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(19 years, 6 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 | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 5 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 | 17 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | clarendon-fm.co.uk |
---|
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 |
---|---|
Turnover | £4,427 |
Net Worth | £1 |
Current Liabilities | £6,846 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Anthony Nigel Fiducia as a secretary on 31 August 2017 (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
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) |
5 September 2016 | Full accounts made up to 31 August 2015 (12 pages) |
5 September 2016 | Full accounts made up to 31 August 2015 (12 pages) |
3 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
10 July 2015 | Full accounts made up to 31 August 2014 (12 pages) |
10 July 2015 | Full accounts made up to 31 August 2014 (12 pages) |
31 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
4 July 2014 | Full accounts made up to 31 August 2013 (12 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 July 2013 | Full accounts made up to 31 August 2012 (12 pages) |
2 July 2013 | Full accounts made up to 31 August 2012 (12 pages) |
12 March 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 27 November 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 (12 pages) |
22 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
6 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (12 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (12 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (12 pages) |
7 January 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
8 January 2009 | Return made up to 27/09/08; no change of members
|
8 January 2009 | Return made up to 27/09/08; no change of members
|
3 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
3 June 2008 | Full accounts made up to 31 August 2007 (13 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) |
28 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
28 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
10 July 2007 | Full accounts made up to 31 August 2006 (13 pages) |
6 March 2007 | Return made up to 27/09/06; full list of members (7 pages) |
6 March 2007 | Return made up to 27/09/06; full list of members (7 pages) |
14 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
14 July 2006 | Full accounts made up to 31 August 2005 (12 pages) |
14 October 2005 | Full accounts made up to 31 August 2004 (12 pages) |
14 October 2005 | Full accounts made up to 31 August 2004 (12 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
6 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
27 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
30 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
8 August 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
8 August 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 December 2001 | New secretary appointed (3 pages) |
12 December 2001 | New secretary appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
30 November 2001 | New director appointed (3 pages) |
29 November 2001 | Memorandum and Articles of Association (9 pages) |
29 November 2001 | Memorandum and Articles of Association (9 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
16 November 2001 | Company name changed drinkstall LIMITED\certificate issued on 16/11/01 (2 pages) |
16 November 2001 | Company name changed drinkstall LIMITED\certificate issued on 16/11/01 (2 pages) |
27 September 2001 | Incorporation (13 pages) |
27 September 2001 | Incorporation (13 pages) |