Company Name4 Clarendon Road Limited
Company StatusActive
Company Number04575493
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 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 NameMr Michael Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressBasement Flat 4 Clarendon Road
South Woodford
London
E18 2AW
Director NameMrs Claire Beard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(8 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleOnline Content Manager
Country of ResidenceEngland
Correspondence Address1st Floor Flat
4 Clarendon Road South Woodford
London
E18 2AW
Secretary NameMrs Claire Beard
StatusCurrent
Appointed30 April 2013(10 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address4 Clarendon Road
South Woodford
London
E18 2AW
Director NameMiss Charlotte Jane Silva
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address4a Clarendon Road
London
E18 2AW
Director NameLouise Mary Kelly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSales Executive
Correspondence AddressGround Floor 4 Clarendon Road
South Woodford
London
E18 2AW
Director NameJoanne Tracy McCollin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleDesign Consultant
Correspondence AddressFirst Floor 4 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameJoanne Tracy McCollin
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleDesign Consultant
Correspondence AddressFirst Floor 4 Clarendon Road
South Woodford
London
E18 2AW
Director NameDavid Brown
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleTeacher
Correspondence Address4 Ground Floor Flat
4 Clarendon Road
London
E18 2AW
Director NameJoseph Guy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2011)
RoleHr Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 4
Clarendon Road
South Woodford
London
E18 2AW
Secretary NameJoseph Guy
NationalityBritish
StatusResigned
Appointed11 May 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2011)
RoleHr Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 4
Clarendon Road
South Woodford
London
E18 2AW
Director NameMr Jamie Carson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2013)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address4a Clarendon Road
South Woodford
London
Greater London
E18 2AW
Secretary NameMr Jamie Carson
StatusResigned
Appointed01 March 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address4 Clarendon Road
South Woodford
London
E18 2AW
Director NameMiss Jemma Healy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Clarendon Road
South Woodford
London
E18 2AW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Clarendon Road
South Woodford
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Claire De Silva
33.33%
Ordinary
1 at £1Jemma Healy
33.33%
Ordinary
1 at £1Michael Williams
33.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
14 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 May 2022Notification of Simon John Anstee Tupper as a person with significant control on 16 May 2022 (2 pages)
31 May 2022Cessation of Charlotte Jane Silva as a person with significant control on 16 May 2022 (1 page)
31 May 2022Termination of appointment of Charlotte Jane Silva as a director on 16 May 2022 (1 page)
31 May 2022Appointment of Mr Simon John Anstee Tupper as a director on 16 May 2022 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
4 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
13 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
6 April 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 January 2019Termination of appointment of Jemma Healy as a director on 11 January 2019 (1 page)
15 January 2019Notification of Charlotte Jane Silva as a person with significant control on 11 January 2019 (2 pages)
15 January 2019Cessation of Jemma Healy as a person with significant control on 11 January 2019 (1 page)
15 January 2019Appointment of Miss Charlotte Jane Silva as a director on 11 January 2019 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
7 July 2018Change of details for Ms Claire De Silva as a person with significant control on 7 July 2018 (2 pages)
7 July 2018Director's details changed for Ms Claire De Silva on 7 July 2018 (2 pages)
7 July 2018Secretary's details changed for Mrs Claire De Silva on 7 July 2018 (1 page)
26 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 February 2018Change of details for Mr Michael Williams as a person with significant control on 31 January 2018 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
8 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
2 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 3
(5 pages)
1 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 3
(5 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(5 pages)
3 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(5 pages)
23 May 2013Appointment of Ms Jemma Healy as a director (2 pages)
23 May 2013Appointment of Ms Jemma Healy as a director (2 pages)
30 April 2013Termination of appointment of Jamie Carson as a secretary (1 page)
30 April 2013Termination of appointment of Jamie Carson as a director (1 page)
30 April 2013Termination of appointment of Jamie Carson as a secretary (1 page)
30 April 2013Appointment of Mrs Claire De Silva as a secretary (1 page)
30 April 2013Appointment of Mrs Claire De Silva as a secretary (1 page)
30 April 2013Termination of appointment of Jamie Carson as a director (1 page)
19 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
27 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 March 2012Director's details changed for Michael Williams on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Williams on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Miss Claire De Silva on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Williams on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Miss Claire De Silva on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Miss Claire De Silva on 7 March 2012 (2 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
24 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 April 2011Appointment of Miss Claire De Silva as a director (2 pages)
20 April 2011Appointment of Miss Claire De Silva as a director (2 pages)
19 April 2011Termination of appointment of Joseph Guy as a director (1 page)
19 April 2011Termination of appointment of Joseph Guy as a director (1 page)
1 March 2011Appointment of Mr. Jamie Carson as a secretary (1 page)
1 March 2011Termination of appointment of Joseph Guy as a secretary (1 page)
1 March 2011Termination of appointment of Joseph Guy as a secretary (1 page)
1 March 2011Appointment of Mr. Jamie Carson as a secretary (1 page)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Mr. Jamie Carson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr. Jamie Carson on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr. Jamie Carson on 8 November 2010 (2 pages)
12 September 2010Appointment of Mr. Jamie Carson as a director (1 page)
12 September 2010Appointment of Mr. Jamie Carson as a director (1 page)
3 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 May 2010Director's details changed for Joseph Guy on 1 October 2009 (1 page)
14 May 2010Director's details changed for Michael Williams on 1 October 2009 (1 page)
14 May 2010Director's details changed for Joseph Guy on 1 October 2009 (1 page)
14 May 2010Director's details changed for Michael Williams on 1 October 2009 (1 page)
14 May 2010Director's details changed for Michael Williams on 1 October 2009 (1 page)
14 May 2010Director's details changed for Joseph Guy on 1 October 2009 (1 page)
10 May 2010Termination of appointment of David Brown as a director (1 page)
10 May 2010Termination of appointment of David Brown as a director (1 page)
22 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (1 page)
15 November 2005Memorandum and Articles of Association (13 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2005Memorandum and Articles of Association (13 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
14 November 2005Return made up to 29/10/05; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 October 2004Return made up to 29/10/04; full list of members (7 pages)
26 October 2004Return made up to 29/10/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 31 corsham street london N1 6DR (1 page)
28 February 2003Registered office changed on 28/02/03 from: 31 corsham street london N1 6DR (1 page)
28 February 2003Secretary resigned (1 page)
29 October 2002Incorporation (21 pages)
29 October 2002Incorporation (21 pages)