Company Name16 Clarendon Gardens Limited
Company StatusActive
Company Number01645894
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJohn Campbell
NationalityBritish
StatusCurrent
Appointed23 January 2004(21 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleMarketing
Correspondence AddressRua De Sao Caetano 38 3 Andar, 1200-829
Lapa
Lisboa
Portugal
Director NameMr John Plenderleith Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRua De Sao Caetano 38 3 Andar
1200-829
Lapa
Lisboa
Portugal
Director NameMr Nicolas Andreas Roy
Date of BirthJune 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed26 October 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Maida Vale
London
W9 1AY
Director NameMiska Ltd (Corporation)
StatusCurrent
Appointed26 October 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressHsbc Trustee (C.I.) Limited Hsbc House, Esplanade
St Helier
JE1 1GT
Director NameMr Malcolm Stuart Cowen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1992)
RoleChemical Engineer
Correspondence Address16 Clarendon Gardens
London
W9 1AY
Director NameAnthony Charles Blyther
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2003)
RoleInterior Design And Decoration
Correspondence Address16 Clarendon Gardens
Maida Vale
London
W9 1AY
Secretary NameMr Malcolm Stuart Cowen
NationalityBritish
StatusResigned
Appointed27 July 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address16 Clarendon Gardens
London
W9 1AY
Director NameRoss Nicholas Albrow
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2001)
RoleInsurance Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Mile Chase
New Mile Lane
Ascot
Berkshire
SL5 7EG
Secretary NameRoss Nicholas Albrow
NationalityBritish
StatusResigned
Appointed10 November 1992(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2001)
RoleInsurance Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Mile Chase
New Mile Lane
Ascot
Berkshire
SL5 7EG
Director NameJuan Miguel Dols Perello
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(11 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 June 2000)
RoleArchitect
Correspondence AddressTop Floor 16 Clarendon Gardens
London
W9 1AY
Director NameMei Teck Wong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(11 years, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 June 2000)
RoleArchitect
Correspondence AddressTop Floor 16 Clarendon Gardens
London
W9 1AY
Director NameSarah Louise Mary Albrow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(17 years, 11 months after company formation)
Appointment Duration9 months (resigned 15 March 2001)
RoleAir Stewardess
Correspondence Address16 Clarendon Gardens
London
W9 1AY
Director NameLaura Catherine Maria Craig
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2004)
RoleActress
Correspondence Address16 Clarendon Gardens
London
W9 1AY
Director NameRoxana Bibi Bhardwaj
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(18 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2007)
RoleTeacher
Correspondence AddressFlat 1
16 Clarendon Gardens
London
W9 1AY
Secretary NameLaura Catherine Maria Craig
NationalityBritish
StatusResigned
Appointed15 May 2001(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2004)
RoleActress
Correspondence Address16 Clarendon Gardens
London
W9 1AY
Director NameNicole Beth Miller
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 July 2015)
RoleMarketing Director Cond Nast
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
London
W9 1AY
Director NameMr Uday Bhardwaj
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years after company formation)
Appointment Duration11 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
16 Clarendon Gardens
London
W9 1AY

