Company Name5 Clarendon Gardens Limited
DirectorPeter Natkanski
Company StatusActive
Company Number01749218
CategoryPrivate Limited Company
Incorporation Date31 August 1983(40 years, 8 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

Secretary NameMr Jonathan Robert Brickman
StatusCurrent
Appointed24 April 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressThe Stables The Stables, Rear Of Octagon House
The Ridgeway
London
NW7 1RL
Director NameMr Peter Natkanski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Clarendon Gardens
London
W9 1AY
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 1992)
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 February 1992(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 1992)
RoleSenior Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameRobert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address47 Randolph Avenue
Little Venice
London
W9 1BQ
Director NameMiss Marian Diamond
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 July 2004)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address44 Mount Street
London
W1Y 5RD
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 1995)
RoleCompany Director
Correspondence Address47 Randolph Avenue
Little Venice
London
W9 1BQ
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed14 February 1995(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Secretary NameMr Malcolm Robert Yale
NationalityBritish
StatusResigned
Appointed28 February 2000(16 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 24 April 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Magnaville Road
Bushey
Hertfordshire
WD23 1PN
Director NameClodinel Cunado
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed23 July 2004(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2009)
RoleChauffeur
Correspondence Address5 Clarendon Gardens
London
Director NameMr Simon Jason Archetti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(25 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Clarendon Gardens
London
W9 1AY
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressThe Stables R/O Octagon House
The Ridgeway
London
NW7 1RL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Acre Close Holdings LTD
33.33%
Ordinary
1 at £1Peter Natkanski
33.33%
Ordinary
1 at £1S. Archetti
33.33%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
14 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
2 February 2023Register inspection address has been changed from Brook Point 1412 High Road Whetstone London N20 9BH England to Octagon House the Ridgeway London NW7 1RL (1 page)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
2 February 2023Register(s) moved to registered office address The Stables R/O Octagon House the Ridgeway London NW7 1RL (1 page)
22 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
7 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 28 September 2019 (3 pages)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH United Kingdom to The Stables R/O Octagon House the Ridgeway London NW7 1RL on 13 February 2018 (1 page)
22 June 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
22 June 2017Secretary's details changed for Mr Jonathan Robert Brickman on 10 June 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 28 September 2016 (2 pages)
22 June 2017Secretary's details changed for Mr Jonathan Robert Brickman on 10 June 2017 (1 page)
27 April 2017Appointment of Mr Peter Natkanski as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Peter Natkanski as a director on 26 April 2017 (2 pages)
27 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 April 2017Registered office address changed from 3 Magnaville Road Bushey Hertfordshire WD23 1PN to Brook Point 1412 High Road Whetstone London N20 9BH on 25 April 2017 (1 page)
25 April 2017Register(s) moved to registered inspection location Brook Point 1412 High Road Whetstone London N20 9BH (1 page)
25 April 2017Register inspection address has been changed to Brook Point 1412 High Road Whetstone London N20 9BH (1 page)
25 April 2017Registered office address changed from 3 Magnaville Road Bushey Hertfordshire WD23 1PN to Brook Point 1412 High Road Whetstone London N20 9BH on 25 April 2017 (1 page)
25 April 2017Register(s) moved to registered inspection location Brook Point 1412 High Road Whetstone London N20 9BH (1 page)
25 April 2017Register inspection address has been changed to Brook Point 1412 High Road Whetstone London N20 9BH (1 page)
24 April 2017Appointment of Mr Jonathan Robert Brickman as a secretary on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of Malcolm Robert Yale as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Malcolm Robert Yale as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Simon Jason Archetti as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Simon Jason Archetti as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr Jonathan Robert Brickman as a secretary on 24 April 2017 (2 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(4 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(4 pages)
14 November 2015Total exemption full accounts made up to 28 September 2015 (2 pages)
14 November 2015Total exemption full accounts made up to 28 September 2015 (2 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
2 December 2014Total exemption full accounts made up to 28 September 2014 (2 pages)
2 December 2014Total exemption full accounts made up to 28 September 2014 (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3
(4 pages)
31 December 2013Total exemption full accounts made up to 28 September 2013 (3 pages)
31 December 2013Total exemption full accounts made up to 28 September 2013 (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 28 September 2012 (2 pages)
