CLARENDON COURT (LONDON) FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CLARENDON COURT (LONDON) FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129918

Incorporation date

22/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2000)
dot icon16/01/2026
Termination of appointment of Tom Erez as a director on 2025-05-15
dot icon16/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/01/2024
Secretary's details changed
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/04/2021
Director's details changed for Mr Mosharaf Hossain on 2021-04-20
dot icon28/04/2021
Director's details changed for Mr Clifford Alstead Lynch on 2021-04-20
dot icon28/04/2021
Director's details changed for Mr Paul O'hagan on 2021-04-20
dot icon28/04/2021
Director's details changed for Tom Erez on 2021-04-20
dot icon28/04/2021
Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-28
dot icon19/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon05/02/2021
Termination of appointment of David Edwards as a secretary on 2020-03-03
dot icon05/02/2021
Termination of appointment of David Edwards as a director on 2020-03-03
dot icon05/03/2020
Termination of appointment of Israel Jonathan Parry as a director on 2020-03-03
dot icon11/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/02/2020
Director's details changed for Mr Jonathan Parry on 2020-02-05
dot icon09/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon03/07/2019
Appointment of Mr Jonathan Parry as a director on 2019-04-02
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/04/2019
Appointment of Mr Mosharaf Hossain as a director on 2019-04-02
dot icon31/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon23/04/2018
Termination of appointment of Peter Anthony Christopher Howson as a director on 2018-04-17
dot icon09/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon20/04/2017
Appointment of Mr Paul O'hagan as a director on 2017-03-07
dot icon11/04/2017
Appointment of Tom Erez as a director on 2017-03-07
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon17/10/2016
Termination of appointment of Sarah Elizabeth Eker as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Robert Eker as a director on 2016-10-14
dot icon13/02/2016
Accounts for a small company made up to 2015-09-30
dot icon03/02/2016
Termination of appointment of Hani Farsoun as a director on 2016-02-01
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon19/01/2016
Appointment of Mr David Edwards as a secretary on 2015-12-20
dot icon19/01/2016
Termination of appointment of Israel Jonathan Parry as a secretary on 2015-12-20
dot icon18/01/2016
Appointment of Sarah Elizabeth Eker as a director on 2015-02-03
dot icon26/10/2015
Termination of appointment of Jessica Mier as a director on 2015-10-26
dot icon22/02/2015
Accounts for a small company made up to 2014-09-30
dot icon09/02/2015
Termination of appointment of Israel Jonathan Quinso Parry as a director on 2015-02-02
dot icon06/02/2015
Appointment of Robert Eker as a director on 2015-02-03
dot icon06/02/2015
Termination of appointment of Mosharaf Hossain as a director on 2015-02-02
dot icon06/02/2015
Termination of appointment of Sanjay Pindoria as a director on 2015-02-02
dot icon13/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon25/02/2014
Appointment of Mr Hani Farsoun as a director
dot icon20/02/2014
Accounts for a small company made up to 2013-09-30
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/08/2013
Accounts for a small company made up to 2012-09-30
dot icon02/05/2013
Appointment of Mr Israel Jonathan Quinso Parry as a director
dot icon02/05/2013
Appointment of Mr Israel Jonathan Parry as a secretary
dot icon02/05/2013
Termination of appointment of Joseph Nehmad as a secretary
dot icon14/02/2013
Appointment of Mr Mosharaf Hossain as a director
dot icon14/02/2013
Appointment of Miss Jessica Mier as a director
dot icon14/02/2013
Appointment of Mr Clifford Alstead Lynch as a director
dot icon14/02/2013
Appointment of Mr Sanjay Pindoria as a director
dot icon07/02/2013
Termination of appointment of Yusuf Pandor as a director
dot icon05/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon02/03/2012
Director's details changed for David Edward on 2012-03-02
dot icon02/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Craig Leyland as a director
dot icon29/06/2011
Accounts for a small company made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon10/02/2011
Director's details changed for Craig Leyland on 2010-12-22
dot icon10/02/2011
Director's details changed for Peter Anthony Christopher Howson on 2010-12-22
dot icon10/02/2011
Director's details changed for David Edward on 2010-12-22
dot icon10/02/2011
Secretary's details changed for Joseph Orr Nehmad on 2010-12-22
dot icon10/02/2011
Director's details changed for Yusuf Pandor on 2010-12-22
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon16/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon29/08/2009
Director appointed craig leyland
dot icon10/08/2009
Accounts for a small company made up to 2008-09-30
dot icon25/03/2009
Return made up to 22/12/08; full list of members
dot icon20/03/2009
Appointment terminated director israel parry
dot icon20/03/2009
Appointment terminated director joseph nehmad
dot icon09/07/2008
Accounts for a small company made up to 2007-09-30
dot icon19/02/2008
Return made up to 22/12/07; change of members
dot icon11/12/2007
Accounts for a small company made up to 2006-09-30
dot icon06/06/2007
Return made up to 22/12/06; change of members
dot icon05/06/2007
Ad 01/04/07--------- £ si 1@1=1 £ ic 59/60
dot icon25/03/2007
Director resigned
dot icon22/12/2006
Accounts for a small company made up to 2005-09-30
dot icon27/01/2006
Return made up to 22/12/05; full list of members
dot icon21/12/2005
Ad 29/07/05--------- £ si 5@1=5 £ ic 53/58
dot icon20/12/2005
Ad 29/07/05--------- £ si 5@1=5 £ ic 48/53
dot icon20/12/2005
Ad 21/05/04--------- £ si 1@1
dot icon19/12/2005
Ad 29/07/05--------- £ si 1@1=1 £ ic 47/48
dot icon19/12/2005
Ad 29/07/05--------- £ si 4@1=4 £ ic 43/47
dot icon19/12/2005
Ad 29/07/05--------- £ si 5@1=5 £ ic 38/43
dot icon07/09/2005
Accounts for a small company made up to 2004-09-30
dot icon17/05/2005
Return made up to 22/12/04; change of members
dot icon28/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon05/10/2004
Accounts for a small company made up to 2003-09-30
dot icon05/05/2004
Ad 25/03/04--------- £ si 3@1=3 £ ic 35/38
dot icon13/04/2004
Ad 25/03/04--------- £ si 1@1=1 £ ic 34/35
dot icon25/02/2004
Return made up to 22/12/03; change of members
dot icon26/01/2004
Accounts for a small company made up to 2002-09-30
dot icon08/01/2004
Ad 03/10/03--------- £ si 2@1=2 £ ic 32/34
dot icon08/01/2004
Ad 11/09/03--------- £ si 6@1=6 £ ic 26/32
dot icon08/01/2004
Ad 26/09/03--------- £ si 1@1=1 £ ic 25/26
dot icon02/10/2003
Return made up to 22/12/02; full list of members
dot icon27/09/2003
Ad 31/12/01--------- £ si 16@1=16 £ ic 9/25
dot icon27/09/2003
Ad 14/03/02--------- £ si 4@1=4 £ ic 5/9
dot icon27/09/2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 4/5
dot icon27/09/2003
Ad 18/07/03--------- £ si 2@1=2 £ ic 2/4
dot icon26/04/2003
Registered office changed on 26/04/03 from: 50 broadway westminster london SW1H obl
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
New secretary appointed
dot icon14/05/2002
Registered office changed on 14/05/02 from: 1 dean farrar street london SW1H 0DY
dot icon05/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/03/2002
Return made up to 22/12/01; full list of members
dot icon03/11/2001
New director appointed
dot icon28/07/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon13/03/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon25/01/2001
Secretary resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New secretary appointed
dot icon25/01/2001
Registered office changed on 25/01/01 from: 31 corsham street london N1 6DR
dot icon22/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.92K
-
0.00
65.33K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eker, Robert
Director
03/02/2015 - 14/10/2016
1
Pandor, Yusuf
Director
02/07/2001 - 04/02/2013
5
L & A SECRETARIAL LIMITED
Nominee Secretary
22/12/2000 - 22/12/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
22/12/2000 - 22/12/2000
6842
Nehmad, Joseph Orr
Director
22/12/2000 - 05/02/2008
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLARENDON COURT (LONDON) FREEHOLD LIMITED

CLARENDON COURT (LONDON) FREEHOLD LIMITED is an(a) Active company incorporated on 22/12/2000 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 3 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 COURT (LONDON) FREEHOLD LIMITED?

toggle

CLARENDON COURT (LONDON) FREEHOLD LIMITED is currently Active. It was registered on 22/12/2000 .

Where is CLARENDON COURT (LONDON) FREEHOLD LIMITED located?

toggle

CLARENDON COURT (LONDON) FREEHOLD LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does CLARENDON COURT (LONDON) FREEHOLD LIMITED do?

toggle

CLARENDON COURT (LONDON) FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CLARENDON COURT (LONDON) FREEHOLD LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Tom Erez as a director on 2025-05-15.