London
W11 2HR
Secretary Name | Ms Carmel Bridget McLoughlin |
---|---|
Status | Current |
Appointed | 29 September 2012(44 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | The Chapel Wellington Road London NW10 5LJ |
Director Name | Mr Douglas Bird |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 1997) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Greenlands 13 Manor Road Ashford Middlesex TW15 2SL |
Director Name | James John Reed |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 2 Kingsbridge Avenue London W3 9AJ |
Director Name | Mr Richard Leonard Allsop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 06 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Secretary Name | Mr Richard Leonard Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Secretary Name | Lt. Cdr Christopher Bertram Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 June 2010) |
Role | Engineer |
Correspondence Address | 1 St Johns Manor House De Havilland Drive, Hazlemere High Wycombe HP15 7FW |
Director Name | Mr Ian Reed Stanbury |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Alma Road London SW18 1AE |
Website | clarendongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89691991 |
Telephone region | London |
Registered Address | The Chapel Wellington Road London NW10 5LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
385k at £1 | Clarendon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £372,643 |
Net Worth | £10,768,276 |
Cash | £2,749,522 |
Current Liabilities | £86,452 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
14 May 2007 | Delivered on: 15 May 2007 Satisfied on: 26 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the site of the princess louise hospital site on the north east side of pangbourne avenue london t/no bgl 3231 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 May 2007 | Delivered on: 15 May 2007 Persons entitled: National Westminster Bank PLC 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 the chapel 11 pember road willesden london t/no NGL622410 and NGL873745. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 May 2000 | Delivered on: 13 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 at the south east side of aveling road high wycombe tn BM192959. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 April 1999 | Delivered on: 26 April 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of an agreement between the company and traxdata group head office limited and traxdata limited. Outstanding |
26 September 1990 | Delivered on: 2 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17/21 queens road high wycombe buckinghamshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 1986 | Delivered on: 4 July 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 14/5/86 in favour of wimpey engineering limited for £50,779.10. Particulars: The sum of £50,000 together with interest accrued on an account in the name of the bank and earmarked re the company. Outstanding |
30 June 1986 | Delivered on: 4 July 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h & l/h properties and the proceeds of sale thereof. Floating charge over undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
4 January 1977 | Delivered on: 25 January 1977 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beechwood hill, kings mead road, loudwater bucks. Title no bm 14836. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Termination of appointment of Richard Leonard Allsop as a director on 6 October 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
9 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
21 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
7 April 2016 | Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page) |
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
8 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
1 October 2012 | Appointment of Ms Carmel Bridget Mcloughlin as a secretary (1 page) |
1 October 2012 | Appointment of Ms Carmel Bridget Mcloughlin as a secretary (1 page) |
20 February 2012 | Full accounts made up to 31 January 2011 (17 pages) |
20 February 2012 | Full accounts made up to 31 January 2011 (17 pages) |
6 December 2011 | Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page) |
9 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
9 December 2010 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
9 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (21 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (21 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (21 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (21 pages) |
12 November 2009 | Director's details changed for Christopher Kyle Shirley on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Kyle Shirley on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ian Reed Stanbury on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Richard Leonard Allsop on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr Richard Leonard Allsop on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Ian Reed Stanbury on 31 October 2009 (2 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (21 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (21 pages) |
21 February 2008 | Return made up to 31/10/07; no change of members
|
21 February 2008 | Return made up to 31/10/07; no change of members
|
2 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (21 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members
|
23 November 2006 | Return made up to 31/10/06; full list of members
|
6 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (18 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (19 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Return made up to 31/10/03; full list of members
|
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
5 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
5 December 2002 | Full accounts made up to 31 January 2002 (18 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members
|
11 November 2002 | Return made up to 31/10/02; full list of members
|
19 April 2002 | Full accounts made up to 31 January 2001 (18 pages) |
19 April 2002 | Full accounts made up to 31 January 2001 (18 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
3 January 2001 | Full accounts made up to 31 January 2000 (25 pages) |
3 January 2001 | Full accounts made up to 31 January 2000 (25 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members
|
9 November 2000 | Return made up to 31/10/00; full list of members
|
24 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Full accounts made up to 31 January 1999 (14 pages) |
9 March 2000 | Full accounts made up to 31 January 1999 (14 pages) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
9 November 1999 | Return made up to 31/10/99; no change of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; no change of members (6 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Full accounts made up to 31 January 1998 (17 pages) |
19 March 1999 | Full accounts made up to 31 January 1998 (17 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
31 October 1997 | Return made up to 31/10/97; full list of members
|
31 October 1997 | Return made up to 31/10/97; full list of members
|
11 August 1997 | Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page) |
11 August 1997 | Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Company name changed dewplan investments LIMITED\certificate issued on 28/04/97 (3 pages) |
25 April 1997 | Company name changed dewplan investments LIMITED\certificate issued on 28/04/97 (3 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 31/10/96; no change of members
|
27 November 1996 | Return made up to 31/10/96; no change of members
|
11 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
26 June 1990 | Resolutions
|
26 June 1990 | Resolutions
|
15 November 1971 | Memorandum and Articles of Association (18 pages) |
15 November 1971 | Memorandum and Articles of Association (18 pages) |