Company Name25 Clarendon Gardens Limited
Company StatusActive
Company Number01749523
CategoryPrivate Limited Company
Incorporation Date1 September 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

Director NamePeter Ronnie Rosenbaum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(20 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Gardens
London
Westminster
W9 1AZ
Director NameRobert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(26 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Secretary NameMrs Jennifer Leigh Barr
StatusCurrent
Appointed31 March 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressLindfield Faringdon Road
Abingdon
OX14 1BD
Director NameMr Harry Edward Grainger Weller
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(37 years, 7 months after company formation)
Appointment Duration3 years
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUpper Maisonette 25 Clarendon Gardens
London
W9 1AZ
Director NameMiss Denise Bourpon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1994)
RoleGeneral Manager
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Director NameMr Rourden Paul Chambers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1993)
RoleDesign Consultant
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Director NameMr Ivor Cheney
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1994)
RoleConsultant Engineer
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Secretary NameSimon Jonathan Hillier
NationalityBritish
StatusResigned
Appointed22 May 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressCoppleridge Farm
Motcombe
Dorset
SP7 9HW
Director NameAnna McQuaid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1999)
RoleManagement Consultant
Correspondence Address25 Clarendon Gardens
Little Venice
London
W9 1AZ
Director NamePeter Andrew Belmont
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1994(10 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address25a Clarendon Gardens
London
W9 1AZ
Director NameWolfgang Gruber
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 November 1994(11 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 19 March 2021)
RoleRetiree
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Secretary NamePeter Andrew Belmont
NationalityAmerican
StatusResigned
Appointed20 May 1998(14 years, 8 months after company formation)
Appointment Duration10 years (resigned 05 June 2008)
RoleCompany Director
Correspondence Address25a Clarendon Gardens
London
W9 1AZ
Director NameLouise Bryant
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2003)
RoleResearcher
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Secretary NameWolfgang Gruber
NationalityGerman
StatusResigned
Appointed05 June 2008(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Gardens
London
W9 1AZ
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed30 June 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1998)
Correspondence Address74 Aslett Street
London
SW18 2BQ

Contact

Telephone020 72864393
Telephone regionLondon

Location

Registered Address25 Clarendon Gardens
London
W9 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Peter Ronnie Rosenbaum
33.33%
Ordinary
1 at £1Robert Nicolas Barr
33.33%
Ordinary
1 at £1Wolfgang Gruber
33.33%
Ordinary

