Company NameClarendon Accord Limited
Company StatusDissolved
Company Number01400279
CategoryPrivate Limited Company
Incorporation Date16 November 1978(45 years, 4 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)
Previous NamesDiplema One Limited and Dewplan (E.T.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(18 years, 5 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 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 1997)
RoleCompany 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 December 1991(13 years, 1 month after company formation)
Appointment Duration28 years, 9 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 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 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(18 years, 5 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
Bucks
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

60k at £1Clarendon Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 July 1986Delivered on: 16 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 all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
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 2023Statement by Directors (1 page)
15 August 2023Statement of capital on 15 August 2023
  • GBP 1,141.64
(3 pages)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2023Solvency Statement dated 31/07/23 (1 page)
14 August 2023Statement of capital following an allotment of shares on 30 July 2023
  • GBP 114,164
(3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
2 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 November 2020Termination of appointment of Richard Leonard Allsop as a director on 6 October 2020 (1 page)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 July 2019 (4 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
9 May 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
8 February 2018Confirmation statement made on 31 January 2018 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)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 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)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
(4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
(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)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60,000
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 60,000
(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)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,000
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 60,000
(4 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 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)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (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 the Chapel Wellington Road London NW10 5LJ United Kingdom on 10 March 2011 (1 page)
10 March 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from the Chapel Wellington Road London NW10 5LJ United Kingdom on 10 March 2011 (1 page)
10 March 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
10 February 2010Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Richard Leonard Allsop on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Richard Leonard Allsop on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Richard Leonard Allsop on 9 February 2010 (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)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 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)
11 June 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; 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)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; 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)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; 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)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary'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)
2 May 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2002Return made up to 31/12/01; full list of members (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)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 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)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1L4 (1 page)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1L4 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
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)
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)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (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 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1997Company name changed dewplan (E.T.) LIMITED\certificate issued on 18/11/97 (3 pages)
17 November 1997Company name changed dewplan (E.T.) LIMITED\certificate issued on 18/11/97 (3 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; 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 documents registered before 1 January 1995 (21 pages)
16 July 1986Particulars of mortgage/charge (3 pages)
16 July 1986Particulars of mortgage/charge (3 pages)