London
W11 2HR
Director Name | Mr Christopher Kyle Shirley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Clarendon Road London W11 2HR |
Director Name | Mr Ian Reed Stanbury |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Alma Road London SW18 1AE |
Secretary Name | Mr Richard Leonard Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Secretary Name | Lt. Cdr Christopher Bertram Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2010) |
Role | Engineer |
Correspondence Address | 1 St Johns Manor House De Havilland Drive, Hazlemere High Wycombe Bucks HP15 7FW |
Website | clarendongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89691991 |
Telephone region | London |
Registered Address | The Chapel Wellington Road London NW10 5LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Christopher Kyle Shirley & Shareholder Name Missing 50.00% Ordinary |
---|---|
1 at £1 | Clarendon Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £480,502 |
Gross Profit | £435,466 |
Net Worth | £6,298,557 |
Current Liabilities | £2,440,355 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 September 1990 | Delivered on: 2 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
18 May 1987 | Delivered on: 22 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20A treadgold street in the R.B. of kensington & chelsea and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 1986 | Delivered on: 18 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 mcgregor road, R.B. of kensington and chelsea and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 March 1986 | Delivered on: 4 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A mcgregor road kensington & chelsea, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 1986 | Delivered on: 17 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 49 eardley crescent london SW5 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1984 | Delivered on: 2 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 kempsford gardens london SW5 title no ln 207768 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 August 2016 | Satisfaction of charge 4 in full (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (1 page) |
9 August 2016 | Satisfaction of charge 4 in full (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
21 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
7 April 2016 | Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
8 May 2015 | Full accounts made up to 31 July 2014 (16 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
8 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (18 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
20 February 2012 | Full accounts made up to 31 January 2011 (17 pages) |
20 February 2012 | Full accounts made up to 31 January 2011 (17 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Mr Ian Reed Stanbury on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Ian Reed Stanbury on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Ian Reed Stanbury on 1 January 2011 (2 pages) |
21 March 2011 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
21 March 2011 | Registered office address changed from 90 Clarendon Road London W11 2HR England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 90 Clarendon Road London W11 2HR England on 21 March 2011 (1 page) |
2 November 2010 | Full accounts made up to 31 January 2010 (21 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (21 pages) |
10 February 2010 | Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Ian Reed Stanbury on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Reed Stanbury on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Reed Stanbury on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 90 Clarendon Road London W11 2HR on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Christopher Kyle Shirley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Kyle Shirley on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 90 Clarendon Road London W11 2HR on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Christopher Kyle Shirley on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 90 Clarendon Road London W11 2HR on 9 February 2010 (1 page) |
7 December 2009 | Full accounts made up to 31 January 2009 (21 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (21 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (20 pages) |
10 October 2008 | Full accounts made up to 31 January 2008 (20 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
11 June 2007 | Return made up to 31/01/07; full list of members
|
11 June 2007 | Return made up to 31/01/07; full list of members
|
5 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (19 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (19 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (19 pages) |
8 March 2004 | Amended full accounts made up to 31 January 2003 (18 pages) |
8 March 2004 | Amended full accounts made up to 31 January 2003 (18 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
16 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
16 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 27/12/02; full list of members
|
8 January 2003 | Return made up to 27/12/02; full list of members
|
5 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
5 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
19 April 2002 | Full accounts made up to 31 January 2001 (16 pages) |
19 April 2002 | Full accounts made up to 31 January 2001 (16 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members
|
22 January 2002 | Return made up to 27/12/01; full list of members
|
9 January 2002 | Director's particulars changed (2 pages) |
9 January 2002 | Director's particulars changed (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 January 2000 (23 pages) |
4 January 2001 | Full accounts made up to 31 January 2000 (23 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page) |
9 March 2000 | Full accounts made up to 31 January 1999 (15 pages) |
9 March 2000 | Full accounts made up to 31 January 1999 (15 pages) |
21 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
19 March 1999 | Full accounts made up to 31 January 1998 (16 pages) |
19 March 1999 | Full accounts made up to 31 January 1998 (16 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
11 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (15 pages) |
17 November 1997 | Company name changed hedgehog corporation LIMITED\certificate issued on 18/11/97 (3 pages) |
17 November 1997 | Company name changed hedgehog corporation LIMITED\certificate issued on 18/11/97 (3 pages) |
11 August 1997 | Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page) |
11 August 1997 | Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Company name changed dewplan developments LIMITED\certificate issued on 28/04/97 (2 pages) |
25 April 1997 | Company name changed dewplan developments LIMITED\certificate issued on 28/04/97 (2 pages) |
10 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 February 1996 | Return made up to 27/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 27/12/95; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 February 1988 | Company name changed\certificate issued on 03/02/88 (2 pages) |
3 February 1988 | Company name changed\certificate issued on 03/02/88 (2 pages) |
24 January 1984 | Company name changed\certificate issued on 24/01/84 (2 pages) |
24 January 1984 | Company name changed\certificate issued on 24/01/84 (2 pages) |
25 January 1983 | Certificate of incorporation (1 page) |
25 January 1983 | Certificate of incorporation (1 page) |