Company Name17 Clarendon Gardens Limited
DirectorWalter John Shirley
Company StatusActive
Company Number01732316
CategoryPrivate Limited Company
Incorporation Date16 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Walter John Shirley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Shirley & Co 24 College Street
Burnham On Sea
TA8 1AT
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1994)
RoleHigher Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1994)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMarilyn Watts
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1995)
RoleDesigner
Correspondence Address17 Clarendon Gardens
London
W9
Secretary NameMr Brian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed28 April 1994(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1996)
RoleManaging Agent
Correspondence Address47 Maida Vale
London
W9 1SH
Director NameTimothy John Barker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1996)
RoleProject Manager
Correspondence Address14 Laurel Road
Barnes
London
SW13 0EE
Director NameAngus Adair Saer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(12 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 12 February 2010)
RoleStockbroker
Correspondence AddressWestcot House
Westcot
Wantage
Oxfordshire
OX12 9QA
Secretary NameVictoria Ruth Saer
NationalityBritish
StatusResigned
Appointed23 February 1997(13 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 February 2010)
RoleJournalist
Correspondence AddressWestcot House
Westcot
Wantage
Oxfordshire
OX12 9QA
Director NameMona Elnaggar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 1999(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 November 2009)
RoleJeweller
Correspondence AddressUpper Maisonette
17 Clarendon Gardens
London
W9 1AY
Director NameJohn William Sherratt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleFinancial Adviser
Correspondence Address17a Clarendon Gardens
London
W9 1AY
Director NameWilliam Henry Spriggs
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2011)
RoleBondtrader
Country of ResidenceUnited Kingdom
Correspondence Address17a Clarendon Gardens
London
W9 1AY
Director NameMrs Bridget Shirley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(26 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Harbour House Axmouth Harbour
Axmouth
East Devon
EX12 4AB
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1994)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Telephone020 72864393
Telephone regionLondon

Location

Registered Address9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Bridget Shirley
100.00%
Ordinary

Financials

Year2014
Turnover£4,200
Net Worth£3
Current Liabilities£966

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 28 September 2022 (5 pages)
7 February 2023Appointment of Mr Leonardo Maisano as a director on 7 February 2023 (2 pages)
20 December 2022Appointment of Westbourne Block Management Limited as a secretary on 20 December 2022 (2 pages)
20 December 2022Registered office address changed from 17 Clarendon Gardens London W9 1AY to 9 Spring Street London W2 3RA on 20 December 2022 (1 page)
20 December 2022Termination of appointment of Walter John Shirley as a director on 20 December 2022 (1 page)
20 December 2022Appointment of Mrs Abirami Sekar as a director on 20 December 2022 (2 pages)
26 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
6 June 2022Micro company accounts made up to 28 September 2021 (5 pages)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 28 September 2020 (5 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 28 September 2019 (5 pages)
16 June 2020Appointment of Mr Walter John Shirley as a director on 19 November 2019 (2 pages)
16 June 2020Termination of appointment of Bridget Shirley as a director on 19 November 2019 (1 page)
2 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 28 September 2018 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 28 September 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
19 July 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 28 September 2015 (9 pages)
22 June 2016Total exemption full accounts made up to 28 September 2015 (9 pages)
13 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3
(3 pages)
13 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3
(3 pages)
19 June 2015Total exemption full accounts made up to 28 September 2014 (9 pages)
19 June 2015Total exemption full accounts made up to 28 September 2014 (9 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 3
(3 pages)
10 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 3
(3 pages)
27 March 2014Total exemption full accounts made up to 26 September 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 26 September 2013 (9 pages)
1 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 3
(3 pages)
1 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 3
(3 pages)
6 November 2012Total exemption full accounts made up to 28 September 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 28 September 2012 (10 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
11 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of William Spriggs as a director (1 page)
27 January 2011Termination of appointment of William Spriggs as a director (1 page)
2 December 2010Total exemption full accounts made up to 28 September 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 28 September 2010 (8 pages)
9 September 2010Registered office address changed from 17 Clarendon Gardens London W9 1AY on 9 September 2010 (1 page)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 17 Clarendon Gardens London W9 1AY on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 17 Clarendon Gardens London W9 1AY on 9 September 2010 (1 page)
17 February 2010Termination of appointment of Victoria Saer as a secretary (1 page)
17 February 2010Termination of appointment of Angus Saer as a director (1 page)
17 February 2010Termination of appointment of Victoria Saer as a secretary (1 page)
17 February 2010Termination of appointment of Angus Saer as a director (1 page)
3 February 2010Appointment of Mrs Bridget Shirley as a director (2 pages)
3 February 2010Appointment of Mrs Bridget Shirley as a director (2 pages)
2 February 2010Termination of appointment of Mona Elnaggar as a director (1 page)
2 February 2010Termination of appointment of Mona Elnaggar as a director (1 page)
19 November 2009Total exemption full accounts made up to 28 September 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 28 September 2009 (10 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 28 September 2008 (6 pages)
16 December 2008Total exemption full accounts made up to 28 September 2008 (6 pages)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
3 September 2008Return made up to 14/08/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
21 May 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 14/08/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 14/08/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
17 January 2006Total exemption full accounts made up to 28 September 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 28 September 2005 (9 pages)
18 August 2005Return made up to 14/08/05; full list of members (3 pages)
18 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 February 2005Total exemption full accounts made up to 28 September 2004 (9 pages)
15 February 2005Total exemption full accounts made up to 28 September 2004 (9 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 28 September 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 28 September 2003 (9 pages)
27 August 2003Return made up to 14/08/03; full list of members (7 pages)
27 August 2003Return made up to 14/08/03; full list of members (7 pages)
11 March 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
11 March 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 28 September 2001 (9 pages)
20 May 2002Total exemption full accounts made up to 28 September 2001 (9 pages)
23 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Full accounts made up to 28 September 2000 (6 pages)
17 November 2000Full accounts made up to 28 September 2000 (6 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 1999Full accounts made up to 28 September 1999 (6 pages)
19 December 1999Full accounts made up to 28 September 1999 (6 pages)
11 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 28 September 1998 (5 pages)
4 November 1998Accounts for a small company made up to 28 September 1998 (5 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
6 August 1998Return made up to 14/08/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 28 September 1997 (4 pages)
11 December 1997Accounts for a small company made up to 28 September 1997 (4 pages)
6 August 1997Return made up to 14/08/97; full list of members (6 pages)
6 August 1997Return made up to 14/08/97; full list of members (6 pages)
26 February 1997Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1997Full accounts made up to 28 September 1996 (8 pages)
29 January 1997Full accounts made up to 28 September 1996 (8 pages)
15 October 1996Registered office changed on 15/10/96 from: 47 maida vale london W9 1SH (1 page)
15 October 1996Registered office changed on 15/10/96 from: 47 maida vale london W9 1SH (1 page)
3 August 1996Accounts for a small company made up to 28 September 1995 (5 pages)
3 August 1996Accounts for a small company made up to 28 September 1995 (5 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
10 August 1995Accounts for a small company made up to 28 September 1994 (5 pages)
10 August 1995Accounts for a small company made up to 28 September 1994 (5 pages)
4 August 1995Return made up to 14/08/95; full list of members (6 pages)
4 August 1995Return made up to 14/08/95; full list of members (6 pages)