East Sheen
London
SW14 7BS
Director Name | Mr Neil Walter Cochrane Simms |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A&L Goodbody Solicitors, Augustine House Austin Fr London EC2N 2HA |
Director Name | Ian George Dalton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Quarry Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Mr Andrew David William Newland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencroft Ridgley Road Chiddingfold Godalming Surrey GU8 4QN |
Secretary Name | Mr John Christopher Leeksma Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Crane Grove London N7 8LD |
Director Name | Dr Eulian John Foster Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2003) |
Role | Management Consultant |
Correspondence Address | 107 Derbeth Grange Kingswells Aberdeen AB15 8UD Scotland |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Secretary Name | Anthony Nigel Fiducia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7AJ |
Website | clarendonfm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 6630000 |
Telephone region | Birmingham |
Registered Address | A&L Goodbody Solicitors, Augustine House Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Clarendon Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £10,914 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (26 pages) |
---|---|
10 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (26 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (26 pages) |
2 February 2018 | Termination of appointment of Anthony Nigel Fiducia as a secretary on 31 August 2017 (1 page) |
2 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
5 September 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Total exemption full accounts made up to 31 August 2015 (25 pages) |
5 July 2017 | Total exemption full accounts made up to 31 August 2015 (25 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to C/O C/O a&L Goodbody Solicitors Augustine House 6a Austin Friars London EC2N 2HA on 29 September 2016 (1 page) |
3 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
10 July 2015 | Full accounts made up to 31 August 2014 (31 pages) |
10 July 2015 | Full accounts made up to 31 August 2014 (31 pages) |
26 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
4 July 2014 | Full accounts made up to 31 August 2013 (32 pages) |
4 July 2014 | Full accounts made up to 31 August 2013 (32 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 8 January 2014 (1 page) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 July 2013 | Full accounts made up to 31 August 2012 (50 pages) |
3 July 2013 | Full accounts made up to 31 August 2012 (50 pages) |
12 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (14 pages) |
11 March 2013 | Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages) |
11 March 2013 | Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages) |
11 March 2013 | Secretary's details changed for Anthony Nigel Fiducia on 5 March 2013 (3 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (33 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (33 pages) |
6 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (31 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (31 pages) |
24 February 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (14 pages) |
24 February 2011 | Annual return made up to 29 December 2010. List of shareholders has changed (14 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
24 February 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (14 pages) |
24 February 2010 | Annual return made up to 29 December 2009. List of shareholders has changed (14 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (32 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (32 pages) |
30 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
3 June 2008 | Full accounts made up to 31 August 2007 (32 pages) |
3 June 2008 | Full accounts made up to 31 August 2007 (32 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 33 cannon street london EC4M 5TE (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 33 cannon street london EC4M 5TE (1 page) |
6 February 2008 | Return made up to 29/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 29/12/07; no change of members (7 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (29 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (29 pages) |
6 March 2007 | Return made up to 29/12/06; full list of members (7 pages) |
6 March 2007 | Return made up to 29/12/06; full list of members (7 pages) |
21 August 2006 | Full accounts made up to 31 August 2005 (26 pages) |
21 August 2006 | Full accounts made up to 31 August 2005 (26 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
3 October 2005 | Full accounts made up to 31 August 2004 (12 pages) |
3 October 2005 | Full accounts made up to 31 August 2004 (12 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
2 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
2 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (9 pages) |
15 December 2003 | Full accounts made up to 30 April 2003 (9 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page) |
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | New director appointed (3 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page) |
5 August 2003 | Company name changed angle assets LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed angle assets LIMITED\certificate issued on 05/08/03 (2 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Resolutions
|
4 March 2003 | Full accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (7 pages) |
22 February 2001 | Return made up to 29/12/00; full list of members
|
22 February 2001 | Return made up to 29/12/00; full list of members
|
16 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
16 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
29 December 1999 | Incorporation (30 pages) |
29 December 1999 | Incorporation (30 pages) |