Company Name49 Clanricarde Gardens Management Company Limited
DirectorsKatherine Oriana Westwood and Dorothee De La Chevardiere De La Grandville
Company StatusActive
Company Number03768039
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 10 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 NameMrs Katherine Oriana Westwood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(2 days after company formation)
Appointment Duration24 years, 10 months
RoleMother
Country of ResidenceEngland
Correspondence Address49 Clanricarde Gardens
London
W2 4JN
Director NameMiss Dorothee De La Chevardiere De La Grandville
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 2011(11 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed01 June 2016(17 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Michael Nicholas Chapman
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2000)
RoleTeacher
Correspondence AddressFlat3 49 Clanricarde Gardens
London
W2 4JN
Director NameDr David Julian Harry Downward
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2002)
RoleResearch Scientist
Correspondence Address49 Clanricarde Gardens
London
W2 4JN
Secretary NameMrs Katherine Oriana Westwood
NationalityBritish
StatusResigned
Appointed13 May 1999(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleMother
Country of ResidenceEngland
Correspondence Address49 Clanricarde Gardens
London
W2 4JN
Director NameWarren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 St Mary Abbot's Place
London
W8 6LS
Director NameMr Stephen Richard Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2010)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address26 Stafford Road
Petersfield
Hampshire
GU32 2JG
Secretary NameDr David Julian Harry Downward
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2002)
RoleResearch Scientist
Correspondence Address49 Clanricarde Gardens
London
W2 4JN
Secretary NameStephen Richard Martin
NationalityBritish
StatusResigned
Appointed19 July 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 October 2010)
RoleMedia Producer
Correspondence Address26 Stafford Road
Petersfield
Hampshire
GU32 2JG
Director NameClaire Helene Marie Trotel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2002(3 years, 3 months after company formation)
Appointment Duration8 years (resigned 05 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
49 Clanricarde Gardens, 49 Clanricarde Gardens
London
W2 4JN
Secretary NameClaire Helene Marie Trotel
NationalityFrench
StatusResigned
Appointed16 June 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
49 Clanricarde Gardens, 49 Clanricarde Gardens
London
W2 4JN
Director NameMiss Laurence Alexandra Manessian
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2011(11 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Secretary NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 72214491
Telephone regionLondon

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Arichandral Mohanial Bartlett & Deborah Bartlett
20.00%
Ordinary
1 at £1Dorothee De La Chevardiere De La Grandville
20.00%
Ordinary
1 at £1Laurence Alexandra Manessian
20.00%
Ordinary
1 at £1Mrs Katherine Oriana Westwood
20.00%
Ordinary
1 at £1Warren Bradley Todd
20.00%
Ordinary

Accounts

Latest Accounts1 July 2022 (1 year, 9 months ago)
Next Accounts Due1 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End01 July

