Company NameClarendon Court (KEW) Management Company Limited
Company StatusActive
Company Number00922873
CategoryPrivate Limited Company
Incorporation Date17 November 1967(56 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sallie Morris
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(36 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameMr Sin Chong See
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(38 years after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarendon Court
Kew Gardens Road
Richmond
Surrey
TW9 3HE
Director NameMiss Marta Josephine Grupe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2007(40 years after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarendon Court
Richmond
TW9 3HE
Director NameMr Malcolm Paul Scott
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(44 years after company formation)
Appointment Duration12 years, 5 months
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressW Hallett And Co
6 Royal Parade Kew Gardens
Richmond
Surrey
TW9 3QD
Secretary NameMr Giles Edward Egan
StatusCurrent
Appointed10 December 2015(48 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressW Hallett And Co
6 Royal Parade Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameMr David Geoffrey Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 August 1997)
RoleMarketing Manager
Correspondence Address14 Clarendon Court
Richmond
Surrey
TW9 3HE
Director NameMiss Anne Lamond Morris
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleRetired
Correspondence Address17 Clarendon Court
Kew Gardens Road
Richmond
Surrey
TW9 3HE
Director NameMrs Helen Lindsey Mildenhall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address10 Clarendon Court
Richmond
Surrey
TW9 3HE
Director NameMr George William Hobbs
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 2006)
RoleRetired
Correspondence Address2 Clarendon Court
Richmond
Surrey
TW9 3HE
Director NameMrs Pamela Rose McCarthy
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 November 2003)
RoleRetired
Correspondence Address6 Clarendon Court
Richmond
Surrey
TW9 3HE
Secretary NameMiss Anne Lamond Morris
NationalityBritish
StatusResigned
Appointed04 June 1992(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address17 Clarendon Court
Kew Gardens Road
Richmond
Surrey
TW9 3HE
Director NameMr Vivian Hilary Hughes
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 1995)
RoleChartered Accountant
Correspondence Address8 Clarendon Court
Richmond
Surrey
TW9 3HE
Secretary NameMrs Pamela Rose McCarthy
NationalityBritish
StatusResigned
Appointed27 June 1994(26 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address6 Clarendon Court
Richmond
Surrey
TW9 3HE
Director NameMr Ross Woolfrey Randall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(28 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Gaston Bell Close
Richmond
Surrey
TW9 2DR
Director NameMiss Joan Mary Blackwell
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Clarendon Court
Kew Gardens Road
Richmond
Surrey
TW9 3HE
Director NameJoan Reader
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 October 2002)
RoleCompany Director
Correspondence Address18 Clarendon Court
Richmond
Surrey
TW9 3HE
Secretary NameCedric Jervis Egan
NationalityBritish
StatusResigned
Appointed08 October 2001(33 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 December 2015)
RoleSurveyor
Correspondence Address6 Royal Parade
Kew Gardens
Richmond
Surrey
TW9 3QD
Director NameVictor Thomas Albert Hadrys
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(35 years, 12 months after company formation)
Appointment Duration12 months (resigned 01 November 2004)
RoleRetired
Correspondence Address15 Clarendon Court
21 Kew Gardens Road
Richmond
Surrey
TW9 3HE
Director NameMiss Marta Josephine Grupe
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(35 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarendon Court
Richmond
TW9 3HE
Director NameMrs Eileen Josephine Price
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(36 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Clarendon Court
Kew Gardens Road Kew
Richmond
Surrey
TW9 3HE

Contact

Websitehallettsestateagentskew.com
Telephone020 89401034
Telephone regionLondon

Location

Registered AddressW Hallett And Co
6 Royal Parade Kew Gardens
Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £50A. Johnson
5.26%
Ordinary
1 at £50B. Edwards
5.26%
Ordinary
1 at £50E.j. Fox & J.a. Clymo
5.26%
Ordinary
1 at £50F. Al Fayed & W. Al Fayed
5.26%
Ordinary
1 at £50M.p. Scott
5.26%
Ordinary
1 at £50Majella C. Forster & Christopher T. Forster
5.26%
Ordinary
1 at £50Miss J.e. Reader
5.26%
Ordinary
1 at £50Miss Marta Grupe
5.26%
Ordinary
1 at £50Mr H. Mildenhall & Mrs H. Mildenhall
5.26%
Ordinary
1 at £50Mr R. Simpson
5.26%
Ordinary
1 at £50Mr R.w. Randall
5.26%
Ordinary
1 at £50Mr V. Hadrys
5.26%
Ordinary
1 at £50Mrs Angela Robertshaw & Mr Paul Anthony Robertshaw
5.26%
Ordinary
1 at £50Mrs P.r. Mcarthy
5.26%
Ordinary
1 at £50Mrs S. Morris
5.26%
Ordinary
1 at £50Mrs S.d. Penso
5.26%
Ordinary
1 at £50Pamela Hope
5.26%
Ordinary
1 at £50S.c. See
5.26%
Ordinary
1 at £50Sandra D. Altman
5.26%
Ordinary

