Company NameClarendon Gate Limited
DirectorChristopher Kyle Shirley
Company StatusActive
Company Number01694059
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(12 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Director NameMr Ian Reed Stanbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Alma Road
London
SW18 1AE
Secretary NameMr Richard Leonard Allsop
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameLt. Cdr Christopher Bertram Shirley
NationalityBritish
StatusResigned
Appointed28 April 1997(14 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2010)
RoleEngineer
Correspondence Address1 St Johns Manor House
De Havilland Drive, Hazlemere
High Wycombe
Bucks
HP15 7FW

Contact

Websiteclarendongroup.com
Email address[email protected]
Telephone020 89691991
Telephone regionLondon

Location

Registered AddressThe Chapel
Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Christopher Kyle Shirley & Shareholder Name Missing
50.00%
Ordinary
1 at £1Clarendon Group LTD
50.00%
Ordinary

Financials

Year2014
Turnover£480,502
Gross Profit£435,466
Net Worth£6,298,557
Current Liabilities£2,440,355

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

17 September 1990Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

2 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 August 2016Satisfaction of charge 4 in full (1 page)
9 August 2016Satisfaction of charge 3 in full (1 page)
9 August 2016Satisfaction of charge 4 in full (1 page)
9 August 2016Satisfaction of charge 3 in full (1 page)
21 April 2016Full accounts made up to 31 July 2015 (18 pages)
21 April 2016Full accounts made up to 31 July 2015 (18 pages)
7 April 2016Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page)
7 April 2016Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
8 May 2015Full accounts made up to 31 July 2014 (16 pages)
8 May 2015Full accounts made up to 31 July 2014 (16 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
2 May 2014Full accounts made up to 31 July 2013 (17 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
8 May 2013Full accounts made up to 31 July 2012 (18 pages)
8 May 2013Full accounts made up to 31 July 2012 (18 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
20 February 2012Full accounts made up to 31 January 2011 (17 pages)
20 February 2012Full accounts made up to 31 January 2011 (17 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr Ian Reed Stanbury on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Mr Ian Reed Stanbury on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Mr Ian Reed Stanbury on 1 January 2011 (2 pages)
21 March 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 March 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
21 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR England on 21 March 2011 (1 page)
2 November 2010Full accounts made up to 31 January 2010 (21 pages)
2 November 2010Full accounts made up to 31 January 2010 (21 pages)
10 February 2010Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page)
10 February 2010Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Lt. Cdr. Christopher Bertram Shirley on 9 February 2010 (1 page)
9 February 2010Director's details changed for Ian Reed Stanbury on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Reed Stanbury on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Reed Stanbury on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 90 Clarendon Road London W11 2HR on 9 February 2010 (1 page)
9 February 2010Director's details changed for Christopher Kyle Shirley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Kyle Shirley on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 90 Clarendon Road London W11 2HR on 9 February 2010 (1 page)
9 February 2010Director's details changed for Christopher Kyle Shirley on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 90 Clarendon Road London W11 2HR on 9 February 2010 (1 page)
7 December 2009Full accounts made up to 31 January 2009 (21 pages)
7 December 2009Full accounts made up to 31 January 2009 (21 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 January 2008 (20 pages)
10 October 2008Full accounts made up to 31 January 2008 (20 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 December 2007Full accounts made up to 31 January 2007 (20 pages)
2 December 2007Full accounts made up to 31 January 2007 (20 pages)
11 June 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2006Full accounts made up to 31 January 2006 (20 pages)
5 December 2006Full accounts made up to 31 January 2006 (20 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
6 December 2005Full accounts made up to 31 January 2005 (19 pages)
6 December 2005Full accounts made up to 31 January 2005 (19 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (19 pages)
3 December 2004Full accounts made up to 31 January 2004 (19 pages)
8 March 2004Amended full accounts made up to 31 January 2003 (18 pages)
8 March 2004Amended full accounts made up to 31 January 2003 (18 pages)
19 January 2004Return made up to 27/12/03; full list of members (7 pages)
19 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 December 2003Full accounts made up to 31 January 2003 (18 pages)
16 December 2003Full accounts made up to 31 January 2003 (18 pages)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
8 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2002Full accounts made up to 31 January 2002 (17 pages)
5 December 2002Full accounts made up to 31 January 2002 (17 pages)
19 April 2002Full accounts made up to 31 January 2001 (16 pages)
19 April 2002Full accounts made up to 31 January 2001 (16 pages)
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Director's particulars changed (2 pages)
9 January 2002Director's particulars changed (2 pages)
11 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
11 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 January 2000 (23 pages)
4 January 2001Full accounts made up to 31 January 2000 (23 pages)
24 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA (1 page)
9 March 2000Full accounts made up to 31 January 1999 (15 pages)
9 March 2000Full accounts made up to 31 January 1999 (15 pages)
21 January 2000Return made up to 27/12/99; full list of members (6 pages)
21 January 2000Return made up to 27/12/99; full list of members (6 pages)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
19 March 1999Full accounts made up to 31 January 1998 (16 pages)
19 March 1999Full accounts made up to 31 January 1998 (16 pages)
22 January 1999Auditor's resignation (2 pages)
22 January 1999Auditor's resignation (2 pages)
11 January 1999Return made up to 27/12/98; no change of members (4 pages)
11 January 1999Return made up to 27/12/98; no change of members (4 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
9 January 1998Return made up to 27/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (15 pages)
3 December 1997Full accounts made up to 31 January 1997 (15 pages)
17 November 1997Company name changed hedgehog corporation LIMITED\certificate issued on 18/11/97 (3 pages)
17 November 1997Company name changed hedgehog corporation LIMITED\certificate issued on 18/11/97 (3 pages)
11 August 1997Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page)
11 August 1997Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
25 April 1997Company name changed dewplan developments LIMITED\certificate issued on 28/04/97 (2 pages)
25 April 1997Company name changed dewplan developments LIMITED\certificate issued on 28/04/97 (2 pages)
10 January 1997Return made up to 27/12/96; full list of members (6 pages)
10 January 1997Return made up to 27/12/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (14 pages)
11 September 1996Full accounts made up to 31 March 1996 (14 pages)
8 February 1996Return made up to 27/12/95; no change of members (4 pages)
8 February 1996Return made up to 27/12/95; no change of members (4 pages)
19 September 1995Full accounts made up to 31 March 1995 (15 pages)
19 September 1995Full accounts made up to 31 March 1995 (15 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
3 February 1988Company name changed\certificate issued on 03/02/88 (2 pages)
24 January 1984Company name changed\certificate issued on 24/01/84 (2 pages)
24 January 1984Company name changed\certificate issued on 24/01/84 (2 pages)
25 January 1983Certificate of incorporation (1 page)
25 January 1983Certificate of incorporation (1 page)