16 Clarendon Gardens Limited LONDON


Founded in 1982, 16 Clarendon Gardens, classified under reg no. 01645894 is an active company. Currently registered at 16 Clarendon Gardens W9 1AY, London the company has been in the business for fourty two years. Its financial year was closed on March 23 and its latest financial statement was filed on 23rd March 2023.

At the moment there are 2 directors in the the firm, namely Nicolas R. and John C.. In addition one secretary - John C. - 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.

16 Clarendon Gardens Limited Address / Contact

Office Address 16 Clarendon Gardens
Office Address2 Maida Vale
Town London
Post code W9 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645894
Date of Incorporation Wed, 23rd Jun 1982
Industry Residents property management
End of financial Year 23rd March
Company age 42 years old
Account next due date Mon, 23rd Dec 2024 (241 days left)
Account last made up date Thu, 23rd Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Nicolas R.

Position: Director

Appointed: 26 October 2018

Miska Ltd

Position: Corporate Director

Appointed: 26 October 2018

John C.

Position: Director

Appointed: 01 June 2015

John C.

Position: Secretary

Appointed: 23 January 2004

Uday B.

Position: Director

Appointed: 01 July 2007

Resigned: 26 October 2018

Nicole M.

Position: Director

Appointed: 01 January 2003

Resigned: 16 July 2015

Roxana B.

Position: Director

Appointed: 15 May 2001

Resigned: 30 September 2007

Laura C.

Position: Secretary

Appointed: 15 May 2001

Resigned: 23 January 2004

Sarah A.

Position: Director

Appointed: 12 June 2000

Resigned: 15 March 2001

Laura C.

Position: Director

Appointed: 12 June 2000

Resigned: 25 January 2004

Juan D.

Position: Director

Appointed: 17 June 1994

Resigned: 12 June 2000

Mei W.

Position: Director

Appointed: 17 June 1994

Resigned: 12 June 2000

Ross A.

Position: Secretary

Appointed: 10 November 1992

Resigned: 30 March 2001

Ross A.

Position: Director

Appointed: 10 November 1992

Resigned: 30 March 2001

Anthony B.

Position: Director

Appointed: 27 July 1991

Resigned: 01 January 2003

Malcolm C.

Position: Director

Appointed: 27 July 1991

Resigned: 09 November 1992

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Nicolas R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Miska Ltd that put St Helier, Jersey as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicolas R.

Notified on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Miska Ltd

Hsbc Trustee (C.I.) Limited Hsbc House, Esplanade, St Helier, JE1 1GT, Jersey

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicole M.

Notified on 6 April 2016
Ceased on 1 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-242018-03-242019-03-232020-03-232021-03-232022-03-232023-03-23
Net Worth33      
Balance Sheet
Current Assets2 2661 0678511 8544 3963 6392 3766 240
Net Assets Liabilities 33 3333
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Shareholder Funds33      
Other
Average Number Employees During Period  111 22
Creditors 1 0698531 8534 3953 6382 3756 239
Fixed Assets22222222
Net Current Assets Liabilities-2-2211111
Total Assets Less Current Liabilities33333   
Called Up Share Capital Not Paid Not Expressed As Current Asset333     
Creditors Due Within One Year2 2681 069      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Restoration
Micro company accounts made up to 23rd March 2023
filed on: 6th, September 2023
Free Download (7 pages)

Company search

Advertisements