Company NameClarendon Equity Limited
DirectorsJulian David Collins and John Norman Gilbert
Company StatusActive
Company Number09615882
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 10 months ago)
Previous NameMetro Equities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Julian David Collins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(4 weeks after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMr John Norman Gilbert
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed29 June 2015(4 weeks after company formation)
Appointment Duration8 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Welbeck Street
London
W1G 8DA
Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ryder Lose
Bovingdon
HP3 0HY
Director NameJohn Malcolm Baldwin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address71 Green Lane
Bovingdon
HP3 0LA

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
7 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
5 June 2021Cessation of Karen Linda Gilbert as a person with significant control on 19 February 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
5 August 2020Termination of appointment of John Malcolm Baldwin as a director on 5 August 2020 (1 page)
4 August 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 January 2020Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
7 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 July 2017Notification of Elaine Gail Collins as a person with significant control on 29 June 2016 (2 pages)
31 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 July 2017Notification of Karen Linda Gilbert as a person with significant control on 29 June 2016 (2 pages)
31 July 2017Notification of Elaine Gail Collins as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Karen Linda Gilbert as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 19,981
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 19,981
(3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 313,041
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 313,041
(6 pages)
29 March 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
29 March 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Company name changed metro equities LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-29
(2 pages)
1 July 2015Company name changed metro equities LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-29
(2 pages)
30 June 2015Director's details changed for John Baldwin on 30 June 2015 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 313,041
(3 pages)
30 June 2015Appointment of Mr Julian David Collins as a director on 29 June 2015 (2 pages)
30 June 2015Director's details changed for John Baldwin on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from 71 Green Lane Bovingdon HP3 0LA United Kingdom to 29 Welbeck Street London W1G 8DA on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 71 Green Lane Bovingdon HP3 0LA United Kingdom to 29 Welbeck Street London W1G 8DA on 30 June 2015 (1 page)
30 June 2015Appointment of Mr John Norman Gilbert as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Julian David Collins as a director on 29 June 2015 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 313,041
(3 pages)
30 June 2015Appointment of Mr John Norman Gilbert as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Timothy Baldwin as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Timothy Baldwin as a director on 26 June 2015 (1 page)
23 June 2015Statement of capital following an allotment of shares on 21 June 2015
  • GBP 350,000
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 21 June 2015
  • GBP 350,000
(3 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 20
(27 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 20
(27 pages)