31 CLANRICARDE GARDENS LIMITED

Register to unlock more data on OkredoRegister

31 CLANRICARDE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336001

Incorporation date

07/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

31 Clanricarde Gardens, London, W2 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon07/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon05/08/2024
Appointment of Ms Imogene Rosanna Hill as a director on 2024-08-05
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Termination of appointment of Sarah Louise Harper as a director on 2024-02-26
dot icon14/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon20/10/2023
Termination of appointment of Xavier Chevreux as a director on 2023-10-20
dot icon27/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon15/12/2022
Appointment of Mr Xavier Chevreux as a director on 2022-12-15
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/04/2021
Termination of appointment of Andrew Harris as a director on 2021-04-25
dot icon10/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/12/2020
Director's details changed for Mr Andrew Haris on 2020-12-07
dot icon15/05/2020
Termination of appointment of Costas Mavrocostas as a director on 2020-05-15
dot icon15/05/2020
Appointment of Mr Andrew Haris as a director on 2020-05-15
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon09/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-07 no member list
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/12/2014
Annual return made up to 2014-12-07 no member list
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2013-12-07 no member list
dot icon18/01/2014
Appointment of Mr Costas Mavrocostas as a director
dot icon18/01/2014
Termination of appointment of George Mavrocostas as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-07 no member list
dot icon26/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-07 no member list
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-07 no member list
dot icon12/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-07 no member list
dot icon27/01/2010
Director's details changed for Hardeep Singh Plahe on 2010-01-26
dot icon27/01/2010
Director's details changed for John Kelly on 2010-01-26
dot icon27/01/2010
Director's details changed for Bawn O'beirne Ranelagh on 2010-01-26
dot icon27/01/2010
Director's details changed for George Mavrocostas on 2010-01-26
dot icon27/01/2010
Director's details changed for Sarah Louise Harper on 2010-01-26
dot icon27/01/2010
Director's details changed for Sandra Leach on 2010-01-26
dot icon09/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 07/12/08
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
New director appointed
dot icon30/01/2008
Annual return made up to 07/12/07
dot icon14/01/2008
Director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/08/2007
New director appointed
dot icon22/02/2007
Annual return made up to 07/12/06
dot icon19/02/2007
New director appointed
dot icon06/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2007
New director appointed
dot icon03/03/2006
Annual return made up to 07/12/05
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Annual return made up to 07/12/04
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/05/2004
Annual return made up to 07/12/03
dot icon27/05/2004
Registered office changed on 27/05/04 from: toller hales & collcutt 53-57 high street corby northamptonshire NN17 1UY
dot icon10/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon01/05/2003
New director appointed
dot icon13/12/2002
Annual return made up to 07/12/02
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New secretary appointed;new director appointed
dot icon23/01/2002
New director appointed
dot icon07/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,520.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.15K
-
0.00
10.52K
-
2022
0
708.00
-
0.00
10.52K
-
2022
0
708.00
-
0.00
10.52K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

708.00 £Descended-86.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.52K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Sandra
Director
07/01/2008 - Present
5
Henning, Geoffrey
Director
21/01/2002 - 10/04/2006
-
Mr Andrew Harris
Director
15/05/2020 - 25/04/2021
18
Lawrie, Robert Fletcher Colquhoun
Director
06/12/2006 - 07/01/2008
-
Elliott, Gail Helen
Director
07/12/2001 - 21/01/2002
-

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 31 CLANRICARDE GARDENS LIMITED

31 CLANRICARDE GARDENS LIMITED is an(a) Active company incorporated on 07/12/2001 with the registered office located at 31 Clanricarde Gardens, London, W2 4JL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 CLANRICARDE GARDENS LIMITED?

toggle

31 CLANRICARDE GARDENS LIMITED is currently Active. It was registered on 07/12/2001 .

Where is 31 CLANRICARDE GARDENS LIMITED located?

toggle

31 CLANRICARDE GARDENS LIMITED is registered at 31 Clanricarde Gardens, London, W2 4JL.

What does 31 CLANRICARDE GARDENS LIMITED do?

toggle

31 CLANRICARDE GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 CLANRICARDE GARDENS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-07 with no updates.