CLARENDON NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CLARENDON NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03796928

Incorporation date

28/06/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon16/02/2026
Return of final meeting in a members' voluntary winding up
dot icon11/02/2026
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2026-02-11
dot icon29/01/2026
Registered office address changed from C/O Forvis Nazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to 30 Old Bailey London EC4M 7AU on 2026-01-29
dot icon09/07/2025
Declaration of solvency
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon09/07/2025
Registered office address changed from 1 Angel Lane London EC4R 3AB United Kingdom to C/O Forvis Nazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-09
dot icon13/05/2025
Change of details for Clarendon Lp Gp Limited as a person with significant control on 2022-10-05
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon03/10/2023
Termination of appointment of Simon John Radford as a director on 2023-09-30
dot icon29/06/2023
Director's details changed for Mr Adam Patrick Smith on 2023-06-27
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon16/06/2023
Termination of appointment of Francis Joseph Close as a director on 2023-06-14
dot icon16/06/2023
Appointment of Mr Adam Patrick Smith as a director on 2023-06-14
dot icon10/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 1 Angel Lane London EC4R 3AB on 2022-10-05
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon14/04/2022
Appointment of Elena Vasilievna Melnik as a director on 2022-03-31
dot icon14/04/2022
Termination of appointment of Peter Gale as a director on 2022-03-31
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon21/06/2021
Director's details changed for Simon John Radford on 2020-10-09
dot icon01/04/2021
Director's details changed for Francis Joseph Close on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Peter Gale on 2021-04-01
dot icon01/04/2021
Director's details changed for Simon John Radford on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Peter Gale on 2021-04-01
dot icon13/11/2020
Director's details changed for Simon John Radford on 2020-10-09
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon15/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Director's details changed for Simon John Radford on 2018-01-04
dot icon14/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon14/07/2017
Notification of Clarendon Lp Gp Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon30/06/2016
Director's details changed for Simon John Radford on 2016-06-28
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon05/08/2013
Director's details changed for Simon John Radford on 2013-07-23
dot icon24/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon19/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Peter Gale on 2011-10-18
dot icon18/10/2011
Director's details changed for Francis Joseph Close on 2011-10-18
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2011-05-04
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/11/2010
Termination of appointment of David Toon as a secretary
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon18/08/2009
Registered office changed on 18/08/2009 from mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG
dot icon14/08/2009
Secretary appointed david mark toon
dot icon25/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/06/2009
Return made up to 28/06/09; full list of members
dot icon22/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/07/2007
Return made up to 28/06/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon21/07/2006
Return made up to 28/06/06; full list of members
dot icon21/07/2006
Director's particulars changed
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/09/2005
Registered office changed on 22/09/05 from: st thomas house 6 becket street oxford OX1 1PP
dot icon28/06/2005
Return made up to 28/06/05; full list of members
dot icon04/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon14/11/2003
Registered office changed on 14/11/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 28/06/03; full list of members
dot icon05/07/2003
Secretary resigned
dot icon05/04/2003
New secretary appointed
dot icon07/08/2002
Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN
dot icon15/07/2002
Return made up to 28/06/02; no change of members
dot icon30/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 28/06/01; full list of members
dot icon23/05/2001
Full accounts made up to 1999-12-31
dot icon03/04/2001
Secretary's particulars changed
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon07/08/2000
Return made up to 28/06/00; full list of members
dot icon05/04/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon05/04/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon28/03/2000
Registered office changed on 28/03/00 from: 10 snow hill london EC1A 2AL
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Secretary resigned;director resigned
dot icon28/03/2000
Director resigned
dot icon16/03/2000
Certificate of change of name
dot icon28/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gale, Peter
Director
16/03/2000 - 31/03/2022
42
TEMPLE SECRETARIES LIMITED
Corporate Secretary
03/11/2003 - 30/06/2008
299
Radford, Simon John
Director
16/03/2000 - 30/09/2023
21
Smith, Adam Patrick
Director
14/06/2023 - Present
15
Toon, David Mark
Secretary
23/07/2009 - 03/11/2010
6

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARENDON NOMINEES LIMITED

CLARENDON NOMINEES LIMITED is an(a) Liquidation company incorporated on 28/06/1999 with the registered office located at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 2 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 NOMINEES LIMITED?

toggle

CLARENDON NOMINEES LIMITED is currently Liquidation. It was registered on 28/06/1999 .

Where is CLARENDON NOMINEES LIMITED located?

toggle

CLARENDON NOMINEES LIMITED is registered at C/O FORVIS MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does CLARENDON NOMINEES LIMITED do?

toggle

CLARENDON NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARENDON NOMINEES LIMITED?

toggle

The latest filing was on 16/02/2026: Return of final meeting in a members' voluntary winding up.