21 November 2012Total exemption full accounts made up to 28 September 2012 (2 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption full accounts made up to 28 September 2011 (2 pages)
15 November 2011Total exemption full accounts made up to 28 September 2011 (2 pages)
4 February 2011Total exemption full accounts made up to 28 September 2010 (2 pages)
4 February 2011Total exemption full accounts made up to 28 September 2010 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Simon Jason Archetti on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Simon Jason Archetti on 31 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 28 September 2009 (2 pages)
11 November 2009Total exemption full accounts made up to 28 September 2009 (2 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Appointment terminated director clodinel cunado (1 page)
17 February 2009Director appointed mr simon jason archetti (1 page)
17 February 2009Director appointed mr simon jason archetti (1 page)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Appointment terminated director clodinel cunado (1 page)
3 November 2008Total exemption full accounts made up to 28 September 2008 (2 pages)
3 November 2008Total exemption full accounts made up to 28 September 2008 (2 pages)
28 February 2008Return made up to 31/01/08; no change of members (6 pages)
28 February 2008Return made up to 31/01/08; no change of members (6 pages)
19 November 2007Total exemption full accounts made up to 28 September 2007 (2 pages)
19 November 2007Total exemption full accounts made up to 28 September 2007 (2 pages)
26 February 2007Return made up to 31/01/07; full list of members (6 pages)
26 February 2007Return made up to 31/01/07; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 28 September 2006 (2 pages)
27 October 2006Total exemption full accounts made up to 28 September 2006 (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (6 pages)
23 February 2006Return made up to 31/01/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 28 September 2005 (2 pages)
18 November 2005Total exemption full accounts made up to 28 September 2005 (2 pages)
1 February 2005Return made up to 31/01/05; full list of members (3 pages)
1 February 2005Return made up to 31/01/05; full list of members (3 pages)
29 October 2004Total exemption full accounts made up to 28 September 2004 (2 pages)
29 October 2004Total exemption full accounts made up to 28 September 2004 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 March 2004Return made up to 14/02/03; full list of members (6 pages)
18 March 2004Return made up to 14/02/03; full list of members (6 pages)
18 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
18 March 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
11 February 2004Total exemption full accounts made up to 28 September 2002 (2 pages)
11 February 2004Total exemption full accounts made up to 28 September 2002 (2 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
2 February 2004Total exemption full accounts made up to 28 September 2003 (2 pages)
2 February 2004Total exemption full accounts made up to 28 September 2003 (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2002Return made up to 14/02/02; full list of members (6 pages)
12 February 2002Return made up to 14/02/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 28 September 2001 (2 pages)
29 January 2002Total exemption full accounts made up to 28 September 2001 (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 December 2000Full accounts made up to 28 September 2000 (2 pages)
12 December 2000Full accounts made up to 28 September 2000 (2 pages)
28 July 2000Accounts for a small company made up to 28 September 1999 (1 page)
28 July 2000Accounts for a small company made up to 28 September 1999 (1 page)
3 March 2000Registered office changed on 03/03/00 from: 84 edgware way edgware middlesex HA8 8JS (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 84 edgware way edgware middlesex HA8 8JS (1 page)
2 March 2000Return made up to 14/02/00; full list of members (6 pages)
2 March 2000Registered office changed on 02/03/00 from: 22 clifton road little venice london W9 1ST (1 page)
2 March 2000Return made up to 14/02/00; full list of members (6 pages)
2 March 2000Registered office changed on 02/03/00 from: 22 clifton road little venice london W9 1ST (1 page)
22 February 1999Return made up to 14/02/99; full list of members (6 pages)
22 February 1999Return made up to 14/02/99; full list of members (6 pages)
19 October 1998Full accounts made up to 28 September 1998 (2 pages)
19 October 1998Full accounts made up to 28 September 1998 (2 pages)
25 February 1998Full accounts made up to 28 September 1997 (2 pages)
25 February 1998Full accounts made up to 28 September 1997 (2 pages)
24 February 1998Return made up to 14/02/98; full list of members (6 pages)
24 February 1998Return made up to 14/02/98; full list of members (6 pages)
6 June 1997Full accounts made up to 28 September 1996 (2 pages)
6 June 1997Full accounts made up to 28 September 1996 (2 pages)
24 February 1997Return made up to 14/02/97; full list of members (6 pages)
24 February 1997Return made up to 14/02/97; full list of members (6 pages)
18 March 1996Return made up to 14/02/96; full list of members (6 pages)
18 March 1996Return made up to 14/02/96; full list of members (6 pages)
1 March 1996Full accounts made up to 28 September 1995 (2 pages)
1 March 1996Full accounts made up to 28 September 1995 (2 pages)
11 February 1996Director's particulars changed (2 pages)
11 February 1996Director's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
20 July 1995Accounts for a small company made up to 28 September 1994 (2 pages)
20 July 1995Accounts for a small company made up to 28 September 1994 (2 pages)