Company Name21 Clifton Gardens Management Limited
Company StatusActive
Company Number02573071
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 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 NameMr John Philip Redman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Oakwood Road
London
NW11 6RN
Director NameMr Edmondo Borasio
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat D 21 Clifton Gardens
London
W9 1AR
Director NameMs Verity Jane Adams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(33 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressFlat E 21 Clifton Gardens
Maida Vale
London
W9 1AR
Director NameMrs Arlene Sylvia Hyman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(33 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex 143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameVerity Adams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleTeacher
Correspondence AddressFlat E 21 Clifton Gardens
Maida Vale
London
W9 1AR
Director NameMr Paul Michael Glyn Jacques Domenet
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleCopywriter
Correspondence Address21a Clifton Gardens
London
W9 1AR
Secretary NameMs Alison Domenet
NationalityBritish
StatusResigned
Appointed28 February 1991(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 April 1995)
RoleCompany Director
Correspondence Address21a Clifton Gardens
London
W9 1AR
Director NameTatebumi Isogai
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 1995(4 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 February 2008)
RoleCompany Director
Correspondence AddressFlat B 21 Clifton Gardens
London
W9 1AR
Secretary NameVerity Adams
NationalityBritish
StatusResigned
Appointed24 April 1995(4 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 November 2015)
RoleTeacher
Correspondence AddressFlat E 21 Clifton Gardens
Maida Vale
London
W9 1AR
Director NameMartin John Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1995(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2004)
RoleAdvertising
Correspondence Address21a Clifton Gardens
London
W9 1AR
Director NameMs Claire Linda Valoti
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Clifton Gardens
London
W9 1AR

Location

Registered AddressThe Annex
143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Claire Linda Valoti & Amir Hussain Nooriala
40.00%
Ordinary
1 at £1Edmondo Borasio
20.00%
Ordinary
1 at £1Mr Philip Redman
20.00%
Ordinary
1 at £1Verity Adams
20.00%
Ordinary

Financials

Year2014
Net Worth£3,678
Cash£2,846
Current Liabilities£6,731

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 25 March 2023 (8 pages)
4 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 25 March 2022 (8 pages)
5 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 25 March 2021 (8 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
31 January 2021Total exemption full accounts made up to 25 March 2020 (8 pages)
3 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
16 September 2020Director's details changed for Mr Edmondo Borasio on 18 July 2020 (2 pages)
17 February 2020Termination of appointment of Verity Adams as a director on 25 January 2020 (1 page)
22 December 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
6 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
13 November 2019Appointment of Mr Edmondo Borasio as a director on 1 November 2019 (2 pages)
23 December 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
11 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
29 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
23 May 2017Second filing of the annual return made up to 2 December 2015 (22 pages)
23 May 2017Second filing of the annual return made up to 2 December 2015 (22 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
12 May 2016Appointment of Mr John Philip Redman as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr John Philip Redman as a director on 1 May 2016 (2 pages)
29 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(6 pages)
29 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2017
(6 pages)
29 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5
(4 pages)
23 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
14 December 2015Termination of appointment of Claire Linda Valoti as a director on 27 November 2015 (1 page)
14 December 2015Termination of appointment of Claire Linda Valoti as a director on 27 November 2015 (1 page)
14 December 2015Termination of appointment of Verity Adams as a secretary on 27 November 2015 (1 page)
14 December 2015Termination of appointment of Verity Adams as a secretary on 27 November 2015 (1 page)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
22 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
22 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5
(6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5
(6 pages)
6 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5
(6 pages)
22 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
22 December 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
2 July 2012Appointment of Ms Claire Linda Valoti as a director (2 pages)
2 July 2012Appointment of Ms Claire Linda Valoti as a director (2 pages)
15 March 2012Termination of appointment of Claire Valoti as a director (1 page)
15 March 2012Termination of appointment of Claire Valoti as a director (1 page)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
14 January 2011Registered office address changed from , 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT on 14 January 2011 (1 page)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 January 2011Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 14 January 2011 (1 page)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 January 2011Registered office address changed from , 156 Chesterfield Road, Ashford, Middlesex, TW15 3PT on 14 January 2011 (1 page)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 25 March 2009 (7 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
4 February 2009Return made up to 02/12/08; full list of members (5 pages)
4 February 2009Return made up to 02/12/08; full list of members (5 pages)
19 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
3 December 2007Return made up to 02/12/07; full list of members (3 pages)
23 November 2007Accounting reference date extended from 31/01/08 to 25/03/08 (1 page)
23 November 2007Accounting reference date extended from 31/01/08 to 25/03/08 (1 page)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 December 2006Return made up to 02/12/06; full list of members (4 pages)
11 December 2006Return made up to 02/12/06; full list of members (4 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 December 2005Return made up to 02/12/05; full list of members (3 pages)
22 December 2005Return made up to 02/12/05; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2005Director resigned (1 page)
16 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2005Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 March 2004Return made up to 11/01/04; full list of members (8 pages)
2 March 2004Return made up to 11/01/04; full list of members (8 pages)
19 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 January 2004Ad 07/01/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 February 2003Return made up to 11/01/03; full list of members (8 pages)
19 February 2003Return made up to 11/01/03; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 March 2002Return made up to 11/01/02; full list of members (8 pages)
7 March 2002Return made up to 11/01/02; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 November 2001Registered office changed on 03/11/01 from: 8 school road ashford middlesex TW15 2BW (1 page)
3 November 2001Registered office changed on 03/11/01 from: 8 school road, ashford, middlesex TW15 2BW (1 page)
13 February 2001Return made up to 11/01/01; full list of members (8 pages)
13 February 2001Return made up to 11/01/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 January 2000Return made up to 11/01/00; full list of members (8 pages)
26 January 2000Return made up to 11/01/00; full list of members (8 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 March 1999Return made up to 11/01/99; full list of members (6 pages)
8 March 1999Return made up to 11/01/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 March 1998Return made up to 11/01/98; no change of members (4 pages)
4 March 1998Return made up to 11/01/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 April 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Full accounts made up to 31 January 1996 (9 pages)
22 October 1996Registered office changed on 22/10/96 from: 2 clarendon road, ashford, middlesex, TW15 2QE (1 page)
22 October 1996Registered office changed on 22/10/96 from: 2 clarendon road ashford middlesex TW15 2QE (1 page)
22 October 1996Full accounts made up to 31 January 1996 (9 pages)
27 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Full accounts made up to 31 January 1995 (10 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Full accounts made up to 31 January 1995 (10 pages)
22 November 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)