Company NameClarendon House Group Limited
DirectorKim Anthony Drewett
Company StatusDissolved
Company Number03740116
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameCentura Enterprises Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKim Anthony Drewett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RolePrinter
Correspondence AddressIoloyds
221a Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameVeronica Mary Theresa Armstrong
NationalityBritish
StatusCurrent
Appointed01 September 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RolePrinting
Correspondence Address33 Thrale Road
Streatham
London
SW16 1NS
Director NameMr Alan Frederick Albert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RolePrinter
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameRobert Brian Stevenson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 September 1999)
RolePrinter
Correspondence Address7 Hudsons
Tadworth Park
Tadworth
Surrey
KT20 5TZ
Director NameMr Graham Woodward
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 2000)
RoleJoint Venture Mqt
Correspondence Address5 Birklands Park
London Road
St Albans
Hertfordshire
AL1 1TS
Director NameMalcolm Edward James Howard Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressSquirrel Chase
Sheerwater Avenue, Woodham
Addlestone
Surrey
KT15 3DS
Secretary NameMalcolm Edward James Howard Jones
NationalityBritish
StatusResigned
Appointed01 March 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressSquirrel Chase
Sheerwater Avenue, Woodham
Addlestone
Surrey
KT15 3DS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMelbury House
34 Southborough Road
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,138,558
Net Worth-£74,718
Cash£17,833
Current Liabilities£507,485

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End23 September

Filing History

12 December 2005Dissolved (1 page)
9 June 2004Notice of discharge of Administration Order (4 pages)
5 November 2003Dissolution deferment (1 page)
5 November 2003Completion of winding up (1 page)
27 November 2002Order of court to wind up (4 pages)
25 April 2002Return made up to 24/03/02; no change of members (6 pages)
11 April 2002Notice of Administration Order (1 page)
11 April 2002Administration Order (4 pages)
1 October 2001Full accounts made up to 30 September 2000 (14 pages)
19 September 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned;director resigned (1 page)
28 June 2001Director resigned (1 page)
25 April 2001Return made up to 24/03/01; full list of members (10 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
20 November 2000Registered office changed on 20/11/00 from: grecian house 50-52 grecian street maidestone kent ME14 2TS (1 page)
29 August 2000Director resigned (1 page)
25 August 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
22 August 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page)
26 May 2000Accounting reference date extended from 31/03/00 to 23/09/00 (1 page)
22 March 2000Registered office changed on 22/03/00 from: 73-75 princess street manchester M2 4EG (1 page)
6 March 2000Director resigned (2 pages)
14 December 1999Particulars of mortgage/charge (11 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
20 October 1999Rescinding res tp£150000 061099 (1 page)
20 October 1999£ nc 1000/150000 06/10/99 (1 page)
20 October 1999Ad 06/10/99--------- £ si 150000@1 (2 pages)
11 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
22 July 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
30 June 1999£ nc 1000/110000 22/06/99 (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(11 pages)
24 March 1999Incorporation (13 pages)