Financials

Year2014
Net Worth£12,196
Cash£160,405
Current Liabilities£182,100

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 950
(8 pages)
2 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 950
(8 pages)
25 April 2016Termination of appointment of Cedric Jervis Egan as a secretary on 9 December 2015 (1 page)
25 April 2016Appointment of Mr Giles Edward Egan as a secretary on 10 December 2015 (2 pages)
25 April 2016Termination of appointment of Cedric Jervis Egan as a secretary on 9 December 2015 (1 page)
25 April 2016Appointment of Mr Giles Edward Egan as a secretary on 10 December 2015 (2 pages)
9 January 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 950
(10 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 950
(10 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 950
(10 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Director's details changed for Mr Ross Woolfrey Randall on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 950
(10 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 950
(10 pages)
1 July 2014Director's details changed for Mr Ross Woolfrey Randall on 1 July 2014 (2 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 950
(10 pages)
1 July 2014Director's details changed for Mr Ross Woolfrey Randall on 1 July 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 June 2013Director's details changed for Mr Ross Woolfrey Randall on 20 November 2012 (2 pages)
22 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
22 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
22 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (10 pages)
22 June 2013Director's details changed for Mr Ross Woolfrey Randall on 20 November 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (10 pages)
1 March 2012Appointment of Mr. Malcolm Paul Scott as a director (2 pages)
1 March 2012Termination of appointment of Eileen Price as a director (1 page)
1 March 2012Termination of appointment of Eileen Price as a director (1 page)
1 March 2012Appointment of Mr. Malcolm Paul Scott as a director (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Termination of appointment of Joan Blackwell as a director (1 page)
24 June 2011Termination of appointment of Joan Blackwell as a director (1 page)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
24 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (10 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Joan Mary Blackwell on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
1 July 2010Director's details changed for Eileen Josephine Price on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Marta Josephine Grupe on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Sin Chong See on 4 June 2010 (2 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
1 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
1 July 2010Director's details changed for Sin Chong See on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Sallie Morris on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Joan Mary Blackwell on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Ross Woolfrey Randall on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Eileen Josephine Price on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Ross Woolfrey Randall on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Sin Chong See on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Joan Mary Blackwell on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Sallie Morris on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Sallie Morris on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Eileen Josephine Price on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Marta Josephine Grupe on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Ross Woolfrey Randall on 4 June 2010 (2 pages)
1 July 2010Director's details changed for Marta Josephine Grupe on 4 June 2010 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 04/06/09; full list of members (11 pages)
2 July 2009Return made up to 04/06/09; full list of members (11 pages)
23 October 2008Return made up to 04/06/08; full list of members (13 pages)
23 October 2008Return made up to 04/06/08; full list of members (13 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 04/06/07; change of members (9 pages)
5 November 2007Return made up to 04/06/07; change of members (9 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Return made up to 04/06/06; no change of members (9 pages)
11 August 2006Return made up to 04/06/06; no change of members (9 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 04/06/05; full list of members (13 pages)
27 July 2005Return made up to 04/06/05; full list of members (13 pages)
7 December 2004Return made up to 04/06/04; no change of members (9 pages)
7 December 2004Return made up to 04/06/04; no change of members (9 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
14 October 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 July 2002Return made up to 04/06/02; full list of members (11 pages)
30 July 2002Return made up to 04/06/02; full list of members (11 pages)
31 October 2001Return made up to 04/06/01; no change of members (7 pages)
31 October 2001Return made up to 04/06/01; no change of members (7 pages)
27 October 2001New secretary appointed (2 pages)
27 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Secretary resigned (2 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 August 2000Return made up to 04/06/00; full list of members (8 pages)
30 August 2000Return made up to 04/06/00; full list of members (8 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 August 1999Return made up to 04/06/99; full list of members (6 pages)
11 August 1999Return made up to 04/06/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 July 1998Return made up to 04/06/98; change of members (8 pages)
21 July 1998Return made up to 04/06/98; change of members (8 pages)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 10 clarendon court kew gardens road richmond surrey TW9 3HE (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 10 clarendon court kew gardens road richmond surrey TW9 3HE (1 page)
15 July 1997Return made up to 04/06/97; no change of members (6 pages)
15 July 1997Return made up to 04/06/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
1 July 1996Return made up to 04/06/96; full list of members (6 pages)
1 July 1996Return made up to 04/06/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)