Company Name38 Clifton Gardens Management Limited
Company StatusActive
Company Number02474213
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 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 NameLia Nogami
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RolePublishing
Country of ResidenceSingapore
Correspondence AddressFlat 2
38 Clifton Gardens
London
W9 1AU
Director NameDr Alistair Shaun Jepson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
38 Clifton Gardens
London
W9 1AU
Director NameYing-Hui The
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed03 June 1998(8 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 4 38 Clifton Gardens
London
W9 1AU
Director NameMrs Philippa Marjorie Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4, Clifton Gardens
London
W9 1AU
Secretary NameYing-Hui The
StatusCurrent
Appointed17 January 2024(33 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressFlat 4, Clifton Gardens
London
W9 1AU
Director NameMrs Jill Goodman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 March 1992)
RoleBanker
Correspondence Address38 Clifton Gardens
London
W9 1AU
Director NameMr Jeffrey John Henry Purvis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RolePlanning Engineer
Correspondence Address38 Clifton Gardens
London
NW1 5AT
Director NameMr Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleArchitect
Correspondence Address38 Clifton Gardens
London
W9 1AU
Director NameMs Tracy Daly
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleP A For Visa International
Correspondence Address38 Clifton Gardens
London
W9 1AU
Secretary NameMrs Jill Goodman
NationalityCanadian
StatusResigned
Appointed26 February 1992(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 March 1992)
RoleCompany Director
Correspondence Address38 Clifton Gardens
London
W9 1AU
Secretary NameMr Paul Nicholas Hadaway
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address38 Clifton Gardens
London
W9 1AU
Director NameProf John Stuart Vickers
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1997)
RoleEconomist
Correspondence Address38 Clifton Gardens
London
W9 1AU
Director NameDr Anthony Warren Leung
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 June 1998)
RoleAssociate Medical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanghurst End
Pook Hill
Chiddingfold
Surrey
GU8 4XR
Secretary NameProf John Stuart Vickers
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 1997)
RoleEconomist
Correspondence Address38 Clifton Gardens
London
W9 1AU
Director NameMr Henry Prockter Stott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(7 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 May 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGarden Flat
38 Clifton Gardens
London
W9 1AU
Secretary NameDr Anthony Warren Leung
NationalityBritish
StatusResigned
Appointed09 September 1997(7 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanghurst End
Pook Hill
Chiddingfold
Surrey
GU8 4XR
Secretary NameDr Alistair Shaun Jepson
NationalityBritish
StatusResigned
Appointed01 February 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2000)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
38 Clifton Gardens
London
W9 1AU
Secretary NameMr Henry Prockter Stott
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 May 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressGarden Flat
38 Clifton Gardens
London
W9 1AU
Secretary NameMrs Philippa Marjorie Smith
StatusResigned
Appointed21 May 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressGarden Flat
38 Clifton Gardens
London
W9 1AU

Location

Registered AddressFlat 4
Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Henry Stott
25.00%
Ordinary
1 at £1Janine Menasakanian & Dr Alistair Jepson
25.00%
Ordinary
1 at £1Ria Nogami
25.00%
Ordinary
1 at £1Ying Hui The & Helen Stemp
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,396
Cash£11,681
Current Liabilities£11,681

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 Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
23 January 2024Registered office address changed from Garden Flat 38 Clifton Gardens London W9 1AU to Flat 4, Clifton Gardens London W9 1AU on 23 January 2024 (1 page)
23 January 2024Termination of appointment of Philippa Marjorie Smith as a secretary on 17 January 2024 (1 page)
23 January 2024Appointment of Ying-Hui The as a secretary on 17 January 2024 (2 pages)
13 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
2 March 2021Cessation of Philippa Marjorie Smith as a person with significant control on 2 March 2021 (1 page)
2 March 2021Notification of a person with significant control statement (2 pages)
24 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 August 2019Withdrawal of a person with significant control statement on 29 August 2019 (2 pages)
29 August 2019Notification of Philippa Marjorie Smith as a person with significant control on 29 August 2019 (2 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 May 2015Appointment of Mrs Philippa Marjorie Smith as a secretary on 21 May 2015 (2 pages)
31 May 2015Appointment of Mrs Philippa Marjorie Smith as a secretary on 21 May 2015 (2 pages)
31 May 2015Appointment of Mrs Philippa Marjorie Smith as a director on 21 May 2015 (2 pages)
31 May 2015Appointment of Mrs Philippa Marjorie Smith as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Henry Prockter Stott as a secretary on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Henry Prockter Stott as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Henry Prockter Stott as a secretary on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Henry Prockter Stott as a director on 21 May 2015 (1 page)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(7 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (7 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders (7 pages)
4 March 2014Director's details changed for Mr Henry Prockter Stott on 15 September 2013 (2 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(7 pages)
4 March 2014Director's details changed for Mr Henry Prockter Stott on 15 September 2013 (2 pages)
3 March 2014Secretary's details changed for Mr Henry Prockter Stott on 15 September 2013 (1 page)
3 March 2014Secretary's details changed for Mr Henry Prockter Stott on 15 September 2013 (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (8 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Doctor Henry Prockter Stott on 26 February 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Doctor Alistair Shaun Jepson on 26 February 2010 (2 pages)
8 March 2010Director's details changed for Ria Nogami on 26 February 2010 (2 pages)
8 March 2010Director's details changed for Doctor Henry Prockter Stott on 26 February 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Ria Nogami on 26 February 2010 (2 pages)
8 March 2010Director's details changed for Doctor Alistair Shaun Jepson on 26 February 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 March 2009Return made up to 26/02/09; full list of members (5 pages)
2 March 2009Return made up to 26/02/09; full list of members (5 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 March 2008Return made up to 26/02/08; full list of members (5 pages)
5 March 2008Return made up to 26/02/08; full list of members (5 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2007Return made up to 26/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 26/02/06; full list of members (9 pages)
25 April 2006Return made up to 26/02/06; full list of members (9 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 26/02/05; full list of members (9 pages)
17 March 2005Return made up to 26/02/05; full list of members (9 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 March 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(10 pages)
8 March 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(10 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Return made up to 26/02/02; full list of members (9 pages)
16 May 2002Return made up to 26/02/02; full list of members (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
14 June 2001Full accounts made up to 31 March 2000 (11 pages)
14 June 2001Full accounts made up to 31 March 2000 (11 pages)
2 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 February 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1999Return made up to 26/02/99; no change of members (4 pages)
11 June 1999Return made up to 26/02/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 March 1998 (10 pages)
28 May 1999Full accounts made up to 31 March 1998 (10 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
22 April 1998Return made up to 26/02/98; no change of members (4 pages)
22 April 1998Return made up to 26/02/98; no change of members (4 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
4 September 1997Full accounts made up to 31 March 1997 (10 pages)
4 September 1997Full accounts made up to 31 March 1997 (10 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Secretary resigned;director resigned (1 page)
4 September 1997Secretary resigned;director resigned (1 page)
28 February 1997Return made up to 26/02/97; full list of members (8 pages)
28 February 1997Return made up to 26/02/97; full list of members (8 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
28 February 1996Full accounts made up to 31 March 1995 (10 pages)
28 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 February 1996Return made up to 26/02/96; no change of members (6 pages)
21 February 1996Return made up to 26/02/96; no change of members (6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned;director resigned (2 pages)
15 February 1996Secretary resigned;director resigned (2 pages)
15 February 1996New secretary appointed (1 page)
15 February 1996New secretary appointed (1 page)
15 February 1996New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
21 January 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(13 pages)
21 January 1991Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(13 pages)