CLARADON LIMITED

Register to unlock more data on OkredoRegister

CLARADON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03195314

Incorporation date

07/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1996)
dot icon14/04/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Myer Bernard Rothfeld as a director
dot icon30/01/2026
Registration of charge 031953140011, created on 2026-01-28
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Appointment of Mr Joseph Daniel Pfeffer as a director on 2025-06-04
dot icon05/06/2025
Appointment of Mr Myer Bernard Rothfeld as a director on 2025-06-04
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon22/01/2025
Registration of charge 031953140010, created on 2025-01-22
dot icon13/01/2025
Termination of appointment of Joseph Daniel Pfeffer as a director on 2025-01-13
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Appointment of Mr Joseph Benjamin Adler as a director on 2024-12-04
dot icon17/11/2024
Termination of appointment of Lea Pfeffer as a secretary on 2024-11-15
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2023
Director's details changed for Mr Joseph Daniel Pfeffer on 2023-12-13
dot icon13/12/2023
Secretary's details changed for Mrs Lea Pfeffer on 2023-12-11
dot icon21/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon11/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon29/01/2023
Notification of Gabegain Limited as a person with significant control on 2023-01-12
dot icon29/01/2023
Cessation of Myer Raphael Pfeffer as a person with significant control on 2023-01-12
dot icon29/01/2023
Cessation of Joseph Daniel Pfeffer as a person with significant control on 2023-01-12
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to New Burlington House 1075 Finchley Road London NW11 0PU on 2022-07-08
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Director's details changed for Mr Joseph Daniel Pfeffer on 2021-10-10
dot icon27/09/2021
Previous accounting period shortened from 2021-01-01 to 2020-12-31
dot icon26/05/2021
Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01
dot icon26/05/2021
Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
dot icon20/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Previous accounting period extended from 2018-12-31 to 2019-01-01
dot icon30/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon04/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2019-03-04
dot icon07/01/2019
Previous accounting period shortened from 2019-12-24 to 2018-12-31
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Previous accounting period shortened from 2017-12-25 to 2017-12-24
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2017
Previous accounting period shortened from 2016-12-26 to 2016-12-25
dot icon27/09/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon10/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon11/10/2016
Registration of charge 031953140008, created on 2016-10-10
dot icon11/10/2016
Registration of charge 031953140009, created on 2016-10-10
dot icon08/10/2016
Satisfaction of charge 1 in full
dot icon08/10/2016
Satisfaction of charge 2 in full
dot icon08/10/2016
Satisfaction of charge 4 in full
dot icon29/09/2016
Satisfaction of charge 6 in full
dot icon29/09/2016
Satisfaction of charge 7 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mr Joseph Benjamin Adler as a secretary on 2016-09-23
dot icon08/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-27
dot icon23/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2012-12-28
dot icon12/09/2013
Previous accounting period shortened from 2012-12-29 to 2012-12-28
dot icon03/07/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon02/07/2013
Director's details changed for Joseph Daniel Pfeffer on 2011-07-31
dot icon02/07/2013
Secretary's details changed for Mrs Lea Pfeffer on 2011-07-31
dot icon03/06/2013
Accounts for a small company made up to 2011-12-31
dot icon17/12/2012
Previous accounting period shortened from 2011-12-30 to 2011-12-29
dot icon24/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon11/09/2012
Compulsory strike-off action has been discontinued
dot icon10/09/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/09/2012
Director's details changed for Joseph Daniel Pfeffer on 2011-07-31
dot icon07/09/2012
Secretary's details changed for Mrs Lea Pfeffer on 2011-07-31
dot icon04/09/2012
First Gazette notice for compulsory strike-off
dot icon22/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon13/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon27/07/2009
Return made up to 07/05/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2007-12-31
dot icon19/06/2008
Return made up to 07/05/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2006-12-31
dot icon18/12/2007
Return made up to 07/05/07; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon28/07/2006
Return made up to 07/05/06; full list of members
dot icon16/01/2006
Accounts for a small company made up to 2004-12-31
dot icon30/11/2005
Return made up to 07/05/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon25/05/2004
Return made up to 07/05/04; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon30/05/2003
Return made up to 07/05/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2001-12-31
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon06/04/2002
Particulars of mortgage/charge
dot icon07/01/2002
Accounts for a small company made up to 2000-12-31
dot icon06/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/06/2001
Return made up to 07/05/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-03-31
dot icon26/05/2000
Return made up to 07/05/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/05/1999
Return made up to 07/05/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/07/1998
Accounts for a small company made up to 1997-03-31
dot icon26/05/1998
Return made up to 07/05/98; no change of members
dot icon26/08/1997
Return made up to 07/05/97; full list of members
dot icon25/01/1997
Particulars of mortgage/charge
dot icon21/01/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon16/12/1996
Ad 05/12/96--------- £ si 100@1=100 £ ic 2/102
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
Registered office changed on 28/11/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
New director appointed
dot icon01/10/1996
Certificate of change of name
dot icon07/05/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
3.04M
-
0.00
-
-
2021
0
3.04M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adler, Joseph Benjamin
Director
04/12/2024 - Present
35
Pfeffer, Joseph Daniel
Director
05/11/1996 - 13/01/2025
52
Pfeffer, Joseph Daniel
Director
04/06/2025 - Present
52
Rothfeld, Myer Bernard
Director
04/06/2025 - Present
91
Pfeffer, Lea
Secretary
05/11/1996 - 15/11/2024
3

Persons with Significant Control

5
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 CLARADON LIMITED

CLARADON LIMITED is an(a) Active company incorporated on 07/05/1996 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 3 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 CLARADON LIMITED?

toggle

CLARADON LIMITED is currently Active. It was registered on 07/05/1996 .

Where is CLARADON LIMITED located?

toggle

CLARADON LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CLARADON LIMITED do?

toggle

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

What is the latest filing for CLARADON LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-01-19 with no updates.