Company Name10 Clanricarde Gardens Limited
DirectorsLea Lazaric and Catherine Elizabeth Kelsey
Company StatusActive
Company Number03935367
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month 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 NameLea Lazaric
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address105b Campden Hill Road
London
W8 7TL
Director NameMrs Catherine Elizabeth Kelsey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameRaj Dutta
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2003)
RoleBanker
Correspondence Address10b Clanricarde Gardens
London
W2 4NA
Secretary NameMr James Boswell Donald
NationalityBritish
StatusResigned
Appointed16 October 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Director NameConstancio Gabriel Dias
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2007)
RolePostal Officer
Correspondence Address10 Clanricarde Gardens
London
W2 4NA
Director NameGyorgy Koteles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed20 January 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2004)
RoleBanker
Correspondence Address10 Clanricarde Gardens
London
W2 4NA
Director NameMr James Boswell Donald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years after company formation)
Appointment Duration18 years (resigned 20 March 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Director NameMrs Sandra Theresa Donald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years after company formation)
Appointment Duration5 years (resigned 23 March 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Secretary NameCatherine Kelsey
NationalityBritish
StatusResigned
Appointed10 March 2004(4 years after company formation)
Appointment Duration14 years, 5 months (resigned 15 August 2018)
RoleHousewife
Correspondence Address54 Chesil Street
Winchester
Hampshire
SO23 0HX
Director NameHayley Margaret Inglis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2013)
RoleGraduate
Country of ResidenceUnited Kingdom
Correspondence Address10d Clanricarde Gardens
Notting Hill
London
W2 4NA
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed15 August 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 December 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2023(23 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Catherine Kelsey
16.67%
Ordinary
1 at £1Hickling LTD
16.67%
Ordinary
1 at £1James Boswell Donald & Sandra Theresa Donald
16.67%
Ordinary
1 at £1Lea Lazaric
16.67%
Ordinary
1 at £1Mr Constancio Gabriel Dias
16.67%
Ordinary
1 at £1Raj Dutta
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

5 October 2023Secretary's details changed for Blenheims Estate and Asset Management Limited on 5 October 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
19 January 2023Registered office address changed from 15 Young Street (2nd Floor) London W8 5EH to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 19 January 2023 (1 page)
19 July 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
18 July 2022Termination of appointment of James Boswell Donald as a director on 20 March 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
26 October 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
15 January 2021Secretary's details changed for Blenheims Estate and Asset Management Limited on 15 January 2021 (1 page)
15 January 2021Secretary's details changed for Blenheims Estate and Asset Management Limited on 15 January 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 24 March 2020 (2 pages)
27 April 2020Secretary's details changed for Blenheims Estate and Asset Management Limited on 27 April 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
23 January 2020Director's details changed for Lea Lazaric on 23 January 2020 (2 pages)
11 November 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
22 May 2019Appointment of Mrs Catherine Elizabeth Kelsey as a director on 9 May 2019 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
15 August 2018Appointment of Blenheims Estate & Asset Management Limited as a secretary on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Catherine Kelsey as a secretary on 15 August 2018 (1 page)
5 April 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 24 March 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 24 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 24 March 2016 (2 pages)
7 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6
(6 pages)
7 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6
(6 pages)
31 December 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
31 December 2015Total exemption full accounts made up to 24 March 2015 (5 pages)
11 December 2015Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 15 Young Street (2nd Floor) London W8 5EH on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 15 Young Street (2nd Floor) London W8 5EH on 11 December 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(6 pages)
14 November 2014Total exemption full accounts made up to 24 March 2014 (8 pages)
14 November 2014Total exemption full accounts made up to 24 March 2014 (8 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(6 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(6 pages)
4 November 2013Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 4 November 2013 (1 page)
15 August 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
15 August 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
22 July 2013Termination of appointment of Hayley Inglis as a director (2 pages)
22 July 2013Termination of appointment of Hayley Inglis as a director (2 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 December 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
4 December 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
9 December 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
10 March 2011Director's details changed for Mr James Boswell Donald on 28 February 2011 (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
10 March 2011Director's details changed for Mr James Boswell Donald on 28 February 2011 (2 pages)
9 March 2011Director's details changed for Hayley Margaret Inglis on 28 February 2011 (2 pages)
9 March 2011Secretary's details changed for Catherine Kelsey on 28 February 2011 (2 pages)
9 March 2011Director's details changed for Hayley Margaret Inglis on 28 February 2011 (2 pages)
9 March 2011Secretary's details changed for Catherine Kelsey on 28 February 2011 (2 pages)
26 October 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
22 October 2010Previous accounting period extended from 28 February 2010 to 24 March 2010 (1 page)
22 October 2010Previous accounting period extended from 28 February 2010 to 24 March 2010 (1 page)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for James Boswell Donald on 28 February 2010 (2 pages)
12 March 2010Director's details changed for Hayley Margaret Inglis on 28 February 2010 (2 pages)
12 March 2010Director's details changed for Lea Lazaric on 28 February 2010 (2 pages)
12 March 2010Director's details changed for James Boswell Donald on 28 February 2010 (2 pages)
12 March 2010Director's details changed for Hayley Margaret Inglis on 28 February 2010 (2 pages)
12 March 2010Director's details changed for Lea Lazaric on 28 February 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
14 November 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
14 September 2009Registered office changed on 14/09/2009 from 10 clanricarde gardens london W2 4NA (1 page)
14 September 2009Appointment terminated director sandra donald (1 page)
14 September 2009Appointment terminated director sandra donald (1 page)
14 September 2009Registered office changed on 14/09/2009 from 10 clanricarde gardens london W2 4NA (1 page)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
2 July 2008Return made up to 28/02/08; no change of members (8 pages)
2 July 2008Return made up to 28/02/08; no change of members (8 pages)
25 March 2008Director appointed lea lazaric (2 pages)
25 March 2008Director appointed lea lazaric (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
21 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
21 November 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
11 June 2007Return made up to 28/02/07; no change of members (7 pages)
11 June 2007Return made up to 28/02/07; no change of members (7 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
1 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
1 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
30 March 2006Return made up to 28/02/06; full list of members (8 pages)
30 March 2006Return made up to 28/02/06; full list of members (8 pages)
16 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
16 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
18 June 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2004Return made up to 28/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
16 July 2003Return made up to 28/02/03; full list of members (10 pages)
16 July 2003Return made up to 28/02/03; full list of members (10 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
3 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
4 September 2002Accounting reference date extended from 25/12/01 to 28/02/02 (1 page)
4 September 2002Accounting reference date extended from 25/12/01 to 28/02/02 (1 page)
26 July 2002Return made up to 28/02/02; full list of members (7 pages)
26 July 2002Return made up to 28/02/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 December 2001Accounting reference date shortened from 28/02/02 to 25/12/01 (1 page)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 December 2001Accounting reference date shortened from 28/02/02 to 25/12/01 (1 page)
6 June 2001Return made up to 28/02/01; full list of members (7 pages)
6 June 2001Return made up to 28/02/01; full list of members (7 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Ad 16/10/00-16/10/00 £ si 5@1=5 £ ic 1/6 (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Ad 16/10/00-16/10/00 £ si 5@1=5 £ ic 1/6 (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
28 February 2000Incorporation (18 pages)
28 February 2000Incorporation (18 pages)