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

14 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 1 July 2022 (2 pages)
16 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
9 May 2022Termination of appointment of Dorothee De La Chevardiere De La Grandville as a director on 19 January 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 1 July 2021 (2 pages)
12 May 2021Termination of appointment of Laurence Alexandra Manessian as a director on 30 October 2020 (1 page)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 1 July 2020 (2 pages)
20 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
31 March 2020Accounts for a dormant company made up to 1 July 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 1 July 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 1 July 2017 (2 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 1 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 1 July 2016 (2 pages)
10 June 2016Appointment of Mrs Edelle Carr as a secretary on 1 June 2016 (2 pages)
10 June 2016Appointment of Mrs Edelle Carr as a secretary on 1 June 2016 (2 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(5 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
(5 pages)
12 May 2016Termination of appointment of Warren Bradley Todd as a director on 12 August 2015 (1 page)
12 May 2016Termination of appointment of Warren Bradley Todd as a director on 12 August 2015 (1 page)
17 March 2016Registered office address changed from 49 Clanricarde Gardens London W2 4JN to 62 Grants Close London NW7 1DE on 17 March 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 1 July 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 1 July 2015 (2 pages)
17 March 2016Registered office address changed from 49 Clanricarde Gardens London W2 4JN to 62 Grants Close London NW7 1DE on 17 March 2016 (1 page)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(6 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(6 pages)
10 March 2015Accounts for a dormant company made up to 1 July 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 1 July 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 1 July 2014 (2 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(6 pages)
16 April 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 1 July 2013 (2 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
14 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 1 July 2012 (2 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
28 March 2012Accounts for a dormant company made up to 1 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 1 July 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 1 July 2011 (2 pages)
28 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a dormant company made up to 1 July 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 1 July 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 1 July 2010 (2 pages)
23 March 2011Appointment of Miss Dorothee De La Chevardiere De La Grandville as a director (2 pages)
23 March 2011Appointment of Miss Dorothee De La Chevardiere De La Grandville as a director (2 pages)
7 March 2011Appointment of Miss Laurence Alexandra Manessian as a director (2 pages)
7 March 2011Appointment of Miss Laurence Alexandra Manessian as a director (2 pages)
27 January 2011Termination of appointment of Laurence Manessian as a director (1 page)
27 January 2011Termination of appointment of Laurence Manessian as a director (1 page)
26 November 2010Appointment of Miss Laurence Alexandra Manessian as a director (2 pages)
26 November 2010Appointment of Miss Laurence Alexandra Manessian as a director (2 pages)
11 October 2010Termination of appointment of Stephen Martin as a secretary (1 page)
11 October 2010Termination of appointment of Stephen Martin as a secretary (1 page)
11 October 2010Termination of appointment of Stephen Martin as a director (1 page)
11 October 2010Termination of appointment of Stephen Martin as a director (1 page)
5 September 2010Termination of appointment of Claire Trotel as a secretary (1 page)
5 September 2010Termination of appointment of Claire Trotel as a secretary (1 page)
5 September 2010Termination of appointment of Claire Trotel as a director (1 page)
5 September 2010Termination of appointment of Claire Trotel as a director (1 page)
4 August 2010Director's details changed for Stephen Richard Martin on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Claire Helene Marie Trotel on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Claire Helene Marie Trotel on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Stephen Richard Martin on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Warren Bradley Todd on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Warren Bradley Todd on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Stephen Richard Martin on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Claire Helene Marie Trotel on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Stephen Richard Martin on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for Stephen Richard Martin on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Warren Bradley Todd on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Mrs Katherine Oriana Westwood on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mrs Katherine Oriana Westwood on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Stephen Richard Martin on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Mrs Katherine Oriana Westwood on 1 January 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 1 July 2009 (2 pages)
26 May 2010Total exemption small company accounts made up to 1 July 2009 (2 pages)
26 May 2010Total exemption small company accounts made up to 1 July 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 1 July 2008 (2 pages)
23 July 2009Total exemption small company accounts made up to 1 July 2008 (2 pages)
23 July 2009Total exemption small company accounts made up to 1 July 2008 (2 pages)
2 July 2009Return made up to 11/05/09; full list of members (6 pages)
2 July 2009Return made up to 11/05/09; full list of members (6 pages)
9 December 2008Return made up to 11/05/08; full list of members (6 pages)
9 December 2008Return made up to 11/05/08; full list of members (6 pages)
9 May 2008Total exemption small company accounts made up to 1 July 2007 (2 pages)
9 May 2008Total exemption small company accounts made up to 1 July 2007 (2 pages)
9 May 2008Total exemption small company accounts made up to 1 July 2007 (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
23 July 2007Total exemption small company accounts made up to 1 July 2006 (2 pages)
23 July 2007Total exemption small company accounts made up to 1 July 2006 (2 pages)
23 July 2007Total exemption small company accounts made up to 1 July 2006 (2 pages)
12 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2007Return made up to 11/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2006Return made up to 11/05/06; full list of members (9 pages)
9 June 2006Return made up to 11/05/06; full list of members (9 pages)
28 April 2006Total exemption small company accounts made up to 1 July 2005 (2 pages)
28 April 2006Total exemption small company accounts made up to 1 July 2005 (2 pages)
28 April 2006Total exemption small company accounts made up to 1 July 2005 (2 pages)
20 June 2005Total exemption small company accounts made up to 1 July 2004 (2 pages)
20 June 2005Total exemption small company accounts made up to 1 July 2004 (2 pages)
20 June 2005Total exemption small company accounts made up to 1 July 2004 (2 pages)
14 June 2005Return made up to 11/05/05; full list of members (9 pages)
14 June 2005Return made up to 11/05/05; full list of members (9 pages)
2 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 June 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2004Total exemption small company accounts made up to 3 July 2003 (2 pages)
11 May 2004Total exemption small company accounts made up to 3 July 2003 (2 pages)
11 May 2004Total exemption small company accounts made up to 3 July 2003 (2 pages)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 March 2004Nc inc already adjusted 26/02/04 (1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Ad 26/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 March 2004Nc inc already adjusted 26/02/04 (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
11 June 2003Return made up to 11/05/03; full list of members (9 pages)
11 June 2003Return made up to 11/05/03; full list of members (9 pages)
7 May 2003Total exemption small company accounts made up to 1 July 2002 (2 pages)
7 May 2003Total exemption small company accounts made up to 1 July 2002 (2 pages)
7 May 2003Total exemption small company accounts made up to 1 July 2002 (2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
15 June 2002Return made up to 11/05/02; full list of members; amend (9 pages)
15 June 2002Return made up to 11/05/02; full list of members; amend (9 pages)
17 May 2002Return made up to 11/05/02; full list of members (9 pages)
17 May 2002Return made up to 11/05/02; full list of members (9 pages)
14 May 2002Total exemption small company accounts made up to 1 July 2001 (2 pages)
14 May 2002Total exemption small company accounts made up to 1 July 2001 (2 pages)
14 May 2002Total exemption small company accounts made up to 1 July 2001 (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2001Accounts for a small company made up to 1 July 2000 (4 pages)
22 February 2001Accounts for a small company made up to 1 July 2000 (4 pages)
22 February 2001Accounts for a small company made up to 1 July 2000 (4 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
28 June 2000Return made up to 11/05/00; full list of members (7 pages)
28 June 2000Return made up to 11/05/00; full list of members (7 pages)
2 August 1999Accounting reference date extended from 31/05/00 to 01/07/00 (1 page)
2 August 1999Accounting reference date extended from 31/05/00 to 01/07/00 (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
18 May 1999Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed;new director appointed (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (1 page)
11 May 1999Incorporation (17 pages)
11 May 1999Incorporation (17 pages)