Company Name111 Clarendon Road Rte Company Ltd
Company StatusActive
Company Number05758508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 2006(18 years 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 NameMiss Rosemary Cowan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(same day as company formation)
RoleLegal Researcher
Country of ResidenceUnited Kingdom
Correspondence Address5 Kimberley Drive
Belfast
BT7 3EE
Northern Ireland
Director NameMr Simon Richard Prentis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleWriter
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Secretary NameMr Simon Prentis
StatusCurrent
Appointed26 March 2013(7 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Stephen Zingg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed25 April 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleFilm & TV Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 111 Clarendon Road
London
W11 4JG
Director NameStanislaus Steinbichler
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityAustrian
StatusCurrent
Appointed17 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMs Lucy Osborne
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
111 Clarendon Road
London
W11 4JG
Secretary NameMiss Rosemary Cowan
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameMr William John Milroy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
111 Clarendon Road
London
W11 4JG
Secretary NameMs Lucy Osborne
NationalityIrish
StatusResigned
Appointed15 May 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2011)
RoleEvent Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
111 Clarendon Road
London
W11 4JG
Director NameDanial Conway
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 111 Clarendon Road
London
W11 4JG
Director NameMrs Suzanne Accosta Wyman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 June 2022)
RoleNone Specified
Country of ResidenceEngland
Correspondence AddressC/O Ripple Productions 344 Kings Road
London
SW3 5UR
Director NameBincombe Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence AddressP Box 43
Nerine House PO Box 434
St George's Place
St Peter Port
Guernsey
GY1 3ZG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.clarendonroad.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (2 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 4 weeks from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
27 May 2021Director's details changed for Mr Simon Richard Prentis on 27 May 2021 (2 pages)
27 May 2021Secretary's details changed for Mr Simon Prentis on 27 May 2021 (1 page)
2 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 April 2021Director's details changed for Miss Rosemary Cowan on 1 April 2021 (2 pages)
2 April 2021Director's details changed for Mrs Suzanne Accosta Wyman on 1 April 2021 (2 pages)
2 April 2021Registered office address changed from Flat 1 111 Clarendon Road London W11 4JG to 93 Tabernacle Street London EC2A 4BA on 2 April 2021 (1 page)
27 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2021Appointment of Mr Simon Richard Prentis as a director on 6 July 2012 (2 pages)
10 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Secretary's details changed for Mr Simon Prentis on 10 April 2019 (1 page)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 28 March 2016 no member list (6 pages)
5 May 2016Annual return made up to 28 March 2016 no member list (6 pages)
4 May 2016Appointment of Mr Stephen Zingg as a director on 25 April 2015 (2 pages)
4 May 2016Appointment of Mr Stephen Zingg as a director on 25 April 2015 (2 pages)
4 May 2016Secretary's details changed for Mr Simon Prenits on 3 May 2016 (1 page)
4 May 2016Secretary's details changed for Mr Simon Prenits on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Lucy Osborne as a director on 24 April 2015 (1 page)
3 May 2016Termination of appointment of Lucy Osborne as a director on 24 April 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 28 March 2015 no member list (4 pages)
22 June 2015Annual return made up to 28 March 2015 no member list (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 28 March 2014 no member list (4 pages)
8 May 2014Annual return made up to 28 March 2014 no member list (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Termination of appointment of Danial Conway as a director (1 page)
28 November 2013Appointment of Mrs Suzanne Accosta Wyman as a director (2 pages)
28 November 2013Appointment of Mrs Suzanne Accosta Wyman as a director (2 pages)
28 November 2013Termination of appointment of Danial Conway as a director (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 28 March 2013 no member list (4 pages)
14 August 2013Annual return made up to 28 March 2013 no member list (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Termination of appointment of William Milroy as a director (1 page)
26 March 2013Termination of appointment of William Milroy as a director (1 page)
26 March 2013Appointment of Mr Simon Prenits as a secretary (1 page)
26 March 2013Appointment of Mr Simon Prenits as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Termination of appointment of Lucy Osborne as a secretary (1 page)
23 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
23 April 2012Termination of appointment of Bincombe Limited as a director (1 page)
23 April 2012Termination of appointment of Bincombe Limited as a director (1 page)
23 April 2012Registered office address changed from Flat 4 111 Clarendon Road London W11 4JG on 23 April 2012 (1 page)
23 April 2012Appointment of Danial Conway as a director (2 pages)
23 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
23 April 2012Registered office address changed from Flat 4 111 Clarendon Road London W11 4JG on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Lucy Osborne as a secretary (1 page)
23 April 2012Appointment of Danial Conway as a director (2 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 April 2011Annual return made up to 28 March 2011 no member list (6 pages)
12 April 2011Annual return made up to 28 March 2011 no member list (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 28 March 2010 no member list (4 pages)
4 June 2010Annual return made up to 28 March 2010 no member list (4 pages)
3 June 2010Director's details changed for Lucy Osborne on 28 March 2010 (2 pages)
3 June 2010Director's details changed for Bincombe Limited on 28 March 2010 (2 pages)
3 June 2010Director's details changed for William John Milroy on 28 March 2010 (2 pages)
3 June 2010Director's details changed for Lucy Osborne on 28 March 2010 (2 pages)
3 June 2010Director's details changed for Bincombe Limited on 28 March 2010 (2 pages)
3 June 2010Director's details changed for William John Milroy on 28 March 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Cowan on 28 March 2010 (2 pages)
3 June 2010Director's details changed for Rosemary Cowan on 28 March 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 April 2009Annual return made up to 28/03/09 (3 pages)
9 April 2009Director's change of particulars / lucy osbourne / 09/04/2009 (1 page)
9 April 2009Annual return made up to 28/03/09 (3 pages)
9 April 2009Director's change of particulars / lucy osbourne / 09/04/2009 (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 October 2008Annual return made up to 28/03/08 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 October 2008Annual return made up to 28/03/08 (5 pages)
20 June 2007Annual return made up to 28/03/07
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/06/07
(5 pages)
20 June 2007New secretary appointed (1 page)
20 June 2007Annual return made up to 28/03/07
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/06/07
(5 pages)
20 June 2007New secretary appointed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Director resigned (1 page)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)