Company Name8 Clarendon Gardens Limited
Company StatusActive
Company Number01954507
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 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 NameMr Martin Conrad James Dobson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(24 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Secretary NameMrs Karen Dobson
StatusCurrent
Appointed19 November 2011(26 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Director NameDr William John Donald Reeve
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Director NameMr Michael Edward Doughty
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(38 years, 4 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Orange Street
London
WC2H 7EA
Director NameMr Evangelos Ikonomios-Doumbas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreece
StatusResigned
Appointed13 November 1991(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1993)
RoleArchitect
Correspondence Address76 Arthur Road
London
SW19 7DS
Director NameMr Howard Lemel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1993)
RoleCompany Sales Director
Correspondence AddressFirst Floor 8 Clarendon Gardens
London
W9 1AY
Secretary NameMr Howard Lemel
NationalityBritish
StatusResigned
Appointed13 November 1991(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressFirst Floor 8 Clarendon Gardens
London
W9 1AY
Director NamePanayiotis Argyropoulos
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed12 July 1993(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 January 2000)
RoleLawyer
Correspondence Address49a Stournari Street
106 82 Athens
Greece
Foreign
Director NameGordon Hui
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 November 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Blenheim Road
London
NW8 0LU
Secretary NameGordon Hui
NationalityBritish
StatusResigned
Appointed21 February 1994(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 22 November 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Blenheim Road
London
NW8 0LU
Director NameAlan Condit
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2010)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Secretary NameAlan Condit
NationalityBritish
StatusResigned
Appointed28 September 2005(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Director NameDr Massimiliano Fiore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2011(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2013)
RoleTeaching Fellow
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Director NameMr Simon Enrico Wajcenberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8, Whitehall Park, London, 8 Whitehall Park
London
N19 3TL
Director NameMr Anup Vasant Karia
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers 26 Gatehill Road
Northwood
Middlesex
HA6 3QQ
Director NameMr Eric Richard Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2016(31 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clarendon Gardens
London
W9 1AY
Secretary NameHillier & Co Limited (Corporation)
StatusResigned
Appointed22 November 1994(9 years after company formation)
Appointment Duration10 years, 10 months (resigned 28 September 2005)
Correspondence Address74 Aslett Street
London
SW18 2BQ

Location

Registered AddressMartin Dobson
8 Clarendon Gardens
London
W9 1AY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anup Karia & Shriti Karia
33.33%
Ordinary
1 at £1Martin Dobson & Karen Dobson
33.33%
Ordinary
1 at £1Simon Wacjenberg
33.33%
Ordinary

