Company Name50 Clifton Gardens Limited
DirectorsBarbara Mary Goldsmith and Sharan Tabari
Company StatusActive
Company Number01595915
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBarbara Mary Goldsmith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address50 Clifton Gardens
London
W9 1AU
Secretary NameBarbara Mary Goldsmith
NationalityBritish
StatusCurrent
Appointed13 June 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address50 Clifton Gardens
London
W9 1AU
Director NameMs Sharan Tabari
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address54b Clifton Gardens
London
W9 1AU
Director NameMr James Ronald Allen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleBuilding Contractor
Correspondence Address50 Clifton Gardens
London
W9 1AU
Director NameMr Piers Daniel Carlyle Brunner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 1994)
RoleSurveyor
Correspondence Address50 Clifton Gardens
London
W9 1AU
Director NameMr Vincent Grenier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1994)
RoleConsultant
Correspondence Address50 Clifton Gardens
London
W9 1AU
Secretary NameMr Piers Daniel Carlyle Brunner
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address50 Clifton Gardens
London
W9 1AU
Director NameRichard Frederick Maxwell Cook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 February 2000)
RoleCompany Formations Agent
Correspondence Address21 Weiss Road
London
SW15 1DH
Director NameColin Bates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1998)
RoleComputer Manager
Correspondence Address50 Clifton Gardens
London
W9 1AU
Director NameTimothy Simon Treacy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1999)
RoleBanker
Correspondence Address50g Clifton Gardens
Maida Vale
London
W9 1DR
Secretary NameColin Bates
NationalityBritish
StatusResigned
Appointed10 July 1994(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1997)
RoleTechnical Manager
Correspondence Address50 Clifton Gardens
London
W9 1AU
Secretary NameTimothy Simon Treacy
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 1999)
RoleCompany Director
Correspondence Address1st Floor Flat 50 Clifton Gardens
London
W9 1AU
Director NameNicola Cassimaty
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 1999(17 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2017)
RoleDerivatives Stockbroker
Country of ResidenceUnited Kingdom
Correspondence Address66 Romilly Road
London
N4 2QX
Director NameMr Simon Ramsey Strasser Crookall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(18 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2011)
RoleInvestment
Country of ResidenceEngland
Correspondence AddressTannery Loft
172 Tower Bridge Road
London
SE1 3LS
Director NameMr Anthony Robin Dominic Monro-Davis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(24 years, 1 month after company formation)
Appointment Duration5 months (resigned 10 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMilbourne House Station Road
London
SW13 0LW

Contact

Telephone020 72661204
Telephone regionLondon

Location

Registered Address50 Clifton Gardens
Maida Vale
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barbara Goldsmith
20.00%
Ordinary
1 at £1Bruce Raymond Smart
20.00%
Ordinary
1 at £1Nicola Cassimaty
20.00%
Ordinary
1 at £1Nicola Cassimaty & Simon Ramsey Strasser
20.00%
Ordinary
1 at £1Sharan Tabari
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£8,624
Current Liabilities£11,119

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

24 February 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 24 March 2018 (11 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 24 March 2017 (10 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Nicola Cassimaty as a director on 30 September 2017 (1 page)
5 October 2017Termination of appointment of Nicola Cassimaty as a director on 30 September 2017 (1 page)
29 May 2017Appointment of Ms Sharan Tabari as a director on 20 May 2017 (2 pages)
29 May 2017Appointment of Ms Sharan Tabari as a director on 20 May 2017 (2 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 24 March 2016 (3 pages)
2 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5
(6 pages)
2 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5
(6 pages)
14 November 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(6 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(6 pages)
30 August 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
31 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(6 pages)
31 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(6 pages)
31 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(6 pages)
25 July 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 24 March 2012 (3 pages)
5 January 2012Termination of appointment of Simon Ramsey Strasser Crookall as a director on 1 December 2011 (1 page)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Simon Ramsey Strasser Crookall as a director on 1 December 2011 (1 page)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Simon Ramsey Strasser Crookall as a director on 1 December 2011 (1 page)
5 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 24 March 2010 (3 pages)
12 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 24 March 2009 (3 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Barbara Mary Goldsmith on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicola Cassimaty on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Barbara Mary Goldsmith on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Simon Ramsey Strasser Crookall on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Nicola Cassimaty on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Simon Ramsey Strasser Crookall on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
11 December 2007Return made up to 09/12/07; full list of members (3 pages)
11 December 2007Return made up to 09/12/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
5 January 2007Return made up to 09/12/06; full list of members (3 pages)
5 January 2007Return made up to 09/12/06; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
31 January 2006Return made up to 09/12/05; full list of members (3 pages)
31 January 2006Return made up to 09/12/05; full list of members (3 pages)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
23 November 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 24 March 2005 (3 pages)
12 January 2005Return made up to 09/12/04; full list of members (8 pages)
12 January 2005Return made up to 09/12/04; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
7 January 2005Total exemption small company accounts made up to 24 March 2004 (3 pages)
9 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
27 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
27 January 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
3 January 2003Return made up to 09/12/02; full list of members (8 pages)
3 January 2003Return made up to 09/12/02; full list of members (8 pages)
31 January 2002Return made up to 09/12/01; full list of members (8 pages)
31 January 2002Return made up to 09/12/01; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 24 March 2001 (3 pages)
26 January 2001Return made up to 09/12/00; full list of members (8 pages)
26 January 2001Return made up to 09/12/00; full list of members (8 pages)
2 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
2 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
2 February 2000Return made up to 09/12/98; full list of members (6 pages)
2 February 2000Return made up to 09/12/98; full list of members (6 pages)
2 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
27 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned;director resigned (1 page)
5 February 1999Nc inc already adjusted 14/01/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Nc inc already adjusted 14/01/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1999Accounts for a small company made up to 24 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 24 March 1998 (3 pages)
17 December 1998Return made up to 09/12/97; full list of members (6 pages)
17 December 1998Return made up to 09/12/97; full list of members (6 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 24 March 1997 (3 pages)
6 January 1998Accounts for a small company made up to 24 March 1997 (3 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
8 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
8 January 1997Accounts for a small company made up to 24 March 1996 (3 pages)
19 December 1996Return made up to 09/12/96; change of members (6 pages)
19 December 1996Return made up to 09/12/96; change of members (6 pages)
27 December 1995Full accounts made up to 24 March 1995 (6 pages)
27 December 1995Full accounts made up to 24 March 1995 (6 pages)
13 December 1995Return made up to 09/12/95; full list of members (6 pages)
13 December 1995Return made up to 09/12/95; full list of members (6 pages)