Company Name33 Clarendon Gardens Limited
DirectorJohannes Natterer
Company StatusActive
Company Number01652229
CategoryPrivate Limited Company
Incorporation Date19 July 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

Director NameDr Johannes Natterer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed02 February 2021(38 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Secretary NameJohannes Natterer
StatusCurrent
Appointed26 May 2021(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Director NameMr Nicholas John Barrett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1995)
RoleWriter
Correspondence Address33 Clarendon Gardens
London
W9 1AZ
Director NameMaurice Donoghue
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 1995)
RoleBusinessman
Correspondence Address33 Clarendon Gardens
London
W9 1AZ
Director NameDavid Karmel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Analyst
Correspondence Address33 Clarendon Gardens
London
W9 1AZ
Secretary NamePiero Bonino
NationalityBritish
StatusResigned
Appointed06 February 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1995)
RoleCompany Director
Correspondence Address33 Clarendon Gardens
London
W9 1AZ
Director NameMr Eric Sidney Axford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 1998)
RoleChartered Accountant
Correspondence Address44 Esplanade
St Helier
Jersey
Channel Islands
Director NameMrs Lorena Donoghue
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(12 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 26 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9a Randolph Crescent
London
W9 1DP
Secretary NameMrs Lorena Donoghue
NationalityBritish
StatusResigned
Appointed02 January 1995(12 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 26 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9a Randolph Crescent
London
W9 1DP
Director NameCatherine Helen Bellhouse
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 March 1996)
RoleProject Manager
Correspondence Address33 Clarendon Gardens
London
W9 1AZ
Director NameLeslie Herbert Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(13 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 June 2008)
RoleRetired
Correspondence AddressFlat 2 33 Clarendon Gardens
London
W9 1AZ
Director NameSarah Ladbury
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 1999)
RoleDevelopment Consultant
Correspondence AddressFlat 3
33 Clarendon Gardens
London
W9 1AZ
Director NameMiss Emma Louise Fletcher
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2011)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address33a Clarendon Gardens
London
W9 1AZ
Director NameMs Caroline Jane Pennick
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(38 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Abbey Gardens
London
NW8 9AT

Location

Registered Address33 Clarendon Gardens
London
W9 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Adam Shipway & Shirley Shipway
25.00%
Ordinary
1 at £1Gillian Stark
25.00%
Ordinary
1 at £1James Goldsmith
25.00%
Ordinary
1 at £1M.j. Donoghue & Mrs L. Donoghue
25.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£2,004
Current Liabilities£2,002

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

9 February 2021Notification of a person with significant control statement (2 pages)
9 February 2021Appointment of Ms Caroline Jane Pennick as a director on 2 February 2021 (2 pages)
9 February 2021Cessation of Johannes Natterer as a person with significant control on 9 February 2021 (1 page)
8 February 2021Appointment of Mr Johannes Natterer as a director on 2 February 2021 (2 pages)
8 February 2021Termination of appointment of Lorena Donoghue as a director on 26 January 2021 (1 page)
8 February 2021Cessation of Lorena Donoghue as a person with significant control on 26 January 2021 (1 page)
8 February 2021Termination of appointment of Lorena Donoghue as a secretary on 26 January 2021 (1 page)
8 February 2021Notification of Johannes Natterer as a person with significant control on 2 February 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
31 July 2017Micro company accounts made up to 24 December 2016 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(5 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(5 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(5 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 June 2011Termination of appointment of Emma Fletcher as a director (1 page)
10 June 2011Termination of appointment of Emma Fletcher as a director (1 page)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 February 2010Director's details changed for Lorena Donoghue on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Lorena Donoghue on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Miss Emma Louise Fletcher on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Emma Louise Fletcher on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Lorena Donoghue on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Miss Emma Louise Fletcher on 8 February 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 June 2008Appointment terminated director leslie fletcher (1 page)
10 June 2008Director appointed miss emma louise fletcher (1 page)
10 June 2008Director appointed miss emma louise fletcher (1 page)
10 June 2008Appointment terminated director leslie fletcher (1 page)
11 February 2008Return made up to 06/02/08; full list of members (3 pages)
11 February 2008Return made up to 06/02/08; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
9 February 2007Return made up to 06/02/07; full list of members (3 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
7 February 2006Return made up to 06/02/06; full list of members (3 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 March 2005Return made up to 06/02/05; full list of members (3 pages)
22 March 2005Return made up to 06/02/05; full list of members (3 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 April 2004Registered office changed on 21/04/04 from: 33 clarendon gardens london W9 1AZ (1 page)
21 April 2004Registered office changed on 21/04/04 from: 33 clarendon gardens london W9 1AZ (1 page)
19 February 2004Return made up to 06/02/04; full list of members (8 pages)
19 February 2004Return made up to 06/02/04; full list of members (8 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 February 2003Return made up to 06/02/03; full list of members (8 pages)
21 February 2003Return made up to 06/02/03; full list of members (8 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 February 2002Return made up to 06/02/02; full list of members (7 pages)
11 February 2002Return made up to 06/02/02; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Return made up to 06/02/01; full list of members (7 pages)
9 February 2001Return made up to 06/02/01; full list of members (7 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
9 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (8 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
3 February 1999Return made up to 06/02/99; full list of members (6 pages)
3 February 1999Return made up to 06/02/99; full list of members (6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
25 February 1998Full accounts made up to 31 December 1997 (8 pages)
25 February 1998Full accounts made up to 31 December 1997 (8 pages)
5 February 1998Return made up to 06/02/98; no change of members (4 pages)
5 February 1998Return made up to 06/02/98; no change of members (4 pages)
27 February 1997Full accounts made up to 31 December 1996 (8 pages)
27 February 1997Full accounts made up to 31 December 1996 (8 pages)
21 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
26 March 1996Full accounts made up to 31 December 1995 (7 pages)
26 March 1996Full accounts made up to 31 December 1995 (7 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
14 February 1996Return made up to 06/02/96; change of members (6 pages)
14 February 1996Return made up to 06/02/96; change of members (6 pages)
23 March 1995Return made up to 06/02/95; no change of members (4 pages)
23 March 1995Return made up to 06/02/95; no change of members (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Director resigned (2 pages)