Company Name15 Clarendon Gardens Limited
Company StatusActive
Company Number01687609
CategoryPrivate Limited Company
Incorporation Date20 December 1982(41 years, 4 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 NameMrs Sheila Margaret Owen Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(16 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Clarendon Gardens
London
W9 1AY
Director NameMr Robert William Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Clarendon Gardens
London
W9 1AY
Secretary NameMr Robert William Thomson
NationalityBritish
StatusCurrent
Appointed21 June 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Clarendon Gardens
London
W9 1AY
Director NameMr Philip Ramsbottom
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Clarendon Gardens
London
W9 1AY
Director NameMr Paul John Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 1995)
RolePrint Buyer
Correspondence Address15 Clarendon Gardens
London
W9 1AY
Director NameMr Jonathan David Olsberg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 January 1999)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address14e Randolph Crescent
Little Venice
London
W9 1DR
Director NameGraham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 1996)
RoleManagement Consultant
Correspondence AddressFlat E 38 Randolph Avenue
London
W9 1BE
Secretary NameGraham Barry Shore
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 1992)
RoleCompany Director
Correspondence AddressFlat E 38 Randolph Avenue
London
W9 1BE
Secretary NameMr Jonathan David Olsberg
NationalityBritish
StatusResigned
Appointed14 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1996)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address14e Randolph Crescent
Little Venice
London
W9 1DR
Director NameDeborah Bull
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2000)
RoleBallet Dancer
Correspondence Address15 Clarendon Gardens
Little Venice
London
W9 1AY
Director NameDavid Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2000)
RoleAccountant
Correspondence AddressFlat 2 15 Clarendon Gardens
London
W9 1AY
Secretary NameDavid Kevin Mulligan
NationalityBritish
StatusResigned
Appointed04 September 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2000)
RoleAccountant
Correspondence AddressFlat 2 15 Clarendon Gardens
London
W9 1AY
Director NameLynda Jane Maggar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2005)
RoleHouse Wife
Correspondence AddressGarden Flat
15 Clarendon Gardens
London
W9 1AY
Director NamePhilipp Nicholas Prince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(23 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Clarendon Gardens
London
W9 1AY

Contact

Telephone020 72864393
Telephone regionLondon

Location

Registered Address15 Clarendon Gardens
London
W9 1AY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Diana Souhami & Sheila Owen Jones
33.33%
Ordinary
1 at £1Phil Ramsbottom
33.33%
Ordinary
1 at £1Robert William Thomson
33.33%
Ordinary

Financials

Year2014
Net Worth£33
Cash£5,670
Current Liabilities£5,720

Accounts

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

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 24 March 2022 (3 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 November 2021Micro company accounts made up to 24 March 2021 (3 pages)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
13 November 2016Micro company accounts made up to 24 March 2016 (2 pages)
13 November 2016Micro company accounts made up to 24 March 2016 (2 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
(6 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
(6 pages)
23 November 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
17 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 3
(7 pages)
17 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 3
(7 pages)
17 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 3
(7 pages)
12 February 2015Appointment of Mr Philip Ramsbottom as a director on 30 October 2014 (2 pages)
12 February 2015Appointment of Mr Philip Ramsbottom as a director on 30 October 2014 (2 pages)
24 January 2015Termination of appointment of Philipp Nicholas Prince as a director on 30 October 2014 (1 page)
24 January 2015Termination of appointment of Philipp Nicholas Prince as a director on 30 October 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 24 March 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 24 March 2013 (4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(6 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
10 May 2012Director's details changed for Philipp Nicholas Prince on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Philipp Nicholas Prince on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Philipp Nicholas Prince on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
10 May 2010Director's details changed for Robert William Thomson on 21 June 2000 (1 page)
10 May 2010Director's details changed for Sheila Margaret Owen Jones on 26 November 1999 (1 page)
10 May 2010Secretary's details changed for Robert William Thomson on 21 June 2000 (1 page)
10 May 2010Secretary's details changed for Robert William Thomson on 21 June 2000 (1 page)
10 May 2010Director's details changed for Sheila Margaret Owen Jones on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Robert William Thomson on 21 June 2000 (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Robert William Thomson on 21 June 2000 (1 page)
10 May 2010Director's details changed for Robert William Thomson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Robert William Thomson on 21 June 2000 (1 page)
10 May 2010Director's details changed for Robert William Thomson on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Sheila Margaret Owen Jones on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Sheila Margaret Owen Jones on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Robert William Thomson on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Sheila Margaret Owen Jones on 26 November 1999 (1 page)
14 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 24 March 2009 (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 24 March 2008 (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 24 March 2007 (4 pages)
15 May 2007Return made up to 01/05/07; full list of members (3 pages)
15 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
13 January 2006Total exemption small company accounts made up to 24 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 24 March 2005 (4 pages)
5 July 2005Return made up to 01/05/05; full list of members (8 pages)
5 July 2005Return made up to 01/05/05; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 24 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 24 March 2004 (4 pages)
26 April 2004Return made up to 01/05/04; full list of members (8 pages)
26 April 2004Return made up to 01/05/04; full list of members (8 pages)
13 January 2004Total exemption full accounts made up to 24 March 2003 (5 pages)
13 January 2004Total exemption full accounts made up to 24 March 2003 (5 pages)
30 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 May 2003Return made up to 01/05/03; full list of members (8 pages)
7 January 2003Total exemption full accounts made up to 24 March 2002 (5 pages)
7 January 2003Total exemption full accounts made up to 24 March 2002 (5 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
8 May 2002Return made up to 01/05/02; full list of members (8 pages)
12 October 2001Total exemption full accounts made up to 24 March 2001 (5 pages)
12 October 2001Total exemption full accounts made up to 24 March 2001 (5 pages)
21 May 2001Return made up to 01/05/01; full list of members (8 pages)
21 May 2001Return made up to 01/05/01; full list of members (8 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Full accounts made up to 24 March 2000 (6 pages)
22 June 2000Full accounts made up to 24 March 2000 (6 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2000Registered office changed on 04/05/00 from: garden flat 15 clarendon gardens london W9 1AY (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: garden flat 15 clarendon gardens london W9 1AY (1 page)
4 May 2000New director appointed (2 pages)
26 July 1999Full accounts made up to 24 March 1999 (6 pages)
26 July 1999Full accounts made up to 24 March 1999 (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (1 page)
16 March 1999New director appointed (1 page)
16 March 1999Director resigned (1 page)
21 September 1998Full accounts made up to 24 March 1998 (5 pages)
21 September 1998Full accounts made up to 24 March 1998 (5 pages)
15 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
15 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
25 November 1997Full accounts made up to 24 March 1997 (5 pages)
25 November 1997Full accounts made up to 24 March 1997 (5 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1997Return made up to 01/05/97; full list of members (6 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
17 December 1996Full accounts made up to 24 March 1996 (5 pages)
17 December 1996Full accounts made up to 24 March 1996 (5 pages)
14 June 1996Return made up to 01/05/96; no change of members (4 pages)
14 June 1996Return made up to 01/05/96; no change of members (4 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
20 December 1982Incorporation (30 pages)
20 December 1982Incorporation (30 pages)