Company NameClarendon Corporation Limited
DirectorChristopher Kyle Shirley
Company StatusActive
Company Number00938806
CategoryPrivate Limited Company
Incorporation Date16 September 1968(55 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Secretary NameMs Carmel Bridget McLoughlin
StatusCurrent
Appointed29 September 2012(44 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressThe Chapel Wellington Road
London
NW10 5LJ
Director NameMr Douglas Bird
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressGreenlands 13 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameJames John Reed
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address2 Kingsbridge Avenue
London
W3 9AJ
Director NameMr Richard Leonard Allsop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(23 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameMr Richard Leonard Allsop
NationalityBritish
StatusResigned
Appointed31 October 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameLt. Cdr Christopher Bertram Shirley
NationalityBritish
StatusResigned
Appointed28 April 1997(28 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2010)
RoleEngineer
Correspondence Address1 St Johns Manor House
De Havilland Drive, Hazlemere
High Wycombe
HP15 7FW
Director NameMr Ian Reed Stanbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(33 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Alma Road
London
SW18 1AE

Contact

Websiteclarendongroup.com
Email address[email protected]
Telephone020 89691991
Telephone regionLondon

Location

Registered AddressThe Chapel
Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

385k at £1Clarendon Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£372,643
Net Worth£10,768,276
Cash£2,749,522
Current Liabilities£86,452

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

14 May 2007Delivered 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 2007Delivered 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 2000Delivered 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 1999Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1977Delivered 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

Filing History

6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 November 2020Termination of appointment of Richard Leonard Allsop as a director on 6 October 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
9 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 April 2016Full accounts made up to 31 July 2015 (18 pages)
21 April 2016Full accounts made up to 31 July 2015 (18 pages)
7 April 2016Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page)
7 April 2016Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 385,000
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 385,000
(5 pages)
8 May 2015Full accounts made up to 31 July 2014 (18 pages)
8 May 2015Full accounts made up to 31 July 2014 (18 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 385,000
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 385,000
(5 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
2 May 2014Full accounts made up to 31 July 2013 (18 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 385,000
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 385,000
(5 pages)
8 May 2013Full accounts made up to 31 July 2012 (18 pages)
8 May 2013Full accounts made up to 31 July 2012 (18 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
1 October 2012Appointment of Ms Carmel Bridget Mcloughlin as a secretary (1 page)
1 October 2012Appointment of Ms Carmel Bridget Mcloughlin as a secretary (1 page)
20 February 2012Full accounts made up to 31 January 2011 (17 pages)
20 February 2012Full accounts made up to 31 January 2011 (17 pages)
6 December 2011Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Christopher Shirley as a secretary (1 page)
9 December 2010Termination of appointment of Christopher Shirley as a secretary (1 page)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 November 2010Full accounts made up to 31 January 2010 (21 pages)
2 November 2010Full accounts made up to 31 January 2010 (21 pages)
7 December 2009Full accounts made up to 31 January 2009 (21 pages)
7 December 2009Full accounts made up to 31 January 2009 (21 pages)
12 November 2009Director's details changed for Christopher Kyle Shirley on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Christopher Kyle Shirley on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Ian Reed Stanbury on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Richard Leonard Allsop on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Richard Leonard Allsop on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Ian Reed Stanbury on 31 October 2009 (2 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 January 2008 (21 pages)
10 October 2008Full accounts made up to 31 January 2008 (21 pages)
21 February 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2007Full accounts made up to 31 January 2007 (21 pages)
2 December 2007Full accounts made up to 31 January 2007 (21 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
5 December 2006Full accounts made up to 31 January 2006 (20 pages)
5 December 2006Full accounts made up to 31 January 2006 (20 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Full accounts made up to 31 January 2005 (18 pages)
6 December 2005Full accounts made up to 31 January 2005 (18 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (19 pages)
3 December 2003Full accounts made up to 31 January 2003 (19 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
5 December 2002Full accounts made up to 31 January 2002 (18 pages)
5 December 2002Full accounts made up to 31 January 2002 (18 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2002Full accounts made up to 31 January 2001 (18 pages)
19 April 2002Full accounts made up to 31 January 2001 (18 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
11 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
3 January 2001Full accounts made up to 31 January 2000 (25 pages)
3 January 2001Full accounts made up to 31 January 2000 (25 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
9 March 2000Full accounts made up to 31 January 1999 (14 pages)
9 March 2000Full accounts made up to 31 January 1999 (14 pages)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
9 November 1999Return made up to 31/10/99; no change of members (6 pages)
9 November 1999Return made up to 31/10/99; no change of members (6 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Full accounts made up to 31 January 1998 (17 pages)
19 March 1999Full accounts made up to 31 January 1998 (17 pages)
22 January 1999Auditor's resignation (2 pages)
22 January 1999Auditor's resignation (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
3 December 1997Full accounts made up to 31 January 1997 (16 pages)
3 December 1997Full accounts made up to 31 January 1997 (16 pages)
31 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 1997Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page)
11 August 1997Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
25 April 1997Company name changed dewplan investments LIMITED\certificate issued on 28/04/97 (3 pages)
25 April 1997Company name changed dewplan investments LIMITED\certificate issued on 28/04/97 (3 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
27 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Full accounts made up to 31 March 1996 (16 pages)
11 September 1996Full accounts made up to 31 March 1996 (16 pages)
7 December 1995Return made up to 31/10/95; no change of members (4 pages)
7 December 1995Return made up to 31/10/95; no change of members (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (16 pages)
19 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1971Memorandum and Articles of Association (18 pages)
15 November 1971Memorandum and Articles of Association (18 pages)