London
W11 2HR
Director Name | Mr Douglas Bird |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 1997) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Greenlands 13 Manor Road Ashford Middlesex TW15 2SL |
Director Name | Mr Gordon Harris Cowen |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Rockcliff Broomfield Hill Great Missenden Buckinghamshire HP16 9HT |
Director Name | Mr Richard Leonard Allsop |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 06 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Secretary Name | Mr Richard Leonard Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Colehill Lane London SW6 5EH |
Secretary Name | Lt. Cdr Christopher Bertram Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 June 2010) |
Role | Engineer |
Correspondence Address | 1 St Johns Manor House De Havilland Drive, Hazlemere High Wycombe HP15 7FW |
Director Name | Mr Ian Reed Stanbury |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Alma Road London SW18 1AE |
Website | clarendongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 89691991 |
Telephone region | London |
Registered Address | The Chapel Wellington Road London NW10 5LJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
429k at £1 | C.k. Shirley 96.62% Ordinary |
---|---|
15k at £1 | I.r. Stanbury 3.38% Ordinary |
Year | 2014 |
---|---|
Turnover | £728,906 |
Gross Profit | £564,341 |
Net Worth | £15,175,120 |
Cash | £2,753,131 |
Current Liabilities | £2,590,654 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
17 September 1990 | Delivered 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 |
6 November 2020 | Termination of appointment of Richard Leonard Allsop as a director on 6 October 2020 (1 page) |
---|---|
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
15 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 February 2017 | Registration of charge 021554850002, created on 17 February 2017 (20 pages) |
20 February 2017 | Registration of charge 021554850002, created on 17 February 2017 (20 pages) |
21 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 April 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
21 April 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
7 April 2016 | Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Ian Reed Stanbury as a director on 18 February 2016 (1 page) |
22 March 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Purchase of own shares. (3 pages) |
22 March 2016 | Cancellation of shares. Statement of capital on 18 February 2016
|
22 March 2016 | Cancellation of shares. Statement of capital on 18 February 2016
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 May 2015 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
8 May 2015 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
10 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
10 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
20 February 2012 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
20 February 2012 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
6 December 2011 | Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages) |
6 December 2011 | Director's details changed for Ian Reed Stanbury on 1 January 2011 (2 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 90 Clarendon Road London W11 2HR on 10 March 2011 (1 page) |
9 December 2010 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
9 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Ian Reed Stanbury on 1 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Ian Reed Stanbury on 1 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Ian Reed Stanbury on 1 November 2010 (2 pages) |
9 December 2010 | Termination of appointment of Christopher Shirley as a secretary (1 page) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
7 December 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
7 December 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 October 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
10 October 2008 | Group of companies' accounts made up to 31 January 2008 (28 pages) |
21 February 2008 | Return made up to 31/10/07; no change of members
|
21 February 2008 | Return made up to 31/10/07; no change of members
|
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (28 pages) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (28 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members
|
23 November 2006 | Return made up to 31/10/06; full list of members
|
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 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
6 December 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
3 December 2004 | Group of companies' accounts made up to 31 January 2004 (25 pages) |
3 December 2004 | Group 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 2004 | Amended group of companies' accounts made up to 31 January 2003 (25 pages) |
6 March 2004 | Amended group of companies' accounts made up to 31 January 2003 (25 pages) |
16 December 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
16 December 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members
|
11 November 2003 | Return made up to 31/10/03; full list of members
|
8 October 2003 | Auditor's resignation (1 page) |
8 October 2003 | Auditor'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 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
5 December 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members
|
11 November 2002 | Return made up to 31/10/02; full list of members
|
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
19 April 2002 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
19 April 2002 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
3 January 2001 | Full group accounts made up to 31 January 2000 (27 pages) |
3 January 2001 | Full group accounts made up to 31 January 2000 (27 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members
|
16 November 2000 | Return made up to 31/10/00; full list of members
|
24 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: beechwood hall, kingsmead road, high wycombe, bucks. HP111LA (1 page) |
7 September 2000 | Registered 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 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
9 March 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
3 December 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
9 November 1999 | Return made up to 31/10/99; change of members (7 pages) |
9 November 1999 | Return made up to 31/10/99; change of members (7 pages) |
19 March 1999 | Full group accounts made up to 31 January 1998 (25 pages) |
19 March 1999 | Full group accounts made up to 31 January 1998 (25 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
3 December 1997 | Full 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 1997 | Return made up to 31/10/97; full list of members
|
31 October 1997 | Return made up to 31/10/97; full list of members
|
11 August 1997 | Accounting reference date shortened from 30/03/97 to 31/01/97 (1 page) |
11 August 1997 | Accounting 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 1997 | Resolutions
|
7 August 1997 | £ ic 736536/567536 01/07/97 £ sr 169000@1=169000 (1 page) |
7 August 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New 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 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
25 April 1997 | Company name changed dewplan group LIMITED\certificate issued on 28/04/97 (3 pages) |
25 April 1997 | Company name changed dewplan group LIMITED\certificate issued on 28/04/97 (3 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 September 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
11 September 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
2 October 1990 | Particulars of mortgage/charge (3 pages) |
2 October 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1989 | Company name changed\certificate issued on 02/05/89 (2 pages) |
2 May 1989 | Company name changed\certificate issued on 02/05/89 (2 pages) |
28 October 1987 | Memorandum and Articles of Association (12 pages) |
28 October 1987 | Memorandum and Articles of Association (12 pages) |
16 September 1987 | Company name changed\certificate issued on 16/09/87 (2 pages) |
16 September 1987 | Company name changed\certificate issued on 16/09/87 (2 pages) |
18 August 1987 | Incorporation (13 pages) |
18 August 1987 | Incorporation (13 pages) |