Company NameThe Clarendon Group Limited
DirectorChristopher Kyle Shirley
Company StatusActive
Company Number02155485
CategoryPrivate Limited Company
Incorporation Date18 August 1987(36 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Director NameMr Douglas Bird
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 February 1997)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressGreenlands 13 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameMr Gordon Harris Cowen
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressRockcliff Broomfield Hill
Great Missenden
Buckinghamshire
HP16 9HT
Director NameMr Richard Leonard Allsop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration28 years, 11 months (resigned 06 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameMr Richard Leonard Allsop
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Secretary NameLt. Cdr Christopher Bertram Shirley
NationalityBritish
StatusResigned
Appointed28 April 1997(9 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2010)
RoleEngineer
Correspondence Address1 St Johns Manor House
De Havilland Drive, Hazlemere
High Wycombe
HP15 7FW
Director NameMr Ian Reed Stanbury
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(9 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Alma Road
London
SW18 1AE

Contact

Websiteclarendongroup.com
Email address[email protected]
Telephone020 89691991
Telephone regionLondon

Location

Registered AddressThe Chapel
Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

429k at £1C.k. Shirley
96.62%
Ordinary
15k at £1I.r. Stanbury
3.38%
Ordinary

Financials

Year2014
Turnover£728,906
Gross Profit£564,341
Net Worth£15,175,120
Cash£2,753,131
Current Liabilities£2,590,654

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

17 February 2017Delivered on: 20 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
17 September 1990Delivered on: 2 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 November 2020Termination of appointment of Richard Leonard Allsop as a director on 6 October 2020 (1 page)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
9 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
15 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 February 2017Registration of charge 021554850002, created on 17 February 2017 (20 pages)
20 February 2017Registration of charge 021554850002, created on 17 February 2017 (20 pages)
21 December 2016Satisfaction of charge 1 in full (1 page)
21 December 2016Satisfaction of charge 1 in full (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 April 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
21 April 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
7 April 2016Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page)
7 April 2016Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Purchase of own shares. (3 pages)
22 March 2016Cancellation of shares. Statement of capital on 18 February 2016
  • GBP 429,000
(4 pages)
22 March 2016Cancellation of shares. Statement of capital on 18 February 2016
  • GBP 429,000
(4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 444,000
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 444,000
(5 pages)
8 May 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
8 May 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 444,000
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 444,000
(5 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 444,000
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 444,000
(5 pages)
10 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
10 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
20 February 2012Group of companies' accounts made up to 31 January 2011 (24 pages)
20 February 2012Group of companies' accounts made up to 31 January 2011 (24 pages)
6 December 2011Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages)
6 December 2011Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page)
9 December 2010Termination of appointment of Christopher Shirley as a secretary (1 page)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Ian Reed Stanbury on 1 November 2010 (2 pages)
9 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Ian Reed Stanbury on 1 November 2010 (2 pages)
9 December 2010Director's details changed for Ian Reed Stanbury on 1 November 2010 (2 pages)
9 December 2010Termination of appointment of Christopher Shirley as a secretary (1 page)
2 November 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
2 November 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
7 December 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
7 December 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 October 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
10 October 2008Group of companies' accounts made up to 31 January 2008 (28 pages)
21 February 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2008Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2007Group of companies' accounts made up to 31 January 2007 (28 pages)
2 December 2007Group of companies' accounts made up to 31 January 2007 (28 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006£ ic 469000/444000 08/07/06 £ sr 25000@1=25000 (1 page)
11 September 2006£ ic 469000/444000 08/07/06 £ sr 25000@1=25000 (1 page)
6 December 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 December 2004Return made up to 31/10/04; full list of members (8 pages)
16 December 2004Return made up to 31/10/04; full list of members (8 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
10 September 2004£ ic 483836/469000 15/07/04 £ sr 14836@1=14836 (1 page)
10 September 2004£ ic 483836/469000 15/07/04 £ sr 14836@1=14836 (1 page)
6 March 2004Amended group of companies' accounts made up to 31 January 2003 (25 pages)
6 March 2004Amended group of companies' accounts made up to 31 January 2003 (25 pages)
16 December 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
16 December 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
18 December 2002£ sr 60000@1 13/09/02 (1 page)
18 December 2002£ sr 60000@1 13/09/02 (1 page)
5 December 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
5 December 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2002Resolutions
  • RES13 ‐ Purchase agreement 13/09/02
(2 pages)
1 October 2002Resolutions
  • RES13 ‐ Purchase agreement 13/09/02
(2 pages)
19 April 2002Group of companies' accounts made up to 31 January 2001 (24 pages)
19 April 2002Group of companies' accounts made up to 31 January 2001 (24 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
8 November 2001Return made up to 31/10/01; full list of members (8 pages)
8 November 2001Return made up to 31/10/01; full list of members (8 pages)
11 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
11 October 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
3 January 2001Full group accounts made up to 31 January 2000 (27 pages)
3 January 2001Full group accounts made up to 31 January 2000 (27 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall, kingsmead road, high wycombe, bucks. HP111LA (1 page)
7 September 2000Registered office changed on 07/09/00 from: beechwood hall, kingsmead road, high wycombe, bucks. HP111LA (1 page)
3 May 2000£ ic 555036/543836 19/04/00 £ sr 11200@1=11200 (1 page)
3 May 2000£ ic 555036/543836 19/04/00 £ sr 11200@1=11200 (1 page)
9 March 2000Full group accounts made up to 31 January 1999 (21 pages)
9 March 2000Full group accounts made up to 31 January 1999 (21 pages)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
3 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
9 November 1999Return made up to 31/10/99; change of members (7 pages)
9 November 1999Return made up to 31/10/99; change of members (7 pages)
19 March 1999Full group accounts made up to 31 January 1998 (25 pages)
19 March 1999Full group accounts made up to 31 January 1998 (25 pages)
22 January 1999Auditor's resignation (2 pages)
22 January 1999Auditor's resignation (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 December 1998Delivery ext'd 3 mth 31/01/98 (1 page)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
18 November 1997£ ic 567536/555036 03/11/97 £ sr 12500@1=12500 (1 page)
18 November 1997£ ic 567536/555036 03/11/97 £ sr 12500@1=12500 (1 page)
31 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1997Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page)
11 August 1997Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page)
7 August 1997£ ic 736536/567536 01/07/97 £ sr 169000@1=169000 (1 page)
7 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 August 1997£ ic 736536/567536 01/07/97 £ sr 169000@1=169000 (1 page)
7 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
27 June 1997£ ic 768750/736536 08/05/97 £ sr 32214@1=32214 (1 page)
27 June 1997£ ic 768750/736536 08/05/97 £ sr 32214@1=32214 (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
25 April 1997Company name changed dewplan group LIMITED\certificate issued on 28/04/97 (3 pages)
25 April 1997Company name changed dewplan group LIMITED\certificate issued on 28/04/97 (3 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 September 1996Full group accounts made up to 31 March 1996 (24 pages)
11 September 1996Full group accounts made up to 31 March 1996 (24 pages)
7 December 1995Return made up to 31/10/95; no change of members (4 pages)
7 December 1995Return made up to 31/10/95; no change of members (4 pages)
19 September 1995Full group accounts made up to 31 March 1995 (25 pages)
19 September 1995Full group accounts made up to 31 March 1995 (25 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
2 October 1990Particulars of mortgage/charge (3 pages)
2 May 1989Company name changed\certificate issued on 02/05/89 (2 pages)
2 May 1989Company name changed\certificate issued on 02/05/89 (2 pages)
28 October 1987Memorandum and Articles of Association (12 pages)
28 October 1987Memorandum and Articles of Association (12 pages)
16 September 1987Company name changed\certificate issued on 16/09/87 (2 pages)
16 September 1987Company name changed\certificate issued on 16/09/87 (2 pages)
18 August 1987Incorporation (13 pages)
18 August 1987Incorporation (13 pages)