London
W11 2HR
Director Name | Mr Douglas Bird |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years 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 | Mr Richard Leonard Allsop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 06 September 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(20 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Secretary Name | Francis John Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 9 Highlea Avenue Flackwell Heath High Wycombe Buckinghamshire HP10 9AD |
Secretary Name | Mr Richard Leonard Allsop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(21 years after company formation) |
Appointment Duration | 4 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(25 years, 6 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 |
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 |
120k at £1 | Clarendon Corp LTD 99.98% Ordinary |
---|---|
15 at £1 | Robert George Walton 0.01% Ordinary |
10 at £1 | Vivian Elaine Silvey Walton 0.01% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
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 on all f/h &l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M20. Outstanding |
---|
16 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 January 2024 | Application to strike the company off the register (1 page) |
21 November 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
15 August 2023 | Solvency Statement dated 31/07/23 (1 page) |
15 August 2023 | Resolutions
|
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Statement by Directors (1 page) |
14 August 2023 | Statement of capital following an allotment of shares on 30 July 2023
|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
7 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
6 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
6 November 2020 | Termination of appointment of Richard Leonard Allsop as a director on 6 September 2020 (1 page) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
9 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
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 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 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 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 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 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 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) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 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 | 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 (4 pages) |
9 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 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 Mr Richard Leonard Allsop 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 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Christopher Kyle Shirley on 31 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 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
|
26 November 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Total exemption full accounts made up to 31 January 2007 (4 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (4 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) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (4 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) |
9 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 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
|
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (4 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
|
21 February 2002 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
9 January 2002 | Director's particulars changed (2 pages) |
9 January 2002 | Director's particulars changed (2 pages) |
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) |
24 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 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
|
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) |
4 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
4 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page) |
2 December 1998 | Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
9 January 1998 | Return made up to 31/10/97; no change of members
|
9 January 1998 | Return made up to 31/10/97; no change of members
|
17 November 1997 | Company name changed chiltern water treatment company LIMITED\certificate issued on 18/11/97 (3 pages) |
17 November 1997 | Company name changed chiltern water treatment company LIMITED\certificate issued on 18/11/97 (3 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (18 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (18 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 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
19 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |