Company Name52/54 Clifton Gardens Limited
Company StatusActive
Company Number01661121
CategoryPrivate Limited Company
Incorporation Date1 September 1982(41 years, 7 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 NameMs Sharan Tabari
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(19 years after company formation)
Appointment Duration22 years, 6 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address54b Clifton Gardens
London
W9 1AU
Director NameHilda Matheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(21 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 (C) Clifton Gardens
London
W9 1AU
Director NameColin Vernon Croly
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2007(25 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address103a Westbourne Grove
London
W2 4UW
Director NameMrs Fausta Eskenazi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22 Clifton Villas
London
W9 2PH
Secretary NameMs Sharan Tabari
StatusCurrent
Appointed03 May 2015(32 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address54b Clifton Gardens
London
W9 1AU
Director NameMr Torsten Scoen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed12 November 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Legal Officer And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address54a Clifton Gardens
Little Venice
London
W9 1AU
Director NameBarry Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1995)
RoleChartered Accountant
Correspondence Address54b Clifton Gardens
Maida Vale
London
W9 1AU
Director NameMr Mohamed Kassem Ballan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1993)
RoleElectrical Engineer
Correspondence Address18 Chandos Court
The Green Southgate
London
SG9 0DN
Director NamePeter Minett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 December 2007)
RoleAdvertisement Sales
Correspondence Address52a Clifton Gardens
London
W9 1AU
Director NameHenry Tansey
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2002)
RoleRetired
Correspondence Address54 Clifton Gardens
London
W9 1AU
Secretary NameHenry Tansey
NationalityBritish
StatusResigned
Appointed02 April 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address54 Clifton Gardens
London
W9 1AU
Director NameMr Abraham Tom Matheson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(9 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 December 2003)
RoleOrthopaedic Surgeon
Correspondence Address54c Clifton Gardens
London
W9 1AU
Director NameMs Lynda Ballan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1994)
RoleSecretary/Pa
Correspondence Address54a Clifton Gardens
Maida Vale
London
W9 1AU
Director NamePhillip Martin Turner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(11 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 December 2003)
RoleBank Employee
Correspondence Address54a Clifton Gardens
Maida Vale
London
W9 1AU
Director NameMrs Susan Claire Garwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2001)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address26 Clifton Gardens
London
W9 1AU
Secretary NameAnn Valerie Bartlett
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address52a Clifton Gardens
London
W9 1AU
Director NameHugh Newman Crichton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed15 August 2002(19 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 October 2014)
RoleWinemaker
Country of ResidenceUnited Kingdom
Correspondence Address54d Clifton Gardens
London
W9 1AU
Secretary NamePhilip Roy Chambers
NationalityBritish
StatusResigned
Appointed16 May 2008(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Westholm
London
NW11 6LH
Secretary NameRushbrook And Rathbone Ltd (Corporation)
StatusResigned
Appointed23 March 2006(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2008)
Correspondence Address69 Hermitage Road
Hitchin
Hertfordshire
SG5 1DB

Contact

Websitewww.iranpoliticalpartieswatch.com

Location

Registered Address54b Clifton Gardens
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 £1Colin Vernon Croly
16.67%
Ordinary
1 at £1Fausta Eskenazi
16.67%
Ordinary
1 at £1Mr Hugh N. Crichton
16.67%
Ordinary
1 at £1Mrs Hilda Matheson
16.67%
Ordinary
1 at £1Ms Sharan Tabari
16.67%
Ordinary
1 at £1Tiche Enterprises LTD
16.67%
Ordinary

Financials

Year2014
Turnover£17,499
Net Worth£6
Cash£3,178
Current Liabilities£2,590

Accounts

Latest Accounts28 September 2023 (6 months ago)
Next Accounts Due28 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

13 November 2020Appointment of Mr Torsten Scoen as a director on 12 November 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 28 September 2019 (10 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 28 September 2018 (2 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 28 September 2017 (2 pages)
18 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
11 January 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
5 April 2016Registered office address changed from 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU United Kingdom to 54B Clifton Gardens London London W9 1AU on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU United Kingdom to 54B Clifton Gardens London London W9 1AU on 5 April 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(8 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6
(8 pages)
14 November 2015Total exemption full accounts made up to 28 September 2015 (8 pages)
14 November 2015Total exemption full accounts made up to 28 September 2015 (8 pages)
1 September 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
1 September 2015Registered office address changed from 103a Westbourne Grove London W2 4UW to 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU on 1 September 2015 (1 page)
1 September 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
1 September 2015Registered office address changed from 103a Westbourne Grove London W2 4UW to 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 103a Westbourne Grove London W2 4UW to 54B Clifton Gardens 54B Clifton Gardens London W9 1AU London London W9 1AU on 1 September 2015 (1 page)
1 July 2015Termination of appointment of Philip Roy Chambers as a secretary on 30 April 2015 (2 pages)
1 July 2015Termination of appointment of Philip Roy Chambers as a secretary on 30 April 2015 (2 pages)
2 June 2015Appointment of Ms Sharan Tabari as a secretary on 3 May 2015 (2 pages)
2 June 2015Appointment of Ms Sharan Tabari as a secretary on 3 May 2015 (2 pages)
2 June 2015Appointment of Ms Sharan Tabari as a secretary on 3 May 2015 (2 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(8 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(8 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6
(8 pages)
3 October 2014Termination of appointment of Hugh Newman Crichton as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Hugh Newman Crichton as a director on 3 October 2014 (1 page)
3 October 2014Termination of appointment of Hugh Newman Crichton as a director on 3 October 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6
(9 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6
(9 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 6
(9 pages)
16 May 2013Director's details changed for Colin Vernon Croly on 8 January 2013 (3 pages)
16 May 2013Director's details changed for Colin Vernon Croly on 8 January 2013 (3 pages)
16 May 2013Director's details changed for Colin Vernon Croly on 8 January 2013 (3 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
5 January 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 28 September 2012 (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
1 February 2012Total exemption small company accounts made up to 28 September 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 28 September 2011 (3 pages)
30 June 2011Total exemption small company accounts made up to 28 September 2010 (3 pages)
30 June 2011Total exemption small company accounts made up to 28 September 2010 (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
18 August 2010Total exemption small company accounts made up to 28 September 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 28 September 2009 (3 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Hugh Newman Crichton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fausta Eskenazi on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hugh Newman Crichton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hilda Matheson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Vernon Croly on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fausta Eskenazi on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Vernon Croly on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sharan Tabari on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hilda Matheson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Vernon Croly on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hugh Newman Crichton on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Fausta Eskenazi on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sharan Tabari on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Hilda Matheson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sharan Tabari on 6 April 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 28 September 2008 (3 pages)
1 May 2009Return made up to 02/04/09; full list of members (6 pages)
1 May 2009Return made up to 02/04/09; full list of members (6 pages)
1 May 2009Appointment terminated secretary rushbrook and rathbone LTD (1 page)
1 May 2009Appointment terminated secretary rushbrook and rathbone LTD (1 page)
26 November 2008Return made up to 02/04/08; full list of members (7 pages)
26 November 2008Return made up to 02/04/08; full list of members (7 pages)
4 August 2008Director appointed fausta eskenazi (1 page)
4 August 2008Director appointed fausta eskenazi (1 page)
3 June 2008Secretary appointed philip roy chambers (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 69 hermitage road hitchin hertfordshire SG5 1DB (1 page)
3 June 2008Secretary appointed philip roy chambers (2 pages)
3 June 2008Registered office changed on 03/06/2008 from 69 hermitage road hitchin hertfordshire SG5 1DB (1 page)
23 May 2008Appointment terminated director peter minett (1 page)
23 May 2008Appointment terminated director peter minett (1 page)
8 April 2008Director appointed colin vernon croly (3 pages)
8 April 2008Director appointed colin vernon croly (3 pages)
20 March 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 28 September 2007 (3 pages)
11 May 2007Return made up to 02/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/07
(8 pages)
11 May 2007Return made up to 02/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/07
(8 pages)
7 January 2007Total exemption small company accounts made up to 28 September 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 28 September 2006 (3 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 February 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
20 April 2005Return made up to 02/04/05; full list of members (10 pages)
20 April 2005Return made up to 02/04/05; full list of members (10 pages)
2 December 2004Total exemption small company accounts made up to 28 September 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 28 September 2004 (3 pages)
19 April 2004Return made up to 02/04/04; full list of members (10 pages)
19 April 2004Return made up to 02/04/04; full list of members (10 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
12 February 2004Total exemption small company accounts made up to 28 September 2003 (3 pages)
12 February 2004Total exemption small company accounts made up to 28 September 2003 (3 pages)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 March 2003Total exemption small company accounts made up to 28 September 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 28 September 2002 (3 pages)
30 January 2003Return made up to 02/04/02; full list of members (10 pages)
30 January 2003Return made up to 02/04/02; full list of members (10 pages)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
22 February 2002Full accounts made up to 28 September 2001 (6 pages)
22 February 2002Full accounts made up to 28 September 2001 (6 pages)
11 April 2001Return made up to 02/04/01; full list of members (10 pages)
11 April 2001Return made up to 02/04/01; full list of members (10 pages)
2 January 2001Full accounts made up to 28 September 2000 (6 pages)
2 January 2001Full accounts made up to 28 September 2000 (6 pages)
19 May 2000Full accounts made up to 28 September 1999 (4 pages)
19 May 2000Full accounts made up to 28 September 1999 (4 pages)
14 April 2000Registered office changed on 14/04/00 from: 13 bedford row london WC1R 4BU (1 page)
14 April 2000Return made up to 02/04/00; full list of members (10 pages)
14 April 2000Registered office changed on 14/04/00 from: 13 bedford row london WC1R 4BU (1 page)
14 April 2000Return made up to 02/04/00; full list of members (10 pages)
21 April 1999Full accounts made up to 28 September 1998 (6 pages)
21 April 1999Full accounts made up to 28 September 1998 (6 pages)
21 April 1999Return made up to 02/04/99; no change of members (6 pages)
21 April 1999Return made up to 02/04/99; no change of members (6 pages)
23 April 1998Full accounts made up to 28 September 1997 (7 pages)
23 April 1998Full accounts made up to 28 September 1997 (7 pages)
22 April 1998Return made up to 02/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 1998Return made up to 02/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997Secretary resigned (1 page)
15 April 1997Return made up to 02/04/97; no change of members (6 pages)
15 April 1997Full accounts made up to 28 September 1996 (6 pages)
15 April 1997Return made up to 02/04/97; no change of members (6 pages)
15 April 1997Full accounts made up to 28 September 1996 (6 pages)
12 April 1996Return made up to 02/04/96; change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(8 pages)
12 April 1996Return made up to 02/04/96; change of members
  • 363(287) ‐ Registered office changed on 12/04/96
(8 pages)
27 December 1995Full accounts made up to 28 September 1995 (6 pages)
27 December 1995Full accounts made up to 28 September 1995 (6 pages)
19 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Full accounts made up to 28 September 1994 (4 pages)
19 April 1995Full accounts made up to 28 September 1994 (4 pages)
19 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)