Company NameThree Clifton Gardens Limited
DirectorsPhilippa Mary Harrison and Patricia Rosalind Fraiman
Company StatusActive
Company Number01774386
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Previous NameEasescan Limited

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 NameMrs Philippa Mary Harrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(19 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NamePatricia Rosalind Fraiman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(22 years, 10 months after company formation)
Appointment Duration17 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address91 Randolph Avenue
London
W9 1DL
Secretary NameMs Jane Frances Wingrove
StatusCurrent
Appointed12 December 2012(29 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address91 Randolph Avenue
London
Director NameStuart Englefield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 April 1997)
RoleSecretary
Correspondence AddressGrunwick Processing Laboratories Ltd
Stirling Way
Borehamwood
Hertfordshire
WD6 2AZ
Director NameJanet Waddington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 September 2002)
RoleCompany Director
Correspondence Address3a Clifton Gardens
London
W9 1AL
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NamePrudence Anne Addleman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1996)
RoleCompany Director
Correspondence Address3b Connaught House
11 Clifton Gardens
London
W9 1AL
Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 September 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNw7
Director NameKenneth Chia
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed09 December 1997(14 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address3d Clifton House
Clifton Gardens
London
W9 1AL
Director NamePeter Antony Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2003(19 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 October 2003)
RoleCompany Director
Correspondence Address5 Clifton Gardens
London
W9 1AL
Director NameJanet Waddington
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleFinance Manager
Correspondence Address3a Clifton Gardens
London
W9 1AL
Director NameLady Helen Wolfson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2006)
RoleCounsellor
Correspondence AddressConnaught House
5 Clifton Gardens
London
W9 1AL
Director NameMr Hani Nakkach
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(29 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Connaught House Clifton Garden
London
W9 1AL
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 1999(15 years, 9 months after company formation)
Appointment Duration10 years (resigned 29 September 2009)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed15 April 2010(26 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2010)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed20 October 2010(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address91 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

9 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
1 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
22 July 2022Termination of appointment of Hani Nakkach as a director on 22 July 2022 (1 page)
3 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
31 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
25 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(6 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
6 January 2013Director's details changed for Mrs Philippa Mary Harrison on 6 October 2003 (2 pages)
6 January 2013Appointment of Hani Nakkach as a director (4 pages)
6 January 2013Appointment of Hani Nakkach as a director (4 pages)
6 January 2013Director's details changed for Mrs Philippa Mary Harrison on 6 October 2003 (2 pages)
6 January 2013Director's details changed for Mrs Philippa Mary Harrison on 6 October 2003 (2 pages)
14 December 2012Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 14 December 2012 (1 page)
12 December 2012Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
12 December 2012Appointment of Ms Jane Frances Wingrove as a secretary (2 pages)
12 December 2012Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
12 December 2012Appointment of Ms Jane Frances Wingrove as a secretary (2 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 October 2010Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
20 October 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
20 October 2010Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 20 October 2010 (1 page)
20 October 2010Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
20 October 2010Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 20 October 2010 (1 page)
20 October 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
10 May 2010Director's details changed for Patricia Rosalind Fraiman on 15 April 2010 (2 pages)
10 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
10 May 2010Director's details changed for Philippa Mary Harrison on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Patricia Rosalind Fraiman on 15 April 2010 (2 pages)
10 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
10 May 2010Director's details changed for Philippa Mary Harrison on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 9 February 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 9 February 2010 (1 page)
2 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
25 November 2009Termination of appointment of Kenneth Chia as a director (1 page)
25 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
25 November 2009Termination of appointment of Kenneth Chia as a director (1 page)
7 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 7 October 2009 (1 page)
29 September 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
29 September 2009Registered office changed on 29/09/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
29 September 2009Appointment terminated secretary solitaire secretaries LTD (1 page)
29 September 2009Registered office changed on 29/09/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
1 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 28/09/08; full list of members (6 pages)
4 November 2008Return made up to 28/09/08; full list of members (6 pages)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
11 August 2008Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page)
1 July 2008Appointment terminated director janet waddington (1 page)
1 July 2008Appointment terminated director janet waddington (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 28/09/07; full list of members (4 pages)
1 October 2007Return made up to 28/09/07; full list of members (4 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
26 October 2006Return made up to 28/09/06; full list of members (7 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Return made up to 28/09/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 28/09/05; full list of members (8 pages)
15 November 2005Return made up to 28/09/05; full list of members (8 pages)
4 May 2005Return made up to 28/09/04; full list of members (9 pages)
4 May 2005Return made up to 28/09/04; full list of members (9 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
27 October 2003Return made up to 28/09/03; full list of members (6 pages)
27 October 2003Return made up to 28/09/03; full list of members (6 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 October 2002Return made up to 28/09/02; full list of members (6 pages)
4 October 2002Return made up to 28/09/02; full list of members (6 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 28/09/01; full list of members (6 pages)
22 October 2001Return made up to 28/09/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 October 2000Return made up to 28/09/00; full list of members (6 pages)
26 October 2000Return made up to 28/09/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1999 (7 pages)
30 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 1999Registered office changed on 16/11/99 from: 22 clifton rdue, little venice, london. W9 ist. (1 page)
16 November 1999Registered office changed on 16/11/99 from: 22 clifton rdue, little venice, london. W9 ist. (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Return made up to 28/09/97; full list of members (6 pages)
23 January 1998Return made up to 28/09/97; full list of members (6 pages)
23 January 1998New director appointed (2 pages)
26 June 1997Full accounts made up to 31 March 1997 (7 pages)
26 June 1997Full accounts made up to 31 March 1997 (7 pages)
21 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
31 December 1996Full accounts made up to 31 March 1996 (7 pages)
31 December 1996Full accounts made up to 31 March 1996 (7 pages)
7 October 1996Return made up to 28/09/96; full list of members (6 pages)
7 October 1996Return made up to 28/09/96; full list of members (6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
8 February 1996Secretary's particulars changed (2 pages)
8 February 1996Secretary's particulars changed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (5 pages)
7 February 1996Full accounts made up to 31 March 1995 (5 pages)
26 October 1995Return made up to 28/09/95; full list of members (14 pages)
26 October 1995Return made up to 28/09/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
9 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
9 May 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)