Financials

Year2014
Turnover£9,264
Net Worth£25,880
Cash£25,570
Current Liabilities£13

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
18 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
21 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
26 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 April 2021Micro company accounts made up to 24 December 2020 (3 pages)
24 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
6 April 2021Appointment of Mr Harry Edward Grainger Weller as a director on 6 April 2021 (2 pages)
2 April 2021Appointment of Mrs Jennifer Leigh Barr as a secretary on 31 March 2021 (2 pages)
22 March 2021Termination of appointment of Wolfgang Gruber as a secretary on 19 March 2021 (1 page)
22 March 2021Termination of appointment of Wolfgang Gruber as a director on 19 March 2021 (1 page)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 24 December 2019 (2 pages)
18 June 2019Micro company accounts made up to 24 December 2018 (4 pages)
12 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 24 December 2017 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 April 2017Total exemption full accounts made up to 24 December 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 24 December 2016 (7 pages)
20 June 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
20 June 2016Total exemption full accounts made up to 24 December 2015 (7 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(6 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(6 pages)
22 June 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
22 June 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
22 May 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
22 May 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(6 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
23 April 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
23 April 2013Total exemption full accounts made up to 24 December 2012 (7 pages)
29 May 2012Director's details changed for Wolfgang Gruber on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Wolfgang Gruber on 29 May 2012 (2 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
13 April 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
13 April 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 24 December 2010 (7 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Wolfgang Gruber on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Wolfgang Gruber on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Ronnie Rosenbaum on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Peter Ronnie Rosenbaum on 16 May 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
30 March 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
23 December 2009Appointment of Robert Nicolas Barr as a director (3 pages)
23 December 2009Appointment of Robert Nicolas Barr as a director (3 pages)
17 December 2009Appointment of Robert Nicolas Barr as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 23RD December 2009.
(2 pages)
17 December 2009Appointment of Robert Nicolas Barr as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 23RD December 2009.
(2 pages)
11 November 2009Termination of appointment of Peter Belmont as a director (2 pages)
11 November 2009Termination of appointment of Peter Belmont as a director (2 pages)
21 May 2009Registered office changed on 21/05/2009 from clarendon gardens LIMITED 25 clarendon gardens london W9 1AZ (1 page)
21 May 2009Registered office changed on 21/05/2009 from clarendon gardens LIMITED 25 clarendon gardens london W9 1AZ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 25A clarendon gardens london W9 1AZ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 25 clarendon gardens london W9 1AZ england (1 page)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Registered office changed on 20/05/2009 from 25 clarendon gardens london W9 1AZ england (1 page)
20 May 2009Registered office changed on 20/05/2009 from 25A clarendon gardens london W9 1AZ (1 page)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
2 April 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 24 December 2008 (7 pages)
17 June 2008Appointment terminated secretary peter belmont (1 page)
17 June 2008Secretary appointed wolfgang gruber (2 pages)
17 June 2008Secretary appointed wolfgang gruber (2 pages)
17 June 2008Appointment terminated secretary peter belmont (1 page)
2 June 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 July 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
16 July 2007Total exemption full accounts made up to 24 December 2006 (7 pages)
26 June 2007Return made up to 16/05/07; no change of members (7 pages)
26 June 2007Return made up to 16/05/07; no change of members (7 pages)
6 June 2006Return made up to 16/05/06; full list of members (7 pages)
6 June 2006Return made up to 16/05/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 24 December 2005 (7 pages)
14 June 2005Return made up to 16/05/05; full list of members (7 pages)
14 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 24 December 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 24 December 2004 (7 pages)
11 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
27 April 2004Total exemption full accounts made up to 24 December 2003 (7 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
14 June 2003Return made up to 22/05/03; full list of members (7 pages)
14 June 2003Return made up to 22/05/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
4 May 2003Total exemption full accounts made up to 24 December 2002 (7 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
4 April 2002Total exemption full accounts made up to 24 December 2001 (7 pages)
1 August 2001Return made up to 22/05/01; full list of members (7 pages)
1 August 2001Return made up to 22/05/01; full list of members (7 pages)
9 May 2001Full accounts made up to 24 December 2000 (7 pages)
9 May 2001Full accounts made up to 24 December 2000 (7 pages)
23 June 2000Return made up to 22/05/00; full list of members (7 pages)
23 June 2000Return made up to 22/05/00; full list of members (7 pages)
31 March 2000Full accounts made up to 24 December 1999 (7 pages)
31 March 2000Full accounts made up to 24 December 1999 (7 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
27 July 1999Full accounts made up to 24 December 1998 (7 pages)
27 July 1999Full accounts made up to 24 December 1998 (7 pages)
10 June 1999Return made up to 22/05/99; no change of members (6 pages)
10 June 1999Return made up to 22/05/99; no change of members (6 pages)
22 September 1998Full accounts made up to 24 December 1997 (7 pages)
22 September 1998Full accounts made up to 24 December 1997 (7 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 74ASLETT street london SW18 2BQ (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1998Registered office changed on 08/07/98 from: 74ASLETT street london SW18 2BQ (1 page)
26 October 1997Full accounts made up to 24 December 1996 (5 pages)
26 October 1997Full accounts made up to 24 December 1996 (5 pages)
10 July 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
10 July 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
27 August 1996Accounts for a small company made up to 24 December 1995 (5 pages)
27 August 1996Accounts for a small company made up to 24 December 1995 (5 pages)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Return made up to 22/05/96; no change of members (4 pages)
28 July 1996Return made up to 22/05/96; no change of members (4 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
25 October 1995Full accounts made up to 24 December 1994 (5 pages)
25 October 1995Full accounts made up to 24 December 1994 (5 pages)
6 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)