Company NameClarendon Court Residents Association Limited
Company StatusActive
Company Number02610680
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIan Raymond Moore
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(2 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr William Hutcheson Maciver
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(9 years after company formation)
Appointment Duration23 years, 11 months
RoleRetired Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr Sajjad Ali Ahmad
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(16 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Clarendon Court
20 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr Aman Badiani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMartin John Hartas Payne
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1993)
RoleInsolvency Practicioner
Correspondence Address2 Bennetts Avenue
Croydon
Surrey
CR0 8AL
Secretary NameChristopher James Brown
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Director
Correspondence Address89 High Street
Ruislip
Middlesex
HA4 8JB
Director NameNigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 October 1993)
RoleProperty Manager
Correspondence Address1 Edward Square
London
W8 6HE
Secretary NameMr David Daniels
NationalityBritish
StatusResigned
Appointed09 June 1993(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 January 1994)
RoleCompany Director
Correspondence Address122 Gloucester Terrace
London
W2
Director NameStephanie Louise Lampert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 1994)
RoleMedical Receptionist
Correspondence AddressFlat 4 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameDavid Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 1997)
RoleBuyer
Correspondence Address23 Clarendon Court
Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameShirley Jean Joseph
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 1994)
RoleHousewife
Correspondence AddressAppartment 5 Clarendon Court
20/22 Eastbvury Avenue
Northwood
Middlesex
HA6 3LN
Secretary NameDavid Thomas
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleBuyer
Correspondence Address23 Clarendon Court
Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameRonald Sacha Bass
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleEngineer
Correspondence AddressRynwwod
11a Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameLeonard Lane
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2007)
RoleRetired
Correspondence Address14 Clarendon Court
20-22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameHarvey Hamilton Millen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressFlat 1 Clarendon Court
Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameReginald Marcus Sherer
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2004)
RoleRetired
Correspondence AddressFlat 22 Clarendon Court
20-22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Secretary NameReginald Marcus Sherer
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 April 2001)
RoleRetired
Correspondence AddressFlat 22 Clarendon Court
20-22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameDr Rosa Sutton Rivlin
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(6 years after company formation)
Appointment Duration6 years (resigned 25 June 2003)
RoleMedical Practitioner
Correspondence Address9 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr Bryan Michael Franks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Court
Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameMr William Hutcheson Maciver
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 13 November 2007)
RoleRetired Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Secretary NameMr William Hutcheson Maciver
NationalityBritish
StatusResigned
Appointed10 April 2001(9 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 18 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN

Location

Registered Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £100Chamberlains Trustee LTD
3.85%
Ordinary
1 at £100Deepali Kidambi
3.85%
Ordinary
1 at £100Dr Rosa Sutton Rivlin
3.85%
Ordinary
1 at £100Essie Clare Harris
3.85%
Ordinary
1 at £100Ian Raymond Moore
3.85%
Ordinary
1 at £100Lyndia Adria Bass
3.85%
Ordinary
1 at £100Mr Aman Badiani
3.85%
Ordinary
1 at £100Mr Andrew Julian Neil Mckendrick & Mr John Richard Mckendrick
3.85%
Ordinary
1 at £100Mr Bryan Franks & Mrs Stephanie Louise Franks
3.85%
Ordinary
1 at £100Mr Gavin Blythe Seton & Mr Warren Maitland Seton
3.85%
Ordinary
1 at £100Mr Kwan Ping David Tsui & Mrs Lo Sui-king Nancy Tsui
3.85%
Ordinary
1 at £100Mr Nigel Purdy
3.85%
Ordinary
1 at £100Mrs Alaana Candice Green
3.85%
Ordinary
1 at £100Mrs Barbara Lane
3.85%
Ordinary
1 at £100Mrs Daljeet Kaur Nandhra & Mr Narvinder Singh Nandhra
3.85%
Ordinary
1 at £100Mrs Dure Shahwar Khan
3.85%
Ordinary
1 at £100Mrs Kinnari Patel
3.85%
Ordinary
1 at £100Mrs Mary Cynthia Maciver & Mr William Hutcheson Maciver
3.85%
Ordinary
1 at £100Mrs Patricia Christine Manifold
3.85%
Ordinary
1 at £100Mrs Rowena Dale Hill & Mr John William Hill
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Turnover£35,925
Net Worth£146,641
Cash£122,868
Current Liabilities£8,088

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

12 November 2020Total exemption full accounts made up to 24 June 2020 (14 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 24 June 2019 (12 pages)
5 June 2019Confirmation statement made on 27 April 2019 with updates (6 pages)
14 January 2019Total exemption full accounts made up to 24 June 2018 (13 pages)
10 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 24 June 2017 (14 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 March 2017Total exemption full accounts made up to 24 June 2016 (14 pages)
16 March 2017Total exemption full accounts made up to 24 June 2016 (14 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,600
(9 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,600
(9 pages)
18 March 2016Total exemption full accounts made up to 24 June 2015 (12 pages)
18 March 2016Total exemption full accounts made up to 24 June 2015 (12 pages)
16 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2,600
(8 pages)
16 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2,600
(8 pages)
16 March 2015Total exemption full accounts made up to 24 June 2014 (14 pages)
16 March 2015Total exemption full accounts made up to 24 June 2014 (14 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,600
(9 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2,600
(9 pages)
25 February 2014Total exemption full accounts made up to 24 June 2013 (10 pages)
25 February 2014Total exemption full accounts made up to 24 June 2013 (10 pages)
20 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
20 November 2012Total exemption full accounts made up to 24 June 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 24 June 2012 (11 pages)
1 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
1 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (9 pages)
4 November 2011Total exemption full accounts made up to 24 June 2011 (10 pages)
4 November 2011Total exemption full accounts made up to 24 June 2011 (10 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption full accounts made up to 24 June 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 24 June 2010 (11 pages)
8 July 2010Director's details changed for Ian Raymond Moore on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Ian Raymond Moore on 1 April 2010 (2 pages)
8 July 2010Director's details changed for Ian Raymond Moore on 1 April 2010 (2 pages)
8 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (17 pages)
8 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (17 pages)
8 December 2009Total exemption full accounts made up to 24 June 2009 (12 pages)
8 December 2009Total exemption full accounts made up to 24 June 2009 (12 pages)
19 June 2009Return made up to 27/04/09; full list of members (16 pages)
19 June 2009Return made up to 27/04/09; full list of members (16 pages)
18 June 2009Director appointed mr william hutcheson maciver (1 page)
18 June 2009Director appointed mr william hutcheson maciver (1 page)
15 December 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
15 December 2008Total exemption full accounts made up to 24 June 2008 (11 pages)
7 August 2008Return made up to 27/04/08; full list of members (16 pages)
7 August 2008Return made up to 27/04/08; full list of members (16 pages)
6 August 2008Appointment terminated director leonard lane (1 page)
6 August 2008Appointment terminated director leonard lane (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
16 October 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
16 October 2007Total exemption full accounts made up to 24 June 2007 (9 pages)
5 June 2007Return made up to 27/04/07; no change of members (7 pages)
5 June 2007Return made up to 27/04/07; no change of members (7 pages)
11 November 2006Total exemption full accounts made up to 24 June 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 24 June 2006 (9 pages)
16 June 2006Return made up to 27/04/06; full list of members (20 pages)
16 June 2006Return made up to 27/04/06; full list of members (20 pages)
2 November 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
2 November 2005Total exemption full accounts made up to 24 June 2005 (9 pages)
1 June 2005Return made up to 27/04/05; change of members (7 pages)
1 June 2005Return made up to 27/04/05; change of members (7 pages)
9 November 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
6 May 2004Return made up to 27/04/04; change of members (8 pages)
6 May 2004Return made up to 27/04/04; change of members (8 pages)
8 December 2003Total exemption full accounts made up to 24 June 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 24 June 2003 (10 pages)
10 July 2003Return made up to 02/05/03; full list of members (18 pages)
10 July 2003Return made up to 02/05/03; full list of members (18 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
12 November 2002Total exemption full accounts made up to 24 June 2002 (10 pages)
12 November 2002Total exemption full accounts made up to 24 June 2002 (10 pages)
1 June 2002Return made up to 02/05/02; change of members
  • 363(287) ‐ Registered office changed on 01/06/02
(8 pages)
1 June 2002Return made up to 02/05/02; change of members
  • 363(287) ‐ Registered office changed on 01/06/02
(8 pages)
29 August 2001Total exemption full accounts made up to 24 June 2001 (11 pages)
29 August 2001Total exemption full accounts made up to 24 June 2001 (11 pages)
13 June 2001Return made up to 14/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 14/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
20 September 2000Full accounts made up to 24 June 2000 (11 pages)
20 September 2000Full accounts made up to 24 June 2000 (11 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Registered office changed on 28/04/00 from: lawrence grant 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
28 April 2000Registered office changed on 28/04/00 from: lawrence grant 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
4 November 1999Full accounts made up to 24 June 1999 (10 pages)
4 November 1999Full accounts made up to 24 June 1999 (10 pages)
19 May 1999Return made up to 14/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 14/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Full accounts made up to 24 June 1998 (9 pages)
27 October 1998Full accounts made up to 24 June 1998 (9 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 24 June 1997 (11 pages)
14 October 1997Full accounts made up to 24 June 1997 (11 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
27 May 1997Return made up to 14/05/97; change of members (6 pages)
27 May 1997Return made up to 14/05/97; change of members (6 pages)
13 September 1996Full accounts made up to 24 June 1996 (11 pages)
13 September 1996Full accounts made up to 24 June 1996 (11 pages)
21 May 1996Return made up to 14/05/96; change of members (6 pages)
21 May 1996Return made up to 14/05/96; change of members (6 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
26 October 1995Full accounts made up to 24 June 1995 (12 pages)
26 October 1995Full accounts made up to 24 June 1995 (12 pages)
22 June 1995Return made up to 14/05/95; full list of members (8 pages)
22 June 1995Return made up to 14/05/95; full list of members (8 pages)
21 March 1995Accounts for a small company made up to 24 June 1994 (6 pages)
21 March 1995Accounts for a small company made up to 24 June 1994 (6 pages)