CLARENDON CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CLARENDON CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938806

Incorporation date

16/09/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Wellington Road, London NW10 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1971)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon11/11/2022
Satisfaction of charge 7 in full
dot icon03/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/04/2022
Satisfaction of charge 4 in full
dot icon05/04/2022
Satisfaction of charge 6 in full
dot icon06/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon06/11/2020
Termination of appointment of Richard Leonard Allsop as a director on 2020-10-06
dot icon04/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon09/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/04/2016
Full accounts made up to 2015-07-31
dot icon07/04/2016
Termination of appointment of Ian Reed Stanbury as a director on 2016-02-18
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-07-31
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon04/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon31/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/10/2012
Previous accounting period extended from 2012-01-31 to 2012-07-31
dot icon01/10/2012
Appointment of Ms Carmel Bridget Mcloughlin as a secretary
dot icon20/02/2012
Full accounts made up to 2011-01-31
dot icon06/12/2011
Director's details changed for Ian Reed Stanbury on 2011-01-01
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/03/2011
Registered office address changed from 90 Clarendon Road London W11 2HR on 2011-03-10
dot icon09/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Christopher Shirley as a secretary
dot icon02/11/2010
Full accounts made up to 2010-01-31
dot icon07/12/2009
Full accounts made up to 2009-01-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Richard Leonard Allsop on 2009-10-31
dot icon12/11/2009
Director's details changed for Ian Reed Stanbury on 2009-10-31
dot icon12/11/2009
Director's details changed for Christopher Kyle Shirley on 2009-10-31
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon10/10/2008
Full accounts made up to 2008-01-31
dot icon21/02/2008
Return made up to 31/10/07; no change of members
dot icon02/12/2007
Full accounts made up to 2007-01-31
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon23/11/2006
Return made up to 31/10/06; full list of members
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon18/11/2005
Return made up to 31/10/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon11/11/2003
Return made up to 31/10/03; full list of members
dot icon08/10/2003
Auditor's resignation
dot icon05/12/2002
Full accounts made up to 2002-01-31
dot icon11/11/2002
Return made up to 31/10/02; full list of members
dot icon19/04/2002
Full accounts made up to 2001-01-31
dot icon28/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon09/01/2002
Director's particulars changed
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon11/10/2001
Delivery ext'd 3 mth 31/01/01
dot icon03/01/2001
Full accounts made up to 2000-01-31
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/01/00
dot icon07/09/2000
Registered office changed on 07/09/00 from: beechwood hall kingsmead road high wycombe bucks HP11 1LA
dot icon13/06/2000
Particulars of mortgage/charge
dot icon09/03/2000
Full accounts made up to 1999-01-31
dot icon03/12/1999
Delivery ext'd 3 mth 31/01/99
dot icon09/11/1999
Return made up to 31/10/99; no change of members
dot icon26/04/1999
Particulars of mortgage/charge
dot icon19/03/1999
Full accounts made up to 1998-01-31
dot icon22/01/1999
Auditor's resignation
dot icon02/12/1998
Delivery ext'd 3 mth 31/01/98
dot icon05/11/1998
Return made up to 31/10/98; no change of members
dot icon03/12/1997
Full accounts made up to 1997-01-31
dot icon31/10/1997
Return made up to 31/10/97; full list of members
dot icon11/08/1997
Accounting reference date shortened from 30/03/97 to 31/01/97
dot icon16/06/1997
New secretary appointed
dot icon02/06/1997
Secretary resigned
dot icon25/04/1997
Certificate of change of name
dot icon17/02/1997
Director resigned
dot icon27/11/1996
Return made up to 31/10/96; no change of members
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon07/12/1995
Return made up to 31/10/95; no change of members
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 31/10/94; full list of members
dot icon30/11/1994
Director's particulars changed
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon15/11/1993
Return made up to 31/10/93; no change of members
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon13/11/1992
Return made up to 31/10/92; no change of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon28/11/1991
Return made up to 31/10/91; full list of members
dot icon28/08/1991
Full accounts made up to 1991-03-31
dot icon23/11/1990
Return made up to 31/10/90; full list of members
dot icon02/10/1990
Particulars of mortgage/charge
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon26/06/1990
Resolutions
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon27/04/1989
Director resigned
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon04/04/1989
Certificate of change of name
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1988
New director appointed
dot icon20/04/1988
New director appointed
dot icon03/12/1987
Return made up to 23/11/87; full list of members
dot icon13/10/1987
Accounting reference date extended from 30/09 to 31/03
dot icon13/10/1987
Full group accounts made up to 1986-09-30
dot icon16/09/1987
New director appointed
dot icon02/05/1987
Director resigned
dot icon25/02/1987
Director resigned
dot icon21/01/1987
Annual account delivery extended by 00 weeks
dot icon19/12/1986
Group of companies' accounts made up to 1985-09-30
dot icon18/10/1986
Return made up to 30/09/86; full list of members
dot icon20/08/1986
Secretary resigned;new secretary appointed
dot icon06/08/1986
Annual account delivery extended by 10 weeks
dot icon28/07/1986
Annual account delivery extended byed 10 weeks"
dot icon02/07/1986
New director appointed
dot icon15/11/1971
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON CORPORATION LIMITED

CLARENDON CORPORATION LIMITED is an(a) Active company incorporated on 16/09/1968 with the registered office located at The Chapel, Wellington Road, London NW10 5LJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARENDON CORPORATION LIMITED?

toggle

CLARENDON CORPORATION LIMITED is currently Active. It was registered on 16/09/1968 .

Where is CLARENDON CORPORATION LIMITED located?

toggle

CLARENDON CORPORATION LIMITED is registered at The Chapel, Wellington Road, London NW10 5LJ.

What does CLARENDON CORPORATION LIMITED do?

toggle

CLARENDON CORPORATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLARENDON CORPORATION LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.