London
W11 2HR
Director Name | Mr Douglas Bird |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 1997) |
Role | Company 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 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 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 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 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(18 years, 5 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 Bucks 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 |
60k at £1 | Clarendon Corp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 July 1986 | Delivered 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 |
---|
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 | Statement by Directors (1 page) |
15 August 2023 | Statement of capital on 15 August 2023
|
15 August 2023 | Resolutions
|
15 August 2023 | Solvency Statement dated 31/07/23 (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) |
1 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
4 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 November 2020 | Termination of appointment of Richard Leonard Allsop as a director on 6 October 2020 (1 page) |
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 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) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 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) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 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) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (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 the Chapel Wellington Road London NW10 5LJ United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
10 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (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 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from the Chapel Wellington Road London NW10 5LJ United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
10 February 2010 | Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Richard Leonard Allsop on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Richard Leonard Allsop on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Richard Leonard Allsop on 9 February 2010 (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) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
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) |
11 June 2007 | Return made up to 31/01/07; full list of members
|
11 June 2007 | Return made up to 31/01/07; full list of members
|
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/01/06; 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) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; 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) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; 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) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; 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) |
2 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
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) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
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) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1L4 (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1L4 (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
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) |
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) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (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 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
17 November 1997 | Company name changed dewplan (E.T.) LIMITED\certificate issued on 18/11/97 (3 pages) |
17 November 1997 | Company name changed dewplan (E.T.) LIMITED\certificate issued on 18/11/97 (3 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; 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 documents registered before 1 January 1995 (21 pages) |
16 July 1986 | Particulars of mortgage/charge (3 pages) |
16 July 1986 | Particulars of mortgage/charge (3 pages) |