Company NameClaridor Properties Limited
Company StatusActive
Company Number00822238
CategoryPrivate Limited Company
Incorporation Date8 October 1964(59 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1993(29 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Director NameMrs Jacqueline Susan Galan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1993(29 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressCloverdown House
Hitcham Lane
Burnham
Berkshire
Director NameMs Lauren Roxanne Galan
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(45 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCloverdown House Hitcham Lane
Burnham
Bucks
Secretary NameMr Peter Alan Galan
NationalityBritish
StatusResigned
Appointed31 October 1995(31 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henstridge Place
St Johns Wood
London
NW8 6QD
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1993(29 years after company formation)
Appointment Duration2 years (resigned 31 October 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Contact

Telephone01494 672513
Telephone regionHigh Wycombe

Location

Registered Address29 Broad Walk
London
N21 3BU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

6k at £1Lauren Roxanne Galan
60.00%
Ordinary
3k at £1Jacqueline Susan Galan
30.00%
Ordinary
1000 at £1Bryan Richard Galan
10.00%
Ordinary

Financials

Year2014
Net Worth£699,704
Cash£41,426
Current Liabilities£278,914

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

14 July 1980Delivered on: 19 July 1980
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £25,000 due from the company and bryan richard galan.
Particulars: 14 victoria square aberdare.
Fully Satisfied
11 April 1980Delivered on: 14 April 1980
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £8,000.
Particulars: F/H land known as 6 union terrace & buildings at the back of 4,5 and 6 union terrace, bury road, cheetham hill. Title no: la. 20596.
Fully Satisfied
30 November 1979Delivered on: 17 December 1979
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £8,000.
Particulars: 6 union terrace bury road cheetham hill title no la 20596.
Fully Satisfied
22 November 1978Delivered on: 3 December 1979
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £4500.
Particulars: 46/48 westoe rd, south shields.
Fully Satisfied
10 August 1979Delivered on: 24 August 1979
Satisfied on: 16 July 2013
Persons entitled: Utobond LTD

Classification: Legal charge
Secured details: £5,500.
Particulars: 26 bank street ossett.
Fully Satisfied
13 August 1979Delivered on: 21 August 1979
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £6000.00.
Particulars: 261. 261A 263 clara st. Newcastle.
Fully Satisfied
5 March 1979Delivered on: 8 March 1979
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £42,000.
Particulars: F/H land known as gordon laundry, gordon avenue, camberly surrey and f/h land on north side of watchetts road. Title numbers:- sy 135652 sy 135653.
Fully Satisfied
21 September 1988Delivered on: 29 September 1988
Satisfied on: 16 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 warren avenue shirley southampton. Together with a assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 church street ripley derbyshire.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 freeman street grimsby humberside.
Fully Satisfied
26 August 1966Delivered on: 30 August 1966
Satisfied on: 16 July 2013
Persons entitled: The British Linen Bank

Classification: Memorandum of deposit
Secured details: Hemo of deposit for securing all monies due etc from the co and/or bryan richard galan to the british linen bank on any account whatsoever.
Particulars: 142, aigburth road, liverpool.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 freeman street grimsby humberside.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 freeman street grimsby humberside.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-11 lauderdale parade and 64 & 66 castellain road london W9.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 leys avenue letchworth - herts.
Fully Satisfied
27 November 1985Delivered on: 29 November 1985
Satisfied on: 16 July 2013
Persons entitled: Meghraj & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
15 June 1982Delivered on: 18 June 1982
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £9,000 due from the company and bryan richard galan to the chargee.
Particulars: L/H property known as 153 freeman street grimsby.
Fully Satisfied
10 January 1982Delivered on: 27 January 1982
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Legal charge
Secured details: £9,000 from the company and/or bryan richard galan to the chargee.
Particulars: L/H 122 freeman street grimsby.
Fully Satisfied
7 December 1981Delivered on: 21 December 1981
Satisfied on: 16 July 2013
Persons entitled: Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as 21, church street, ripley, derbyshire.
Fully Satisfied
13 November 1981Delivered on: 17 November 1981
Satisfied on: 16 July 2013
Persons entitled: Roytal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/17 and part of 19, leys avenue, letchworth, herts.
Fully Satisfied
13 February 1981Delivered on: 6 March 1981
Satisfied on: 16 July 2013
Persons entitled: Utobond Limited

Classification: Charge
Secured details: £20,000.
Particulars: F/H 28, high street, westbury.
Fully Satisfied
31 March 1988Delivered on: 14 April 1988
Satisfied on: 3 February 2010
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 victoria square aberdare cynon valley wales.
Fully Satisfied

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
18 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10,000
(6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(6 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 July 2013Satisfaction of charge 7 in full (4 pages)
16 July 2013Satisfaction of charge 9 in full (4 pages)
16 July 2013Satisfaction of charge 7 in full (4 pages)
16 July 2013Satisfaction of charge 14 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 8 in full (4 pages)
16 July 2013Satisfaction of charge 6 in full (4 pages)
16 July 2013Satisfaction of charge 11 in full (4 pages)
16 July 2013Satisfaction of charge 15 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Satisfaction of charge 22 in full (4 pages)
16 July 2013Satisfaction of charge 15 in full (4 pages)
16 July 2013Satisfaction of charge 5 in full (4 pages)
16 July 2013Satisfaction of charge 13 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Satisfaction of charge 13 in full (4 pages)
16 July 2013Satisfaction of charge 22 in full (4 pages)
16 July 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Satisfaction of charge 4 in full (4 pages)
16 July 2013Satisfaction of charge 9 in full (4 pages)
16 July 2013Satisfaction of charge 12 in full (4 pages)
16 July 2013Satisfaction of charge 11 in full (4 pages)
16 July 2013Satisfaction of charge 6 in full (4 pages)
16 July 2013Satisfaction of charge 10 in full (4 pages)
16 July 2013Satisfaction of charge 12 in full (4 pages)
16 July 2013Satisfaction of charge 10 in full (4 pages)
16 July 2013Satisfaction of charge 14 in full (4 pages)
16 July 2013Satisfaction of charge 5 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 8 in full (4 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 7 charges (3 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 November 2009Appointment of Ms Lauren Roxanne Galan as a director (2 pages)
30 November 2009Appointment of Ms Lauren Roxanne Galan as a director (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
29 October 2008Return made up to 24/10/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 October 2006Return made up to 24/10/06; full list of members (2 pages)
28 October 2005Return made up to 24/10/05; full list of members (2 pages)
28 October 2005Return made up to 24/10/05; full list of members (2 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Return made up to 24/10/04; full list of members (5 pages)
17 November 2004Return made up to 24/10/04; full list of members (5 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 24/10/03; full list of members (5 pages)
12 November 2003Return made up to 24/10/03; full list of members (5 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 24/10/02; full list of members (5 pages)
13 November 2002Return made up to 24/10/02; full list of members (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Return made up to 24/10/01; full list of members (5 pages)
12 November 2001Return made up to 24/10/01; full list of members (5 pages)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Return made up to 24/10/00; full list of members (5 pages)
3 November 2000Return made up to 24/10/00; full list of members (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Return made up to 24/10/99; full list of members (6 pages)
2 November 1999Return made up to 24/10/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Return made up to 24/10/98; full list of members (6 pages)
3 November 1998Return made up to 24/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 November 1997Return made up to 24/10/97; full list of members (6 pages)
4 November 1997Return made up to 24/10/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1996Return made up to 24/10/96; full list of members (6 pages)
31 October 1996Return made up to 24/10/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)