Return made up to 03/03/05; full list of members (7 pages)
29 March 2005Return made up to 03/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 03/03/04; change of members (7 pages)
1 April 2004Return made up to 03/03/04; change of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 03/03/03; full list of members (7 pages)
7 April 2003Return made up to 03/03/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 March 2001Return made up to 03/03/01; full list of members (6 pages)
15 March 2001Return made up to 03/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
23 March 2000Return made up to 03/03/00; full list of members (6 pages)
23 March 2000Return made up to 03/03/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 April 1999Return made up to 03/03/99; no change of members (4 pages)
9 April 1999Return made up to 03/03/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (10 pages)
10 December 1998Full accounts made up to 31 March 1998 (10 pages)
18 March 1998Return made up to 03/03/98; full list of members (6 pages)
18 March 1998Return made up to 03/03/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 March 1997Return made up to 03/03/97; no change of members (4 pages)
14 March 1997Return made up to 03/03/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 March 1996Return made up to 03/03/96; no change of members (4 pages)
26 March 1996Return made up to 03/03/96; no change of members (4 pages)
9 November 1995Full accounts made up to 31 March 1995 (10 pages)
9 November 1995Full accounts made up to 31 March 1995 (10 pages)
25 April 1995Return made up to 03/03/95; full list of members (8 pages)
25 April 1995Return made up to 03/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)