Company Name19/21 Clanricarde Gardens Limited
Company StatusActive
Company Number06298339
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 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 James William Rennie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Stanford Road
Brighton
East Sussex
BN1 5PR
Director NameMr William Michael Howe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address12 Leyfield Road
Sheffield
S17 3EE
Director NameAngela Cranmer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 19/21 Clanricarde Gardens
London
W2 4JL
Secretary NameAngela Cranmer
NationalityBritish
StatusCurrent
Appointed04 April 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressFlat 9 19-21 Clanricarde Gardens
London
W2 4JL
Director NameMr Nicholas David Feinberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clanricarde Gardens
Flat 2
London
W2 4JL
Director NameAnders Lundgren
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Clanricarde Gardens
Flat 1
London
W2 4JL
Director NameMr David Huband Odling
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clanricarde Gardens
Flat 3
London
W2 4JL
Director NameMs Ekaterina Larchenko
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Clanricarde Gardens
Flat 6
London
W2 4JL
Director NameKavithan Sivabalasubramaniam
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 19 Clanricarde Gardens
London
W2 4JL
Director NameAndrew James Crook
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressFlat 9 21 Clanricarde Gardens
London
W2 4JL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Nicholas John Palairet
Date of BirthJune 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 21 Clanricarde Gardens
London
W2 4JL
Secretary NameAndrew James Crook
NationalityNew Zealander
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressFlat 1 21 Clanricarde Gardens
London
W2 4JL
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address135 Notting Hill Gate
1st Floor
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Cranmer
8.33%
Ordinary
1 at £1Archie Ward
8.33%
Ordinary
1 at £1Bernard Gordon & Marie Lui Ni Gordon
8.33%
Ordinary
1 at £1David Odling
8.33%
Ordinary
1 at £1E. Georgakaki & A. Lundgren
8.33%
Ordinary
1 at £1E. Larchenko
8.33%
Ordinary
1 at £1James Rennie
8.33%
Ordinary
1 at £1Kavithan Sivabalasubramaniam
8.33%
Ordinary
1 at £1Nicholas Feinberg
8.33%
Ordinary
1 at £1Thomas Benjamin Farrow
8.33%
Ordinary
1 at £1William Howe
8.33%
Ordinary
1 at £1Ying Yew Zee & Flora On Yue Chan
8.33%
Ordinary

Financials

Year2014
Turnover£36,884
Net Worth£34,269
Current Liabilities£18,149

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Termination of appointment of Kavithan Sivabalasubramaniam as a director on 10 March 2023 (1 page)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 September 2020Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 135 Notting Hill Gate 1st Floor London W11 3LB on 2 September 2020 (1 page)
21 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Ms Ekaterina Larchenko on 4 July 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
21 June 2018Registered office address changed from Lower Sandhill House Bodle Street Green Hailsham East Sussex BN27 4QU to 1 Rushmills Northampton NN4 7YB on 21 June 2018 (1 page)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Appointment of Kavithan Sivabalasubramaniam as a director on 26 January 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 March 2017Appointment of Anders Lundgren as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of David Huband Odling as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of Mr Nicholas David Feinberg as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of Ms Ekaterina Larchenko as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of Mr Nicholas David Feinberg as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of Anders Lundgren as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of Ms Ekaterina Larchenko as a director on 13 February 2017 (3 pages)
14 March 2017Appointment of David Huband Odling as a director on 13 February 2017 (3 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 12
(8 pages)
23 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 12
(8 pages)
23 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 12
(8 pages)
3 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12
(7 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12
(7 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12
(7 pages)
9 April 2014Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 19/21 Clanricarde Gardens Notting Hill London W2 4JL on 9 April 2014 (1 page)
24 January 2014Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
24 January 2014Termination of appointment of Andrew Crook as a director (1 page)
24 January 2014Director's details changed for William Howe on 29 September 2011 (2 pages)
24 January 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
24 January 2014Registered office address changed from C/O Nick Palairet 9/21 Clanricarde Gardens Notting Hill London W2 4JL United Kingdom on 24 January 2014 (3 pages)
24 January 2014Appointment of Angela Cranmer as a secretary (2 pages)
24 January 2014Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
24 January 2014Termination of appointment of Nicholas Palairet as a director (1 page)
24 January 2014Termination of appointment of Nicholas Palairet as a director (1 page)
24 January 2014Administrative restoration application (3 pages)
24 January 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
24 January 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12
(14 pages)
24 January 2014Administrative restoration application (3 pages)
24 January 2014Registered office address changed from C/O Nick Palairet 9/21 Clanricarde Gardens Notting Hill London W2 4JL United Kingdom on 24 January 2014 (3 pages)
24 January 2014Appointment of Angela Cranmer as a director (2 pages)
24 January 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12
(14 pages)
24 January 2014Director's details changed for William Howe on 29 September 2011 (2 pages)
24 January 2014Director's details changed for James William Rennie on 19 March 2012 (2 pages)
24 January 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 12
(14 pages)
24 January 2014Appointment of Angela Cranmer as a secretary (2 pages)
24 January 2014Termination of appointment of Andrew Crook as a director (1 page)
24 January 2014Annual return made up to 2 July 2012 with a full list of shareholders (15 pages)
24 January 2014Appointment of Angela Cranmer as a director (2 pages)
24 January 2014Director's details changed for James William Rennie on 19 March 2012 (2 pages)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for James William Rennie on 2 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew James Crook on 2 July 2010 (2 pages)
2 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for William Howe on 2 July 2010 (2 pages)
2 September 2010Director's details changed for James William Rennie on 2 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew James Crook on 2 July 2010 (2 pages)
2 September 2010Director's details changed for James William Rennie on 2 July 2010 (2 pages)
2 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for William Howe on 2 July 2010 (2 pages)
2 September 2010Director's details changed for William Howe on 2 July 2010 (2 pages)
2 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Andrew James Crook on 2 July 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 May 2010Termination of appointment of Andrew Crook as a secretary (1 page)
20 May 2010Termination of appointment of Andrew Crook as a secretary (1 page)
20 May 2010Registered office address changed from , Flat 1 21 Clanricarde Gardens, London, W2 4JL on 20 May 2010 (1 page)
20 May 2010Registered office address changed from , Flat 1 21 Clanricarde Gardens, London, W2 4JL on 20 May 2010 (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 02/07/08; full list of members (7 pages)
22 July 2008Return made up to 02/07/08; full list of members (7 pages)
18 April 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
18 April 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
16 April 2008Director appointed andrew james crook (2 pages)
16 April 2008Director appointed andrew james crook (2 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(9 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: linden house, court lodge farm, warren road, chelsfield, kent BR6 6ER (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: linden house, court lodge farm, warren road, chelsfield, kent BR6 6ER (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
2 July 2007Incorporation (14 pages)
2 July 2007Incorporation (14 pages)