Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 23 CLARENDON GARDENS LIMITED
Company Information for

23 CLARENDON GARDENS LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD17 1DL,
Company Registration Number
03814779
Private Limited Company
Active

Company Overview

About 23 Clarendon Gardens Ltd
23 CLARENDON GARDENS LIMITED was founded on 1999-07-27 and has its registered office in Watford. The organisation's status is listed as "Active". 23 Clarendon Gardens Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
23 CLARENDON GARDENS LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL
Other companies in W9
 
Filing Information
Company Number 03814779
Company ID Number 03814779
Date formed 1999-07-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:47:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 23 CLARENDON GARDENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 23 CLARENDON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BRADLEY
Director 2013-10-08
DIANA JARRETT
Director 2015-01-06
PAULINE LESLEY PALMER
Director 2018-02-12
ANNE CHARLOTTE RAYMOND
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALTAN ALPAY
Director 2007-11-14 2014-07-31
ALEXANDER SEAMUS FITZGIBBONS
Director 2009-10-01 2010-09-01
ANNE CHARLOTTE RAYMOND
Company Secretary 2007-12-15 2009-10-01
NIGEL GRANT HINSHELLWOOD
Director 2005-12-15 2008-06-05
RAYMOND LANCE TAYLOR
Director 1999-10-01 2007-10-15
MICHAEL BRADLEY
Company Secretary 1999-10-01 2007-09-06
MICHAEL BRADLEY
Director 1999-10-01 2007-09-06
HENRY JODRELL
Director 1999-10-01 2004-07-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-27 1999-10-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-27 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRADLEY CONTEMPORARY ART SOCIETY(THE) Director 2014-11-27 CURRENT 1931-04-07 Active
MICHAEL BRADLEY 133 HAMILTON TERRACE (FREEHOLD) LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2016-11-15
MICHAEL BRADLEY FIRSTNOTE LIMITED Director 2004-01-20 CURRENT 2004-01-19 Active - Proposal to Strike off
MICHAEL BRADLEY 133 HAMILTON TERRACE LIMITED Director 2003-06-25 CURRENT 1994-09-13 Dissolved 2015-01-20
MICHAEL BRADLEY BOROPEX ACQUISITION LIMITED Director 1999-06-25 CURRENT 1999-06-25 Active
MICHAEL BRADLEY BOROPEX LIMITED Director 1992-03-12 CURRENT 1958-10-14 Active
MICHAEL BRADLEY BOROPEX HOLDINGS LIMITED Director 1992-03-12 CURRENT 1937-05-27 Active
PAULINE LESLEY PALMER GOLDRAGON INVESTMENTS LIMITED Director 2012-12-31 CURRENT 2012-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ANNE CHARLOTTE RAYMOND
2024-02-12Director's details changed for Anastasiya Armitage on 2024-02-05
2024-02-12CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19DIRECTOR APPOINTED ANASTASIYA ARMITAGE
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-23Notification of a person with significant control statement
2023-01-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CESSATION OF MICHAEL BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20CESSATION OF DIANA JARRETT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20CESSATION OF ANNE CHARLOTTE RAYMOND AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20Director's details changed for Mr Michael Bradley on 2023-01-17
2022-12-14DIRECTOR APPOINTED DR ANNE CHARLOTTE RAYMOND
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DIANA JARRETT
2022-06-17AP02Appointment of Goldragon Investments Limited as director on 2022-06-13
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANNE CHARLOTTE RAYMOND
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHARLOTTE RAYMOND
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-19CESSATION OF PAULINE LESLEY PALMER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19PSC07CESSATION OF PAULINE LESLEY PALMER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE LESLEY PALMER
2021-04-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03AA01Previous accounting period extended from 31/12/18 TO 30/04/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM 23 Clarendon Gardens London W9 1AZ
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE LESLEY PALMER
2018-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-21AP01DIRECTOR APPOINTED MRS PAULINE LESLEY PALMER
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-25AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-26DISS40Compulsory strike-off action has been discontinued
2016-01-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-09DISS40Compulsory strike-off action has been discontinued
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-08AR0129/01/15 ANNUAL RETURN FULL LIST
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-22AP01DIRECTOR APPOINTED MRS DIANA JARRETT
2014-12-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALTAN ALPAY
2014-06-14DISS40Compulsory strike-off action has been discontinued
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-12AR0129/01/14 ANNUAL RETURN FULL LIST
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-29AP01DIRECTOR APPOINTED MR MICHAEL BRADLEY
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0129/01/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AR0129/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0129/01/11 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FITZGIBBONS
2010-03-10AR0129/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHARLOTTE RAYMOND / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAN ALPAY / 01/10/2009
2009-11-10AP01DIRECTOR APPOINTED ALEXANDER SEAMUS FITZGIBBONS
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY ANNE RAYMOND
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HINSHELLWOOD
2008-06-03363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-06-02288aSECRETARY APPOINTED DR ANNE CHARLOTTE RAYMOND
2008-05-02288aDIRECTOR APPOINTED ALTAN ALPAY
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288bDIRECTOR RESIGNED
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-26363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-25288bDIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-02-0188(2)RAD 25/01/01--------- £ SI 2@1
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-09-06225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-08-24288aNEW DIRECTOR APPOINTED
2000-02-08288bDIRECTOR RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-08288bSECRETARY RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
1999-10-08CERTNMCOMPANY NAME CHANGED CALLADENE PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/10/99
1999-10-07287REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 120 EAST ROAD LONDON N1 6AA
1999-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 23 CLARENDON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against 23 CLARENDON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
23 CLARENDON GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 23 CLARENDON GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 23 CLARENDON GARDENS LIMITED registering or being granted any patents
Domain Names

23 CLARENDON GARDENS LIMITED owns 2 domain names.

sookieandfinn.co.uk   sookiefinn.co.uk  

Trademarks
We have not found any records of 23 CLARENDON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 23 CLARENDON GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 23 CLARENDON GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 23 CLARENDON GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party23 CLARENDON GARDENS LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 23 CLARENDON GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 23 CLARENDON GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.