London
Westminster
W9 1AZ
Director Name | Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Secretary Name | Mrs Jennifer Leigh Barr |
---|---|
Status | Current |
Appointed | 31 March 2021(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Lindfield Faringdon Road Abingdon OX14 1BD |
Director Name | Mr Harry Edward Grainger Weller |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(37 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Upper Maisonette 25 Clarendon Gardens London W9 1AZ |
Director Name | Miss Denise Bourpon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1994) |
Role | General Manager |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Director Name | Mr Rourden Paul Chambers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 December 1993) |
Role | Design Consultant |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Director Name | Mr Ivor Cheney |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1994) |
Role | Consultant Engineer |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Secretary Name | Simon Jonathan Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Coppleridge Farm Motcombe Dorset SP7 9HW |
Director Name | Anna McQuaid |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1999) |
Role | Management Consultant |
Correspondence Address | 25 Clarendon Gardens Little Venice London W9 1AZ |
Director Name | Peter Andrew Belmont |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 25a Clarendon Gardens London W9 1AZ |
Director Name | Wolfgang Gruber |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 1994(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 19 March 2021) |
Role | Retiree |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Secretary Name | Peter Andrew Belmont |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(14 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 25a Clarendon Gardens London W9 1AZ |
Director Name | Louise Bryant |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2003) |
Role | Researcher |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Secretary Name | Wolfgang Gruber |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 June 2008(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clarendon Gardens London W9 1AZ |
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1996(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 1998) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Telephone | 020 72864393 |
---|---|
Telephone region | London |
Registered Address | 25 Clarendon Gardens London W9 1AZ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Peter Ronnie Rosenbaum 33.33% Ordinary |
---|---|
1 at £1 | Robert Nicolas Barr 33.33% Ordinary |
1 at £1 | Wolfgang Gruber 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,264 |
Net Worth | £25,880 |
Cash | £25,570 |
Current Liabilities | £13 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
6 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
18 June 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
21 May 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
26 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
24 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Mr Harry Edward Grainger Weller as a director on 6 April 2021 (2 pages) |
2 April 2021 | Appointment of Mrs Jennifer Leigh Barr as a secretary on 31 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Wolfgang Gruber as a secretary on 19 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Wolfgang Gruber as a director on 19 March 2021 (1 page) |
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
13 April 2020 | Micro company accounts made up to 24 December 2019 (2 pages) |
18 June 2019 | Micro company accounts made up to 24 December 2018 (4 pages) |
12 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 24 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption full accounts made up to 24 December 2016 (7 pages) |
28 April 2017 | Total exemption full accounts made up to 24 December 2016 (7 pages) |
20 June 2016 | Total exemption full accounts made up to 24 December 2015 (7 pages) |
20 June 2016 | Total exemption full accounts made up to 24 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 June 2015 | Total exemption full accounts made up to 24 December 2014 (7 pages) |
22 June 2015 | Total exemption full accounts made up to 24 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 May 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
22 May 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Total exemption full accounts made up to 24 December 2012 (7 pages) |
23 April 2013 | Total exemption full accounts made up to 24 December 2012 (7 pages) |
29 May 2012 | Director's details changed for Wolfgang Gruber on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Wolfgang Gruber on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
13 April 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Wolfgang Gruber on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Wolfgang Gruber on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Ronnie Rosenbaum on 16 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Ronnie Rosenbaum on 16 May 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
23 December 2009 | Appointment of Robert Nicolas Barr as a director (3 pages) |
23 December 2009 | Appointment of Robert Nicolas Barr as a director (3 pages) |
17 December 2009 | Appointment of Robert Nicolas Barr as a director
|
17 December 2009 | Appointment of Robert Nicolas Barr as a director
|
11 November 2009 | Termination of appointment of Peter Belmont as a director (2 pages) |
11 November 2009 | Termination of appointment of Peter Belmont as a director (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from clarendon gardens LIMITED 25 clarendon gardens london W9 1AZ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from clarendon gardens LIMITED 25 clarendon gardens london W9 1AZ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 25A clarendon gardens london W9 1AZ (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 25 clarendon gardens london W9 1AZ england (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 25 clarendon gardens london W9 1AZ england (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 25A clarendon gardens london W9 1AZ (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
2 April 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
17 June 2008 | Appointment terminated secretary peter belmont (1 page) |
17 June 2008 | Secretary appointed wolfgang gruber (2 pages) |
17 June 2008 | Secretary appointed wolfgang gruber (2 pages) |
17 June 2008 | Appointment terminated secretary peter belmont (1 page) |
2 June 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 July 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
16 July 2007 | Total exemption full accounts made up to 24 December 2006 (7 pages) |
26 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
25 April 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 24 December 2004 (7 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members
|
11 June 2004 | Return made up to 16/05/04; full list of members
|
27 April 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
27 April 2004 | Total exemption full accounts made up to 24 December 2003 (7 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 24 December 2002 (7 pages) |
4 May 2003 | Total exemption full accounts made up to 24 December 2002 (7 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
4 April 2002 | Total exemption full accounts made up to 24 December 2001 (7 pages) |
4 April 2002 | Total exemption full accounts made up to 24 December 2001 (7 pages) |
1 August 2001 | Return made up to 22/05/01; full list of members (7 pages) |
1 August 2001 | Return made up to 22/05/01; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 24 December 2000 (7 pages) |
9 May 2001 | Full accounts made up to 24 December 2000 (7 pages) |
23 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 24 December 1999 (7 pages) |
31 March 2000 | Full accounts made up to 24 December 1999 (7 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 24 December 1998 (7 pages) |
27 July 1999 | Full accounts made up to 24 December 1998 (7 pages) |
10 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
10 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
22 September 1998 | Full accounts made up to 24 December 1997 (7 pages) |
22 September 1998 | Full accounts made up to 24 December 1997 (7 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 74ASLETT street london SW18 2BQ (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Return made up to 22/05/98; full list of members
|
8 July 1998 | Return made up to 22/05/98; full list of members
|
8 July 1998 | Registered office changed on 08/07/98 from: 74ASLETT street london SW18 2BQ (1 page) |
26 October 1997 | Full accounts made up to 24 December 1996 (5 pages) |
26 October 1997 | Full accounts made up to 24 December 1996 (5 pages) |
10 July 1997 | Return made up to 22/05/97; no change of members
|
10 July 1997 | Return made up to 22/05/97; no change of members
|
27 August 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
27 August 1996 | Accounts for a small company made up to 24 December 1995 (5 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
28 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Secretary resigned (2 pages) |
25 October 1995 | Full accounts made up to 24 December 1994 (5 pages) |
25 October 1995 | Full accounts made up to 24 December 1994 (5 pages) |
6 June 1995 | Return made up to 22/05/95; full list of members
|
6 June 1995 | Return made up to 22/05/95; full list of members
|