Financials

Year2014
Net Worth£4,707
Cash£4,707

Accounts

Latest Accounts23 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
3 November 2023Accounts for a dormant company made up to 23 June 2023 (2 pages)
10 February 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
14 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
24 August 2021Termination of appointment of Eric Richard Martin as a director on 14 August 2021 (1 page)
24 August 2021Appointment of Dr William John Donald Reeve as a director on 24 August 2021 (2 pages)
13 May 2021Micro company accounts made up to 23 June 2020 (3 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 23 June 2019 (2 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 23 June 2018 (2 pages)
23 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 March 2017Micro company accounts made up to 23 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 23 June 2016 (2 pages)
15 November 2016Appointment of Mr Eric Richard Martin as a director on 13 November 2016 (2 pages)
15 November 2016Appointment of Mr Eric Richard Martin as a director on 13 November 2016 (2 pages)
13 November 2016Termination of appointment of Simon Wajcenberg as a director on 27 January 2016 (1 page)
13 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
13 November 2016Termination of appointment of Simon Wajcenberg as a director on 27 January 2016 (1 page)
13 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
17 February 2016Micro company accounts made up to 23 June 2015 (2 pages)
17 February 2016Micro company accounts made up to 23 June 2015 (2 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(5 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(5 pages)
13 March 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 23 June 2014 (3 pages)
17 February 2015Appointment of Mr Simon Wajcenberg as a director on 26 January 2015 (2 pages)
17 February 2015Appointment of Mr Anup Vasant Karia as a director on 26 January 2015 (2 pages)
17 February 2015Appointment of Mr Simon Wajcenberg as a director on 26 January 2015 (2 pages)
17 February 2015Appointment of Mr Anup Vasant Karia as a director on 26 January 2015 (2 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(3 pages)
10 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3
(3 pages)
17 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(3 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(3 pages)
18 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
13 March 2013Termination of appointment of Massimiliano Fiore as a director (1 page)
13 March 2013Termination of appointment of Massimiliano Fiore as a director (1 page)
15 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
5 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 January 2012Appointment of Mrs Karen Dobson as a secretary (1 page)
5 January 2012Appointment of Mrs Karen Dobson as a secretary (1 page)
29 September 2011Appointment of Mr Massimiliano Fiore as a director (2 pages)
29 September 2011Appointment of Mr Massimiliano Fiore as a director (2 pages)
26 July 2011Registered office address changed from 32 Green Lane London NW4 2NG on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 32 Green Lane London NW4 2NG on 26 July 2011 (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
23 March 2011Appointment of Mr Martin Conrad James Dobson as a director (2 pages)
23 March 2011Termination of appointment of Alan Condit as a secretary (1 page)
23 March 2011Termination of appointment of Alan Condit as a secretary (1 page)
23 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
23 March 2011Termination of appointment of Alan Condit as a director (1 page)
23 March 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Alan Condit as a director (1 page)
23 March 2011Appointment of Mr Martin Conrad James Dobson as a director (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Termination of appointment of Gordon Hui as a director (1 page)
12 March 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
12 March 2010Termination of appointment of Gordon Hui as a director (1 page)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Gordon Hui on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Gordon Hui on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Alan Condit on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Alan Condit on 13 November 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 23 June 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 23 June 2008 (2 pages)
17 November 2008Return made up to 13/11/08; full list of members (4 pages)
17 November 2008Return made up to 13/11/08; full list of members (4 pages)
30 May 2008Return made up to 13/11/07; full list of members (4 pages)
30 May 2008Return made up to 13/11/07; full list of members (4 pages)
1 April 2008Return made up to 13/11/06; full list of members (4 pages)
1 April 2008Return made up to 13/11/06; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
24 November 2006Accounts for a dormant company made up to 23 June 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 23 June 2006 (1 page)
22 December 2005Return made up to 13/11/05; full list of members (7 pages)
22 December 2005Return made up to 13/11/05; full list of members (7 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Return made up to 13/11/03; full list of members (6 pages)
17 October 2005Return made up to 13/11/03; full list of members (6 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Accounts for a dormant company made up to 23 June 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 23 June 2005 (1 page)
5 October 2005Return made up to 13/11/04; full list of members (6 pages)
5 October 2005Return made up to 13/11/04; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 23 June 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 23 June 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 23 June 2003 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Accounts for a dormant company made up to 23 June 2003 (1 page)
7 January 2005New director appointed (2 pages)
28 July 2003Return made up to 13/11/02; full list of members (6 pages)
28 July 2003Return made up to 13/11/02; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 23 June 2002 (1 page)
28 July 2003Accounts for a dormant company made up to 23 June 2002 (1 page)
21 June 2002Accounts for a dormant company made up to 23 June 2001 (1 page)
21 June 2002Return made up to 13/11/01; full list of members (6 pages)
21 June 2002Return made up to 13/11/01; full list of members (6 pages)
21 June 2002Accounts for a dormant company made up to 23 June 2001 (1 page)
8 January 2001Accounts for a dormant company made up to 23 June 2000 (1 page)
8 January 2001Return made up to 13/11/00; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 23 June 2000 (1 page)
8 January 2001Return made up to 13/11/00; full list of members (6 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
23 February 2000Accounts for a dormant company made up to 23 June 1999 (1 page)
23 February 2000Accounts for a dormant company made up to 23 June 1999 (1 page)
15 February 2000Return made up to 13/11/99; full list of members (6 pages)
15 February 2000Return made up to 13/11/99; full list of members (6 pages)
25 April 1999Accounts for a dormant company made up to 23 June 1998 (1 page)
25 April 1999Accounts for a dormant company made up to 23 June 1998 (1 page)
22 February 1999Return made up to 13/11/98; no change of members (4 pages)
22 February 1999Return made up to 13/11/98; no change of members (4 pages)
12 February 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Accounts for a dormant company made up to 23 June 1997 (1 page)
15 January 1998Accounts for a dormant company made up to 23 June 1997 (1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Registered office changed on 21/05/97 from: 74 aslett street london SW18 2BQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: 74 aslett street london SW18 2BQ (1 page)
14 November 1996Return made up to 13/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1996Return made up to 13/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1996Accounts for a dormant company made up to 23 June 1996 (1 page)
16 August 1996Accounts for a dormant company made up to 23 June 1996 (1 page)
28 May 1996Registered office changed on 28/05/96 from: 2 blenheim road st johns wood london NW8 0LU (1 page)
28 May 1996Registered office changed on 28/05/96 from: 2 blenheim road st johns wood london NW8 0LU (1 page)
28 May 1996Accounts for a dormant company made up to 23 June 1995 (1 page)
28 May 1996Accounts for a dormant company made up to 23 June 1995 (1 page)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
5 November 1985Incorporation (34 pages)
5 November 1985Incorporation (34 pages)