Company NameClaridge Property Developments Ltd
DirectorMarcus Antony Charles Claridge
Company StatusActive
Company Number09198280
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Antony Charles Claridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Knottocks Drive
Beaconsfield
HP9 2AH
Director NameMr Ravindran Visvanathan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address49 Regent Avenue
Hillingdon
Uxbridge
UB10 9AN

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £0.1Marcus Claridge
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 117-121 Salusbury Road London NW6 6RG England to Meridien House 42 Upper Berkeley Street London W1H 5QL on 20 February 2023 (1 page)
29 September 2022Director's details changed for Mr Marcus Antony Charles Claridge on 26 September 2022 (2 pages)
29 September 2022Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 26 September 2022 (2 pages)
16 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
15 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
3 June 2019Change of details for Mr Marcus Antony Charles Claridge as a person with significant control on 2 March 2019 (2 pages)
3 June 2019Director's details changed for Mr Marcus Antony Charles Claridge on 3 March 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 April 2019Registered office address changed from 6 Lonsdale Road London NW6 6rd to 117-121 Salusbury Road London NW6 6RG on 25 April 2019 (1 page)
18 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(3 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(3 pages)
3 February 2015Termination of appointment of Ravindran Visvanathan as a director on 13 January 2015 (1 page)
3 February 2015Termination of appointment of Ravindran Visvanathan as a director on 13 January 2015 (1 page)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)