This company is commonly known as 16 Clarendon Gardens Limited. The company was founded 41 years ago and was given the registration number 01645894. The firm's registered office is in LONDON. You can find them at 16 Clarendon Gardens, Maida Vale, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 16 CLARENDON GARDENS LIMITED |
---|---|---|
Company Number | : | 01645894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1982 |
End of financial year | : | 23 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Clarendon Gardens, Maida Vale, London, W9 1AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rua De Sao Caetano 38, 3 Andar, 1200-829, Lapa, Lisboa, Portugal, | Secretary | 23 January 2004 | Active |
Rua De Sao Caetano 38, 3 Andar, 1200-829, Lapa, Portugal, | Director | 01 June 2015 | Active |
16 Clarendon Gardens, Maida Vale, London, W9 1AY | Director | 26 October 2018 | Active |
Hsbc Trustee (C.I.) Limited, Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT | Corporate Director | 26 October 2018 | Active |
New Mile Chase, New Mile Lane, Ascot, SL5 7EG | Secretary | 10 November 1992 | Active |
16 Clarendon Gardens, London, W9 1AY | Secretary | - | Active |
16 Clarendon Gardens, London, W9 1AY | Secretary | 15 May 2001 | Active |
New Mile Chase, New Mile Lane, Ascot, SL5 7EG | Director | 10 November 1992 | Active |
16 Clarendon Gardens, London, W9 1AY | Director | 12 June 2000 | Active |
Flat 1, 16 Clarendon Gardens, London, W9 1AY | Director | 15 May 2001 | Active |
Flat 1, 16 Clarendon Gardens, London, W9 1AY | Director | 01 July 2007 | Active |
16 Clarendon Gardens, Maida Vale, London, W9 1AY | Director | - | Active |
16 Clarendon Gardens, London, W9 1AY | Director | - | Active |
16 Clarendon Gardens, London, W9 1AY | Director | 12 June 2000 | Active |
Top Floor 16 Clarendon Gardens, London, W9 1AY | Director | 17 June 1994 | Active |
16 Clarendon Gardens, London, W9 1AY | Director | 01 January 2003 | Active |
Top Floor 16 Clarendon Gardens, London, W9 1AY | Director | 17 June 1994 | Active |
Mr Nicolas Andreas Roy | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2018 |
Nationality | : | Dutch |
Address | : | 16 Clarendon Gardens, London, W9 1AY |
Nature of control | : |
|
Nicole Beth Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | United Kingdom |
Address | : | 16 Clarendon Gardens, London, W9 1AY |
Nature of control | : |
|
Mr John Plenderleith Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | Portugal |
Address | : | Rua De Sao Caetano 38, 3 Andar, Lapa, Portugal, |
Nature of control | : |
|
Miska Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Hsbc Trustee (C.I.) Limited, Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person secretary company with change date. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Officers | Appoint corporate director company with name date. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Change person secretary company with change date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.