31 Clanricarde Gardens Limited


Founded in 2001, 31 Clanricarde Gardens, classified under reg no. 04336001 is an active company. Currently registered at 31 Clanricarde Gardens W2 4JL, the company has been in the business for twenty four years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Imogene H., Sandra L. and Hardeep P. and others. In addition one secretary - Bawn O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher P. who worked with the the firm until 21 January 2002.

31 Clanricarde Gardens Limited Address / Contact

Office Address 31 Clanricarde Gardens
Office Address2 London
Town
Post code W2 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04336001
Date of Incorporation Fri, 7th Dec 2001
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Imogene H.

Position: Director

Appointed: 05 August 2024

Sandra L.

Position: Director

Appointed: 07 January 2008

Hardeep P.

Position: Director

Appointed: 12 December 2006

John K.

Position: Director

Appointed: 21 January 2002

Bawn O.

Position: Secretary

Appointed: 21 January 2002

Bawn O.

Position: Director

Appointed: 21 January 2002

Xavier C.

Position: Director

Appointed: 15 December 2022

Resigned: 20 October 2023

Andrew H.

Position: Director

Appointed: 15 May 2020

Resigned: 25 April 2021

Costas M.

Position: Director

Appointed: 11 November 2013

Resigned: 15 May 2020

Sarah H.

Position: Director

Appointed: 01 July 2007

Resigned: 26 February 2024

Robert L.

Position: Director

Appointed: 06 December 2006

Resigned: 07 January 2008

Christopher I.

Position: Director

Appointed: 23 April 2003

Resigned: 12 December 2005

George M.

Position: Director

Appointed: 21 January 2002

Resigned: 11 November 2013

Claire C.

Position: Director

Appointed: 21 January 2002

Resigned: 25 April 2003

Geoffrey H.

Position: Director

Appointed: 21 January 2002

Resigned: 10 April 2006

Gail E.

Position: Director

Appointed: 07 December 2001

Resigned: 21 January 2002

Christopher P.

Position: Secretary

Appointed: 07 December 2001

Resigned: 21 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth292292         
Balance Sheet
Cash Bank In Hand6 7206 720         
Cash Bank On Hand 6 7208 2208 2208 22010 02010 52010 52010 52012 420 
Current Assets7 3207 9208 5208 5209 12010 32010 92011 52012 12012 72013 320
Debtors6001 2003003009003004001 0001 600300 
Net Assets Liabilities 2922922922922925 1525 152-708-1 353-1 093
Net Assets Liabilities Including Pension Asset Liability292292         
Other Debtors 1 2003003009003004001 0001 600300 
Property Plant Equipment 14 52014 52014 52014 52014 52014 52014 52014 52014 520 
Tangible Fixed Assets14 52014 520         
Reserves/Capital
Profit Loss Account Reserve292292         
Shareholder Funds292292         
Other
Creditors 14 52014 52014 5208 82810 02814 52014 52014 52014 52014 520
Creditors Due After One Year14 52014 520         
Creditors Due Within One Year7 0287 628         
Fixed Assets    14 52014 520   14 52014 520
Net Current Assets Liabilities2922922922922922922925 152-708-1 353-1 093
Other Creditors 7 6288 2288 2288 82810 02810 6285 22812 82814 073 
Property Plant Equipment Gross Cost 14 52014 52014 520 14 52014 52014 52014 520  
Tangible Fixed Assets Cost Or Valuation14 520          
Total Assets Less Current Liabilities14 81214 81214 81214 81214 81214 81219 67219 67213 81213 16713 427
Other Taxation Social Security Payable      1 1401 140   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, June 2024
Free Download (8 pages)

Company search

Advertisements