Company Name12-14 Clifton Gardens (Management) Limited
Company StatusActive
Company Number02162905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1987(36 years, 7 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 David Henry Rosen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(10 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12a Clifton Gardens
Maida Vale
London
W9 1DT
Director NameMr Philip Charles Camble
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(15 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address12e Clifton Gardens
London
W9 1DT
Director NameMr Mark Lloyd Gurney
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJmw Barnard Management Ltd 17 Abingdon Road
London
W8 6AH
Director NameMr Seamus Gerard French
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2024(36 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmw Barnard Management Ltd 17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed19 August 2008(20 years, 11 months after company formation)
Appointment Duration15 years, 8 months
Correspondence Address17 Abingdon Road, London Kensington High Street
London
W8 6AH
Director NameMr Barrie Charles Parker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 18 July 2014)
RoleComputer Marketing
Correspondence AddressFlat H
12 Clifton Gardens
London
W9 1DT
Director NameMrs Clare Knapp-Fisher
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 1997)
RoleDirector Of Design
Correspondence Address12 Clifton Gardens
London
W9 1DT
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameEdward John Alexander Marquis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 September 2003)
RoleCompany Director
Correspondence Address14 Clifton Gardens
Little Venice
London
W9 1DJ
Director NameMs Ruth Maxted
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressJmw Barnard Management Ltd 17 Abingdon Road
London
W8 6AH
Secretary NameScotts (Corporation)
StatusResigned
Appointed10 December 1998(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2003)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameR N Hinde Limited (Corporation)
StatusResigned
Appointed01 July 2003(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2008)
Correspondence AddressHowick
Pursers Lane
Peaslake
Surrey
GU5 9RE

Location

Registered AddressJmw Barnard Management Ltd
17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£59,753
Net Worth£26,554
Cash£18,861
Current Liabilities£17,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Termination of appointment of Ruth Maxted as a director on 28 October 2020 (1 page)
23 January 2020Secretary's details changed for Jmw Barnard Management Limited on 11 January 2020 (1 page)
23 January 2020Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to Jmw Barnard Management Ltd 17 Abingdon Road London W8 6AH on 23 January 2020 (1 page)
18 December 2019Confirmation statement made on 10 December 2019 with updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
23 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
18 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
18 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
5 January 2016Annual return made up to 10 December 2015 no member list (5 pages)
5 January 2016Annual return made up to 10 December 2015 no member list (5 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 September 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 December 2014Secretary's details changed for Jmw Barnard Management Ltd on 24 December 2014 (1 page)
24 December 2014Annual return made up to 10 December 2014 no member list (5 pages)
24 December 2014Annual return made up to 10 December 2014 no member list (5 pages)
24 December 2014Secretary's details changed for Jmw Barnard Management Ltd on 24 December 2014 (1 page)
28 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 August 2014Appointment of Ms Ruth Maxted as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Ms Ruth Maxted as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Barrie Charles Parker as a director on 18 July 2014 (1 page)
7 August 2014Termination of appointment of Barrie Charles Parker as a director on 18 July 2014 (1 page)
7 August 2014Appointment of Ms Ruth Maxted as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Mark Lloyd Gurney as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Mark Lloyd Gurney as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Mark Lloyd Gurney as a director on 1 August 2014 (2 pages)
9 January 2014Annual return made up to 10 December 2013 (15 pages)
9 January 2014Annual return made up to 10 December 2013 (15 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 January 2013Annual return made up to 10 December 2012 (15 pages)
10 January 2013Annual return made up to 10 December 2012 (15 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 January 2012Annual return made up to 10 December 2011 (15 pages)
12 January 2012Annual return made up to 10 December 2011 (15 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 December 2010Annual return made up to 10 December 2010 (15 pages)
21 December 2010Annual return made up to 10 December 2010 (15 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 December 2009Annual return made up to 10 December 2009 (15 pages)
16 December 2009Annual return made up to 10 December 2009 (15 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 November 2009Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages)
17 December 2008Annual return made up to 10/12/08 (5 pages)
17 December 2008Annual return made up to 10/12/08 (5 pages)
28 August 2008Appointment terminate, secretary r n hinde LTD logged form (1 page)
28 August 2008Registered office changed on 28/08/2008 from bentley house 4A disraeli road london SW15 2DS (1 page)
28 August 2008Appointment terminate, secretary r n hinde LTD logged form (1 page)
28 August 2008Secretary appointed jmw barnard management LTD (1 page)
28 August 2008Secretary appointed jmw barnard management LTD (1 page)
28 August 2008Registered office changed on 28/08/2008 from bentley house 4A disraeli road london SW15 2DS (1 page)
22 August 2008Appointment terminated secretary r n hinde LIMITED (1 page)
22 August 2008Appointment terminated secretary r n hinde LIMITED (1 page)
22 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 December 2007Annual return made up to 09/12/07 (2 pages)
10 December 2007Annual return made up to 09/12/07 (2 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 December 2006Annual return made up to 09/12/06 (4 pages)
20 December 2006Annual return made up to 09/12/06 (4 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2006Annual return made up to 09/12/05 (4 pages)
3 January 2006Annual return made up to 09/12/05 (4 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 March 2005Full accounts made up to 31 March 2004 (11 pages)
8 March 2005Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Annual return made up to 09/12/04 (4 pages)
20 December 2004Annual return made up to 09/12/04 (4 pages)
30 December 2003Annual return made up to 09/12/03 (4 pages)
30 December 2003Director resigned (2 pages)
30 December 2003Director resigned (2 pages)
30 December 2003Annual return made up to 09/12/03 (4 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2003New secretary appointed (3 pages)
8 July 2003Secretary resigned (2 pages)
8 July 2003New secretary appointed (3 pages)
8 July 2003Secretary resigned (2 pages)
23 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 December 2001Annual return made up to 09/12/01 (4 pages)
31 December 2001Annual return made up to 09/12/01 (4 pages)
2 January 2001Annual return made up to 09/12/00 (4 pages)
2 January 2001Annual return made up to 09/12/00 (4 pages)
21 November 2000Full accounts made up to 31 March 2000 (11 pages)
21 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 December 1999Annual return made up to 09/12/99 (4 pages)
29 December 1999Annual return made up to 09/12/99 (4 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Annual return made up to 09/12/98 (4 pages)
17 December 1998Annual return made up to 09/12/98 (4 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (10 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
18 December 1997Annual return made up to 09/12/97 (4 pages)
18 December 1997Annual return made up to 09/12/97 (4 pages)
10 November 1997Full accounts made up to 31 March 1997 (10 pages)
10 November 1997Full accounts made up to 31 March 1997 (10 pages)
31 December 1996Annual return made up to 13/12/96 (4 pages)
31 December 1996Annual return made up to 13/12/96 (4 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 January 1996Annual return made up to 13/12/95 (4 pages)
22 January 1996Annual return made up to 13/12/95 (4 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)