Contact

Websitewww.retrosunpartners.com

Location

Registered Address16 Clarendon Gardens
Maida Vale
London
W9 1AY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts23 March 2023 (1 year, 1 month ago)
Next Accounts Due23 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End23 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 23 March 2023 (7 pages)
15 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 23 March 2022 (7 pages)
11 March 2022Change of details for Mr John Plenderleith Campbell as a person with significant control on 15 June 2021 (2 pages)
10 March 2022Change of details for Mr John Plenderleith Campbell as a person with significant control on 15 June 2021 (2 pages)
10 March 2022Secretary's details changed for John Campbell on 15 June 2021 (1 page)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
10 March 2022Director's details changed for Mr John Plenderleith Campbell on 15 June 2021 (2 pages)
21 December 2021Micro company accounts made up to 23 March 2021 (7 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
16 February 2021Appointment of Miska Ltd as a director on 26 October 2018 (2 pages)
16 February 2021Change of details for Miska Ltd as a person with significant control on 6 April 2016 (2 pages)
16 February 2021Notification of Nicolas Andreas Roy as a person with significant control on 26 October 2018 (2 pages)
16 February 2021Appointment of Mr Nicolas Andreas Roy as a director on 26 October 2018 (2 pages)
16 February 2021Termination of appointment of Uday Bhardwaj as a director on 26 October 2018 (1 page)
28 January 2021Micro company accounts made up to 23 March 2020 (6 pages)
30 July 2020Director's details changed for Mr John Plenderleith Campbell on 1 January 2020 (2 pages)
30 July 2020Secretary's details changed for John Campbell on 1 January 2020 (1 page)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 July 2020Change of details for Mr John Plenderleith Campbell as a person with significant control on 1 January 2020 (2 pages)
22 January 2020Micro company accounts made up to 23 March 2019 (5 pages)
20 December 2019Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page)
29 August 2019Cessation of Nicole Beth Miller as a person with significant control on 1 September 2018 (1 page)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
29 November 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 24 March 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders (5 pages)
20 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 3
(5 pages)
16 July 2015Termination of appointment of Nicole Beth Miller as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Nicole Beth Miller as a director on 16 July 2015 (1 page)
18 June 2015Appointment of Mr John Plenderleith Campbell as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr John Plenderleith Campbell as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr John Plenderleith Campbell as a director on 1 June 2015 (3 pages)
8 May 2015Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(14 pages)
8 May 2015Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2008 (2 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2010 (2 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2010 (2 pages)
8 May 2015Annual return made up to 27 July 2014 with a full list of shareholders (14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2012 (2 pages)
8 May 2015Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(14 pages)
8 May 2015Annual return made up to 27 July 2013 with a full list of shareholders (14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2011 (2 pages)
8 May 2015Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2013 (2 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2014 (2 pages)
8 May 2015Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2013 (2 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2012 (2 pages)
8 May 2015Administrative restoration application (3 pages)
8 May 2015Annual return made up to 27 July 2009 with a full list of shareholders (8 pages)
8 May 2015Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2014 (2 pages)
8 May 2015Annual return made up to 27 July 2009 with a full list of shareholders (8 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2008 (2 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2009 (2 pages)
8 May 2015Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
8 May 2015Administrative restoration application (3 pages)
8 May 2015Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2009 (2 pages)
8 May 2015Total exemption small company accounts made up to 24 March 2011 (2 pages)
18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 27/07/08; full list of members (4 pages)
2 September 2008Return made up to 27/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 24 March 2007 (3 pages)
15 January 2008Return made up to 27/07/07; no change of members (7 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 January 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 24 March 2006 (3 pages)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
29 August 2006Return made up to 27/07/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 24 March 2005 (3 pages)
24 October 2005Return made up to 27/07/05; full list of members (7 pages)
24 October 2005Return made up to 27/07/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
26 January 2005Total exemption full accounts made up to 24 March 2004 (6 pages)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
30 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
26 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 24 March 2003 (3 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2003Return made up to 27/07/03; full list of members (7 pages)
27 November 2003New director appointed (2 pages)
18 April 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
18 April 2003Total exemption small company accounts made up to 24 March 2002 (3 pages)
19 August 2002Return made up to 27/07/02; full list of members (7 pages)
19 August 2002Return made up to 27/07/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 24 March 2001 (3 pages)
3 November 2001Total exemption small company accounts made up to 24 March 2001 (3 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Return made up to 27/07/01; full list of members (8 pages)
20 September 2001Secretary's particulars changed (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
12 January 2001Accounts for a small company made up to 24 March 2000 (3 pages)
31 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2000Return made up to 27/07/00; full list of members (8 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
6 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
6 January 2000Accounts for a small company made up to 24 March 1999 (3 pages)
26 August 1999Return made up to 27/07/99; full list of members (6 pages)
26 August 1999Return made up to 27/07/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 24 March 1998 (3 pages)
8 September 1998Accounts for a small company made up to 24 March 1998 (3 pages)
17 August 1998Return made up to 27/07/98; no change of members (4 pages)
17 August 1998Return made up to 27/07/98; no change of members (4 pages)
1 September 1997Return made up to 27/07/97; no change of members (4 pages)
1 September 1997Return made up to 27/07/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 24 March 1997 (3 pages)
20 August 1997Accounts for a small company made up to 24 March 1997 (3 pages)
8 January 1997Accounts for a small company made up to 24 March 1996 (2 pages)
8 January 1997Accounts for a small company made up to 24 March 1996 (2 pages)
4 September 1996Return made up to 27/07/96; full list of members (6 pages)
4 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 25 March 1995 (1 page)
19 January 1996Accounts for a small company made up to 25 March 1995 (1 page)
22 August 1995Return made up to 27/07/95; no change of members (4 pages)
22 August 1995Return made up to 27/07/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 24 March 1994 (5 pages)
24 May 1995Accounts for a small company made up to 24 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)