Company Name44 Clifton Gardens Limited
Company StatusActive
Company Number01728796
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 11 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 NameMs Alexandra Juliet Kirsta
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Gardens
London
W9 1AU
Director NameMr Ashish Bajpai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(29 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clifton Gardens
London
W9 1AU
Director NameMr Michael John Romain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Director NameLaurence Anthony Berg
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RolePharmacist
Correspondence Address44 Clifton Gardens
London
W9 1AU
Director NameJoan Michele Rodker
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 June 2001)
RoleTelevision Producer
Correspondence Address71 Kensington Church Street
London
W8 4BG
Secretary NameJoan Michele Rodker
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address71 Kensington Church Street
London
W8 4BG
Director NameBradley Windsor Wettenhall
NationalityBritish
StatusResigned
Appointed26 August 1993(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 1994)
RoleCompany Director
Correspondence Address44 Clifton Gardens
London
W9 1AU
Director NameGeorge Economou
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address29h Randolph Crescent
London
W9 1DP
Director NameMr George Richard Hulse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(16 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2010)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Gardens
London
W9 1AU
Secretary NameMr George Richard Hulse
NationalityBritish
StatusResigned
Appointed07 April 2000(16 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2010)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Gardens
London
W9 1AU
Director NameMiss Joan Michele Rodker
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(27 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Clifton Gardens
London
W9 1AU
Director NameMr Timothy George Edward Whyles
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address44 Clifton Gardens
London
W9 1AU

Location

Registered Address44 Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

30 at £1Alexandra Juliet Kirsta
33.33%
Ordinary
30 at £1Ashish Bajpai
33.33%
Ordinary
30 at £1Michael Romain
33.33%
Ordinary

Financials

Year2014
Net Worth£90

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
20 August 2021Change of details for Mr Ashish Bajpai as a person with significant control on 2 August 2021 (2 pages)
20 August 2021Change of details for Mr Michael John Romain as a person with significant control on 2 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Ashish Bajpai on 2 August 2021 (2 pages)
20 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
20 August 2021Director's details changed for Mr Michael John Romain on 2 August 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
6 September 2019Director's details changed for Mr Ashish Bajpai on 2 August 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 August 2018Change of details for Mr Michael John Romain as a person with significant control on 2 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Michael John Romain on 2 August 2018 (2 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
17 August 2018Director's details changed for Mr Ashish Bajpai on 2 August 2018 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2015Termination of appointment of Timothy George Edward Whyles as a director on 31 July 2015 (1 page)
24 September 2015Termination of appointment of Timothy George Edward Whyles as a director on 31 July 2015 (1 page)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90
(5 pages)
24 September 2015Appointment of Mr Michael Romain as a director on 31 July 2015 (2 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90
(5 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 90
(5 pages)
24 September 2015Appointment of Mr Michael Romain as a director on 31 July 2015 (2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 90
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 90
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 90
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 90
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 90
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 90
(5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
29 August 2012Appointment of Mr Ashish Bajpai as a director (2 pages)
29 August 2012Appointment of Mr Ashish Bajpai as a director (2 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 September 2011Termination of appointment of George Hulse as a director (1 page)
2 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
2 September 2011Termination of appointment of Joan Rodker as a director (1 page)
2 September 2011Termination of appointment of George Hulse as a director (1 page)
2 September 2011Termination of appointment of Joan Rodker as a director (1 page)
27 October 2010Appointment of Mr Timothy George Edward Whyles as a director (2 pages)
27 October 2010Appointment of Mr Timothy George Edward Whyles as a director (2 pages)
22 October 2010Appointment of Miss Joan Michele Rodker as a director (2 pages)
22 October 2010Appointment of Miss Joan Michele Rodker as a director (2 pages)
21 October 2010Termination of appointment of George Hulse as a secretary (1 page)
21 October 2010Termination of appointment of George Hulse as a secretary (1 page)
18 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Alexandra Juliet Kirsta on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Alexandra Juliet Kirsta on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Alexandra Juliet Kirsta on 1 January 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Return made up to 02/08/09; full list of members (4 pages)
10 September 2009Return made up to 02/08/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 September 2008Return made up to 02/08/08; full list of members (4 pages)
4 September 2008Return made up to 02/08/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 02/08/07; full list of members (7 pages)
23 October 2007Return made up to 02/08/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 September 2006Return made up to 02/08/06; full list of members (7 pages)
18 September 2006Return made up to 02/08/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 August 2005Return made up to 02/08/05; full list of members (7 pages)
11 August 2005Return made up to 02/08/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 October 2003Return made up to 19/08/03; full list of members (7 pages)
19 October 2003Return made up to 19/08/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 August 2002Return made up to 19/08/02; full list of members (7 pages)
23 August 2002Return made up to 19/08/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 August 2001Return made up to 31/08/01; full list of members (6 pages)
31 August 2001Return made up to 31/08/01; full list of members (6 pages)
1 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Secretary resigned;director resigned (1 page)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
31 August 2000Return made up to 31/08/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
16 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
15 November 1999Return made up to 31/08/99; full list of members (6 pages)
15 November 1999Return made up to 31/08/99; full list of members (6 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
8 October 1998Return made up to 31/08/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
31 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
20 October 1996Return made up to 31/08/96; full list of members (6 pages)
20 October 1996Return made up to 31/08/96; full list of members (6 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
30 November 1995Full accounts made up to 31 March 1995 (7 pages)
30 November 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)