17 Clarendon Gardens Limited LONDON


Founded in 1983, 17 Clarendon Gardens, classified under reg no. 01732316 is an active company. Currently registered at 9 Spring Street W2 3RA, London the company has been in the business for 41 years. Its financial year was closed on September 28 and its latest financial statement was filed on 28th September 2022.

The firm has 2 directors, namely Leonardo M., Abirami S.. Of them, Abirami S. has been with the company the longest, being appointed on 20 December 2022 and Leonardo M. has been with the company for the least time - from 7 February 2023. 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.

17 Clarendon Gardens Limited Address / Contact

Office Address 9 Spring Street
Town London
Post code W2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732316
Date of Incorporation Thu, 16th Jun 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 28th September
Company age 41 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Leonardo M.

Position: Director

Appointed: 07 February 2023

Westbourne Block Management Limited

Position: Corporate Secretary

Appointed: 20 December 2022

Abirami S.

Position: Director

Appointed: 20 December 2022

Walter S.

Position: Director

Appointed: 19 November 2019

Resigned: 20 December 2022

Bridget S.

Position: Director

Appointed: 02 November 2009

Resigned: 19 November 2019

William S.

Position: Director

Appointed: 31 March 2006

Resigned: 27 January 2011

John S.

Position: Director

Appointed: 30 April 1999

Resigned: 31 March 2006

Mona E.

Position: Director

Appointed: 18 January 1999

Resigned: 02 November 2009

Victoria S.

Position: Secretary

Appointed: 23 February 1997

Resigned: 12 February 2010

Angus S.

Position: Director

Appointed: 04 September 1995

Resigned: 12 February 2010

Timothy B.

Position: Director

Appointed: 03 July 1995

Resigned: 22 October 1996

Brian P.

Position: Secretary

Appointed: 28 April 1994

Resigned: 23 February 1996

Marilyn W.

Position: Director

Appointed: 28 April 1994

Resigned: 23 August 1995

Margaret R.

Position: Director

Appointed: 14 August 1992

Resigned: 28 April 1994

E P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 28 April 1994

Geoffrey T.

Position: Director

Appointed: 14 August 1992

Resigned: 28 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Current Assets9801 2141 1584 5638 215
Net Assets Liabilities  33-304
Other
Creditors9771 2111 1554 1278 086
Net Current Assets Liabilities333436129
Total Assets Less Current Liabilities333436129
Accrued Liabilities Not Expressed Within Creditors Subtotal   433433
Average Number Employees During Period 1112

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 28th September 2022
filed on: 28th, June 2023
Free Download (5 pages)

Company search