Company NameClarendon Keep Limited
Company StatusDissolved
Company Number01027896
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 5 days ago)
Previous NameChiltern Water Treatment Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(25 years, 6 months after company formation)
Appointment Duration26 years, 11 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Director NameMr Douglas Bird
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years 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 NameMr Richard Leonard Allsop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years after company formation)
Appointment Duration28 years, 10 months (resigned 06 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameMr Richard Leonard Allsop
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameFrancis John Dare
NationalityBritish
StatusResigned
Appointed19 February 1992(20 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 1992)
RoleCompany Director
Correspondence Address9 Highlea Avenue
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AD
Secretary NameMr Richard Leonard Allsop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(21 years after company formation)
Appointment Duration4 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(25 years, 6 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

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

120k at £1Clarendon Corp LTD
99.98%
Ordinary
15 at £1Robert George Walton
0.01%
Ordinary
10 at £1Vivian Elaine Silvey Walton
0.01%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

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 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

Filing History

16 January 2024First Gazette notice for voluntary strike-off (1 page)
8 January 2024Application to strike the company off the register (1 page)
21 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
15 August 2023Solvency Statement dated 31/07/23 (1 page)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2023Statement of capital on 15 August 2023
  • GBP 1,866.68
(3 pages)
15 August 2023Statement by Directors (1 page)
14 August 2023Statement of capital following an allotment of shares on 30 July 2023
  • GBP 186,668
(3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
6 November 2020Termination of appointment of Richard Leonard Allsop as a director on 6 September 2020 (1 page)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
9 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (4 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 120,000
(4 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 120,000
(4 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (4 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 120,000
(4 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 120,000
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (4 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 120,000
(4 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 120,000
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 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)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (4 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 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 (4 pages)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Christopher Shirley as a secretary (1 page)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 November 2009Director's details changed for Christopher Kyle Shirley 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 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 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Christopher Kyle Shirley on 31 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (4 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)
26 November 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 November 2005Accounts for a dormant company made up to 31 January 2005 (4 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)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 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)
9 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
9 December 2003Accounts for a dormant company made up to 31 January 2003 (4 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)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (4 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)
21 February 2002Accounts for a dormant company made up to 31 January 2001 (4 pages)
21 February 2002Accounts for a dormant company made up to 31 January 2001 (4 pages)
9 January 2002Director's particulars changed (2 pages)
9 January 2002Director's particulars changed (2 pages)
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)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 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)
4 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
4 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
15 January 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
15 January 1999Accounts for a dormant company made up to 31 January 1998 (4 pages)
2 December 1998Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page)
2 December 1998Accounting reference date shortened from 30/03/98 to 31/01/98 (1 page)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1997Company name changed chiltern water treatment company LIMITED\certificate issued on 18/11/97 (3 pages)
17 November 1997Company name changed chiltern water treatment company LIMITED\certificate issued on 18/11/97 (3 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (18 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (18 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 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)