17 CLARENDON GARDENS LIMITED

Register to unlock more data on OkredoRegister

17 CLARENDON GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01732316

Incorporation date

16/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon24/10/2025
Secretary's details changed for Westbourne Block Management Limited on 2025-10-17
dot icon18/10/2025
Registered 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
dot icon18/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon11/06/2024
Micro company accounts made up to 2023-09-28
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-28
dot icon06/02/2023
Appointment of Mr Leonardo Maisano as a director on 2023-02-07
dot icon20/12/2022
Registered office address changed from 17 Clarendon Gardens London W9 1AY to 9 Spring Street London W2 3RA on 2022-12-20
dot icon20/12/2022
Appointment of Westbourne Block Management Limited as a secretary on 2022-12-20
dot icon20/12/2022
Appointment of Mrs Abirami Sekar as a director on 2022-12-20
dot icon20/12/2022
Termination of appointment of Walter John Shirley as a director on 2022-12-20
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon06/06/2022
Micro company accounts made up to 2021-09-28
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-28
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-28
dot icon16/06/2020
Appointment of Mr Walter John Shirley as a director on 2019-11-19
dot icon16/06/2020
Termination of appointment of Bridget Shirley as a director on 2019-11-19
dot icon02/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-28
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-28
dot icon19/07/2017
Total exemption full accounts made up to 2016-09-28
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-28
dot icon13/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2014-09-28
dot icon10/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon27/03/2014
Total exemption full accounts made up to 2013-09-26
dot icon01/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/11/2012
Total exemption full accounts made up to 2012-09-28
dot icon22/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon14/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon11/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon27/01/2011
Termination of appointment of William Spriggs as a director
dot icon02/12/2010
Total exemption full accounts made up to 2010-09-28
dot icon09/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon09/09/2010
Registered office address changed from 17 Clarendon Gardens London W9 1AY on 2010-09-09
dot icon17/02/2010
Termination of appointment of Angus Saer as a director
dot icon17/02/2010
Termination of appointment of Victoria Saer as a secretary
dot icon03/02/2010
Appointment of Mrs Bridget Shirley as a director
dot icon02/02/2010
Termination of appointment of Mona Elnaggar as a director
dot icon19/11/2009
Total exemption full accounts made up to 2009-09-28
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon16/12/2008
Total exemption full accounts made up to 2008-09-28
dot icon03/09/2008
Return made up to 14/08/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon15/08/2007
Return made up to 14/08/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-09-28
dot icon21/08/2006
Return made up to 14/08/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Secretary's particulars changed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon17/01/2006
Total exemption full accounts made up to 2005-09-28
dot icon18/08/2005
Return made up to 14/08/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-09-28
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-09-28
dot icon27/08/2003
Return made up to 14/08/03; full list of members
dot icon11/03/2003
Total exemption full accounts made up to 2002-09-28
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2001-09-28
dot icon23/08/2001
Return made up to 14/08/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-09-28
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-09-28
dot icon11/08/1999
Return made up to 14/08/99; no change of members
dot icon06/06/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon04/11/1998
Accounts for a small company made up to 1998-09-28
dot icon06/08/1998
Return made up to 14/08/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-09-28
dot icon06/08/1997
Return made up to 14/08/97; full list of members
dot icon26/02/1997
Return made up to 14/08/96; no change of members
dot icon26/02/1997
New secretary appointed
dot icon29/01/1997
Full accounts made up to 1996-09-28
dot icon15/10/1996
Registered office changed on 15/10/96 from: 47 maida vale london W9 1SH
dot icon03/08/1996
Accounts for a small company made up to 1995-09-28
dot icon20/09/1995
New director appointed
dot icon08/09/1995
Director resigned
dot icon23/08/1995
New director appointed
dot icon10/08/1995
Accounts for a small company made up to 1994-09-28
dot icon04/08/1995
Return made up to 14/08/95; full list of members
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon19/05/1994
Registered office changed on 19/05/94 from: c/o reed taylor, 1,tyburn lane, harrow, middlesex HA1 3AG
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned;new director appointed
dot icon27/04/1994
Full accounts made up to 1993-09-28
dot icon18/08/1993
Return made up to 14/08/93; full list of members
dot icon05/05/1993
Full accounts made up to 1992-09-28
dot icon03/09/1992
Return made up to 14/08/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-09-28
dot icon30/09/1991
Director resigned;new director appointed
dot icon19/08/1991
Full accounts made up to 1990-09-28
dot icon19/08/1991
Return made up to 14/08/91; full list of members
dot icon11/02/1991
Location of register of members
dot icon28/08/1990
Return made up to 14/08/90; full list of members
dot icon28/08/1990
Full accounts made up to 1989-09-28
dot icon31/05/1990
Registered office changed on 31/05/90 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon06/10/1989
Director resigned;new director appointed
dot icon25/09/1989
Memorandum and Articles of Association
dot icon25/09/1989
Resolutions
dot icon25/09/1989
Full accounts made up to 1988-09-28
dot icon25/09/1989
Return made up to 14/08/89; full list of members
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Full accounts made up to 1987-09-28
dot icon17/03/1988
Return made up to 08/02/88; full list of members
dot icon02/12/1987
Director resigned;new director appointed
dot icon16/06/1987
Full accounts made up to 1986-09-28
dot icon16/06/1987
Return made up to 12/02/87; full list of members
dot icon05/11/1986
Registered office changed on 05/11/86 from: 26 clifton road maida vale london W9
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00
-
0.00
-
-
2022
2
304.00
-
0.00
-
-
2022
2
304.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

304.00 £Ascended10.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTBOURNE BLOCK MANAGEMENT LIMITED
Corporate Secretary
20/12/2022 - Present
134
Maisano, Leonardo
Director
07/02/2023 - Present
2
Shirley, Walter John
Director
19/11/2019 - 20/12/2022
-
Sekar, Abirami
Director
20/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 CLARENDON GARDENS LIMITED

17 CLARENDON GARDENS LIMITED is an(a) Active company incorporated on 16/06/1983 with the registered office located at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 CLARENDON GARDENS LIMITED?

toggle

17 CLARENDON GARDENS LIMITED is currently Active. It was registered on 16/06/1983 .

Where is 17 CLARENDON GARDENS LIMITED located?

toggle

17 CLARENDON GARDENS LIMITED is registered at Westbourne Block Management 6th Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does 17 CLARENDON GARDENS LIMITED do?

toggle

17 CLARENDON GARDENS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 17 CLARENDON GARDENS LIMITED have?

toggle

17 CLARENDON GARDENS LIMITED had 2 employees in 2022.

What is the latest filing for 17 CLARENDON GARDENS LIMITED?

toggle

The latest filing was on 24/10/2025: Secretary's details changed for Westbourne Block Management Limited on 2025-10-17.