Company Name1 Clifton Gardens Limited
Company StatusActive
Company Number01864678
CategoryPrivate Limited Company
Incorporation Date19 November 1984(39 years, 5 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 NameEvelyn Roberta Sugarman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
Maida Vale
London
W9 1AL
Director NameMr Mark Davis Shaw
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(29 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressWychwood Coombe End Kingston Upon Thames Coombe En
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMs Tracey Julie McNeill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(29 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
London
W9 1AL
Director NameMr David William Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
London
W9 1AL
Secretary NameMs Jane Wingrove
StatusCurrent
Appointed01 August 2023(38 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address91 Randolph Avenue
London
W9 1DL
Director NameMr Mark Anthony Owen Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2001)
RoleTrentham Galleries
Correspondence Address1 Clifton Gardens
London
W9 1AL
Director NameMrs Glenda Jones
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 April 2001)
RoleDental Nurse
Correspondence Address1 Clifton Gardens
London
W9 1AL
Director NameMrs Julie Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address4 Elm Tree Close
London
NW8 9JS
Director NameMr Nicholas Morris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 1993)
RoleCompany Director
Correspondence Address1 Clifton Gardens
London
W9 1AL
Secretary NameMr Christopher John Picken
NationalityBritish
StatusResigned
Appointed04 August 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1995)
RoleCompany Director
Correspondence Address41 Mapesbury Road
London
NW2 4HJ
Director NameWalter Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 1999)
RoleChartered Surveyor
Correspondence Address1 Clifton Garden
London
W9
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed30 October 1995(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameGillian Lydia Van Zwanenberg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 October 2023)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
London
W9 1AL
Director NameMr John Nicholas Rudaizky
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 August 2018)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address1a Clifton Gardens
London
W9 1AL
Director NameMr Mark Davies-Shaw
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 4 months after company formation)
Appointment Duration14 years (resigned 01 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWychwood Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameJulie Elizabeth Jones
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleRetired
Correspondence AddressGround Floor
1 Clifton Gardens
London
W9 1AL
Director NameGwenda Craig
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2000)
RoleRetired
Correspondence Address1 Clifton Gardens
London
W9 1AL
Secretary NameGillian Lydia Van Zwanenberg
NationalityBritish
StatusResigned
Appointed01 April 2000(15 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 August 2023)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
London
W9 1AL
Director NameMr Christopher John McNeill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Clifton Gardens
London
W9 1AL
Secretary NameJSSP Limited (Corporation)
StatusResigned
Appointed01 November 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 April 2001)
Correspondence Address35 Battersea Square
London
SW11 3RA

Contact

Telephone020 72661204
Telephone regionLondon

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

Shareholders

1 at £1Evelyn Roberta Sugarman
20.00%
Ordinary
1 at £1John Rudaizky
20.00%
Ordinary
1 at £1Mrs M.t.d. Davies-shaw
20.00%
Ordinary
1 at £1Ms G. Van Zwanenberg
20.00%
Ordinary
1 at £1Tracey Mcneill
20.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

