15 Clarendon Gardens Limited


Founded in 1982, 15 Clarendon Gardens, classified under reg no. 01687609 is an active company. Currently registered at 15 Clarendon Gardens W9 1AY, the company has been in the business for 42 years. Its financial year was closed on March 24 and its latest financial statement was filed on 24th March 2022.

At the moment there are 3 directors in the the firm, namely Philip R., Robert T. and Sheila O.. In addition one secretary - Robert T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 Clarendon Gardens Limited Address / Contact

Office Address 15 Clarendon Gardens
Office Address2 London
Town
Post code W9 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687609
Date of Incorporation Mon, 20th Dec 1982
Industry Residents property management
End of financial Year 24th March
Company age 42 years old
Account next due date Sun, 24th Dec 2023 (95 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Philip R.

Position: Director

Appointed: 30 October 2014

Robert T.

Position: Secretary

Appointed: 21 June 2000

Robert T.

Position: Director

Appointed: 21 June 2000

Sheila O.

Position: Director

Appointed: 26 November 1999

Graham S.

Position: Secretary

Resigned: 14 May 1992

Philipp P.

Position: Director

Appointed: 02 March 2006

Resigned: 30 October 2014

Lynda M.

Position: Director

Appointed: 07 January 1999

Resigned: 06 December 2005

David M.

Position: Secretary

Appointed: 04 September 1996

Resigned: 21 June 2000

David M.

Position: Director

Appointed: 04 September 1996

Resigned: 21 June 2000

Deborah B.

Position: Director

Appointed: 23 March 1995

Resigned: 14 January 2000

Jonathan O.

Position: Secretary

Appointed: 14 May 1992

Resigned: 05 September 1996

Graham S.

Position: Director

Appointed: 01 May 1991

Resigned: 06 September 1996

Paul J.

Position: Director

Appointed: 01 May 1991

Resigned: 10 February 1995

Jonathan O.

Position: Director

Appointed: 01 May 1991

Resigned: 07 January 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Philip R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Robert T. This PSC owns 25-50% shares. The third one is Sheila O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Philip R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Robert T.

Notified on 1 June 2016
Nature of control: 25-50% shares

Sheila O.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth33333333      
Balance Sheet
Current Assets4 6155 6707 13910 57810 0047 64510 87914 65316 65320 301
Net Assets Liabilities   33333333333333
Cash Bank In Hand4 6155 670        
Net Assets Liabilities Including Pension Asset Liability33333333      
Reserves/Capital
Called Up Share Capital33        
Profit Loss Account Reserve3030        
Shareholder Funds33333333      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     150    
Creditors   10 54510 2567 46211 11014 83116 88620 555
Net Current Assets Liabilities333333333318333333333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4183 85285275264211266287
Total Assets Less Current Liabilities333333333318333333333
Creditors Due Within One Year4 6235 7207 10610 545      
Number Shares Allotted 3        
Par Value Share 1        
Share Capital Allotted Called Up Paid33        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 24th March 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements