Beaconsfield
HP9 2AH
Secretary Name | Pamela Claridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Knottocks Drive Beaconsfield HP9 2AH |
Website | claridgearchitects.com |
---|---|
Email address | [email protected] |
Telephone | 020 89699223 |
Telephone region | London |
Registered Address | Meridien House 42 Upper Berkeley Street London W1H 5QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Marcus Claridge 60.00% Ordinary |
---|---|
40 at £1 | Pamela Claridge 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,997 |
Cash | £46 |
Current Liabilities | £216,254 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
27 November 2019 | Registration of charge 051453800001, created on 25 November 2019 (24 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
3 June 2019 | Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 3 March 2019 (2 pages) |
3 June 2019 | Change of details for Mrs Pamela Claridge as a person with significant control on 3 March 2019 (2 pages) |
3 June 2019 | Secretary's details changed for Pamela Claridge on 3 March 2019 (1 page) |
3 June 2019 | Director's details changed for Mr Marcus Antony Charles Claridge on 3 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from 6 Lonsdale Road London NW6 6rd to Queens Studios 117-121 Salusbury Road London NW6 6RG on 20 March 2019 (1 page) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
27 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
1 July 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Secretary's details changed for Pamela Claridge on 23 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Pamela Claridge on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Marcus Claridge on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Marcus Claridge on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Unit 11 the Tay Building 2a Wrentham Avenue London NW10 3HA on 8 February 2011 (2 pages) |
29 June 2010 | Director's details changed for Marcus Claridge on 4 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Marcus Claridge on 4 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Marcus Claridge on 4 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 124A brondesbury road london NW6 6SB (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 124A brondesbury road london NW6 6SB (1 page) |
20 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
14 June 2006 | Memorandum and Articles of Association (9 pages) |
14 June 2006 | Memorandum and Articles of Association (9 pages) |
7 June 2006 | Company name changed claridge design LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed claridge design LIMITED\certificate issued on 07/06/06 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 July 2005 | Return made up to 04/06/05; full list of members
|
15 July 2005 | Return made up to 04/06/05; full list of members
|
4 June 2004 | Incorporation (13 pages) |
4 June 2004 | Incorporation (13 pages) |