6 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 24 March 2020 (3 pages)
19 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 August 2018Appointment of Mr David William Mitchell as a director on 1 August 2018 (2 pages)
3 August 2018Termination of appointment of John Nicholas Rudaizky as a director on 1 August 2018 (1 page)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(9 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(9 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(9 pages)
13 October 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 24 March 2014 (2 pages)
9 October 2014Appointment of Mr Mark Davis Shaw as a director on 1 April 2014 (2 pages)
9 October 2014Termination of appointment of Christopher John Mcneill as a director on 1 April 2014 (1 page)
9 October 2014Termination of appointment of Mark Davies-Shaw as a director on 1 April 2014 (1 page)
9 October 2014Termination of appointment of Christopher John Mcneill as a director on 1 April 2014 (1 page)
9 October 2014Appointment of Ms Tracey Julie Mcneill as a director on 1 April 2014 (2 pages)
9 October 2014Appointment of Ms Tracey Julie Mcneill as a director on 1 April 2014 (2 pages)
9 October 2014Termination of appointment of Mark Davies-Shaw as a director on 1 April 2014 (1 page)
9 October 2014Termination of appointment of Mark Davies-Shaw as a director on 1 April 2014 (1 page)
9 October 2014Appointment of Mr Mark Davis Shaw as a director on 1 April 2014 (2 pages)
9 October 2014Appointment of Ms Tracey Julie Mcneill as a director on 1 April 2014 (2 pages)
9 October 2014Termination of appointment of Christopher John Mcneill as a director on 1 April 2014 (1 page)
9 October 2014Appointment of Mr Mark Davis Shaw as a director on 1 April 2014 (2 pages)
28 August 2014Director's details changed for Ms Mary Davies-Shaw on 1 April 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(9 pages)
28 August 2014Director's details changed for Ms Mary Davies-Shaw on 1 April 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(9 pages)
28 August 2014Director's details changed for Ms Mary Davies-Shaw on 1 April 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
(9 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(9 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(9 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(9 pages)
17 June 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 24 March 2013 (2 pages)
14 September 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
14 September 2012Accounts for a dormant company made up to 24 March 2012 (2 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
8 June 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 24 March 2011 (3 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for Mary Davies-Shaw on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Evelyn Roberta Sugarman on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Gillian Lydia Van Zwanenberg on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mary Davies-Shaw on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Evelyn Roberta Sugarman on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Christopher John Mcneill on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for Evelyn Roberta Sugarman on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Christopher John Mcneill on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mary Davies-Shaw on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Christopher John Mcneill on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Gillian Lydia Van Zwanenberg on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Gillian Lydia Van Zwanenberg on 1 August 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 24 March 2010 (3 pages)
22 June 2010Accounts for a dormant company made up to 24 March 2010 (3 pages)
7 September 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 24 March 2009 (1 page)
19 August 2009Return made up to 01/08/09; full list of members (6 pages)
19 August 2009Return made up to 01/08/09; full list of members (6 pages)
19 August 2009Director appointed mr christopher john mcneill (1 page)
19 August 2009Director appointed mr christopher john mcneill (1 page)
4 November 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
4 November 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
15 August 2008Return made up to 01/08/08; full list of members (5 pages)
15 August 2008Return made up to 01/08/08; full list of members (5 pages)
6 August 2008Appointment terminated director gwenda craig (1 page)
6 August 2008Appointment terminated director gwenda craig (1 page)
14 December 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
14 December 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
14 August 2007Return made up to 01/08/07; full list of members (4 pages)
14 August 2007Return made up to 01/08/07; full list of members (4 pages)
15 August 2006Return made up to 01/08/06; full list of members (4 pages)
15 August 2006Return made up to 01/08/06; full list of members (4 pages)
13 June 2006Accounts for a dormant company made up to 24 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 24 March 2006 (1 page)
31 August 2005Return made up to 01/08/05; full list of members (9 pages)
31 August 2005Return made up to 01/08/05; full list of members (9 pages)
11 May 2005Accounts for a dormant company made up to 24 March 2005 (1 page)
11 May 2005Accounts for a dormant company made up to 24 March 2005 (1 page)
11 August 2004Return made up to 01/08/04; full list of members (10 pages)
11 August 2004Return made up to 01/08/04; full list of members (10 pages)
20 May 2004Accounts for a dormant company made up to 24 March 2004 (1 page)
20 May 2004Accounts for a dormant company made up to 24 March 2004 (1 page)
20 September 2003Accounts for a dormant company made up to 24 March 2003 (1 page)
20 September 2003Accounts for a dormant company made up to 24 March 2003 (1 page)
13 August 2003Return made up to 01/08/03; full list of members (9 pages)
13 August 2003Return made up to 01/08/03; full list of members (9 pages)
10 August 2002Return made up to 01/08/02; full list of members (9 pages)
10 August 2002Return made up to 01/08/02; full list of members (9 pages)
16 April 2002Accounts for a dormant company made up to 24 March 2002 (2 pages)
16 April 2002Accounts for a dormant company made up to 24 March 2002 (2 pages)
6 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
14 April 2001Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
14 April 2001Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
11 April 2001Accounts for a dormant company made up to 24 March 1999 (2 pages)
11 April 2001Accounts for a dormant company made up to 24 March 1999 (2 pages)
11 April 2001Accounts for a dormant company made up to 24 March 2001 (2 pages)
11 April 2001Accounts for a dormant company made up to 24 March 2001 (2 pages)
11 April 2001Accounts for a dormant company made up to 24 March 2000 (2 pages)
11 April 2001Accounts for a dormant company made up to 24 March 2000 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 146/148 cromwell road london SW7 4EF (1 page)
2 April 2001Registered office changed on 02/04/01 from: 146/148 cromwell road london SW7 4EF (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
13 August 1999Return made up to 01/08/99; change of members (6 pages)
13 August 1999Return made up to 01/08/99; change of members (6 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 March 1999Return made up to 01/08/98; full list of members (8 pages)
12 March 1999Return made up to 01/08/98; full list of members (8 pages)
12 March 1999Location of register of members (1 page)
12 March 1999Location of register of members (1 page)
3 March 1999Secretary's particulars changed (1 page)
3 March 1999Secretary's particulars changed (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
13 July 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
13 July 1998Accounts for a dormant company made up to 24 March 1998 (1 page)
3 February 1998Accounts for a dormant company made up to 24 March 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 24 March 1997 (1 page)
2 September 1997Return made up to 01/08/97; full list of members (6 pages)
2 September 1997Return made up to 01/08/97; full list of members (6 pages)
3 December 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
3 December 1996Accounts for a dormant company made up to 24 March 1996 (1 page)
22 July 1996Return made up to 01/08/96; no change of members (6 pages)
22 July 1996Return made up to 01/08/96; no change of members (6 pages)
30 April 1996Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page)
30 April 1996Registered office changed on 30/04/96 from: 59 cadogan street london SW3 2QJ (1 page)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)