17 CLARENDON GARDENS LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewSecretary's details changed for Westbourne Block Management Limited on 2025-10-17

View Document

18/10/2518 October 2025 NewRegistered office address changed from 9 Spring Street London W2 3RA England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 2025-10-18

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-28

View Document

07/02/237 February 2023 Appointment of Mr Leonardo Maisano as a director on 2023-02-07

View Document

20/12/2220 December 2022 Termination of appointment of Walter John Shirley as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Westbourne Block Management Limited as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mrs Abirami Sekar as a director on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from 17 Clarendon Gardens London W9 1AY to 9 Spring Street London W2 3RA on 2022-12-20

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRIDGET SHIRLEY

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR WALTER JOHN SHIRLEY

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

04/07/194 July 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/05/1830 May 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

13/09/1513 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

10/08/1410 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 26/09/13 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/11/126 November 2012 28/09/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

11/09/1111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPRIGGS

View Document

02/12/102 December 2010 28/09/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 17 CLARENDON GARDENS LONDON W9 1AY

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA SAER

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS SAER

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MRS BRIDGET SHIRLEY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MONA ELNAGGAR

View Document

19/11/0919 November 2009 28/09/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 28/09/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 47 MAIDA VALE LONDON W9 1SH

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: C/O REED TAYLOR, 1,TYBURN LANE, HARROW, MIDDLESEX HA1 3AG

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 REGISTERED OFFICE CHANGED ON 31/05/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

06/10/896 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 310789

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 26 CLIFTON ROAD MAIDA VALE LONDON W9

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company