CLARENDON PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLARENDON PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01851744

Incorporation date

01/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

426 Greenford Road, Greenford UB6 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1986)
dot icon24/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon09/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon27/09/2024
Registered office address changed from Weaver Rose House High Street Southall UB1 3DN England to 426 Greenford Road Greenford UB6 8SG on 2024-09-27
dot icon22/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon20/08/2021
Notification of Muhammad Abdullah Qadri as a person with significant control on 2021-08-20
dot icon20/08/2021
Termination of appointment of Philip Michael Physick as a director on 2021-08-20
dot icon20/08/2021
Cessation of Philip Michael Physick as a person with significant control on 2021-08-20
dot icon20/08/2021
Appointment of Mr Muhammad Abdullah Qadri as a director on 2021-08-20
dot icon20/08/2021
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to Weaver Rose House High Street Southall UB1 3DN on 2021-08-20
dot icon11/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/03/2021
Termination of appointment of Paul Antony Grossman as a director on 2021-03-18
dot icon17/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon15/07/2020
Termination of appointment of Roxborough Secretarial Services Limited as a secretary on 2020-07-15
dot icon07/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon16/08/2019
Satisfaction of charge 1 in full
dot icon16/01/2019
Micro company accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Philip Michael Physick on 2014-11-24
dot icon25/11/2014
Director's details changed for Mr Paul Antony Grossman on 2014-11-24
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/11/2009
Director's details changed for Paul Antony Grossman on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Roxborough Secretarial Services Limited on 2009-10-01
dot icon16/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon02/01/2008
Return made up to 15/11/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 15/11/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 15/11/05; full list of members
dot icon28/04/2005
Director resigned
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 15/11/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 15/11/03; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
New secretary appointed
dot icon31/12/2002
Return made up to 15/11/02; full list of members
dot icon19/12/2002
Director resigned
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 15/11/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 15/11/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1999
Return made up to 15/11/99; full list of members
dot icon18/02/1999
Return made up to 15/11/98; full list of members
dot icon02/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/03/1998
Particulars of mortgage/charge
dot icon19/12/1997
Ad 03/12/97--------- £ si 400@1=400 £ ic 500/900
dot icon11/12/1997
Return made up to 15/11/97; full list of members
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon05/11/1997
Certificate of change of name
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Registered office changed on 26/10/97 from: monmouth house 87 the parade watford WD1 1LN
dot icon26/10/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon27/11/1996
Return made up to 15/11/96; no change of members
dot icon27/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon27/11/1996
Secretary resigned
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New secretary appointed
dot icon22/11/1995
Accounts for a dormant company made up to 1995-10-31
dot icon22/11/1995
Return made up to 15/11/95; no change of members
dot icon18/11/1994
Accounts for a dormant company made up to 1994-10-31
dot icon18/11/1994
Return made up to 15/11/94; full list of members
dot icon25/11/1993
Accounts for a dormant company made up to 1993-10-31
dot icon25/11/1993
Return made up to 15/11/93; no change of members
dot icon03/12/1992
Accounts for a dormant company made up to 1992-10-31
dot icon03/12/1992
Return made up to 15/11/92; no change of members
dot icon18/02/1992
Accounts for a dormant company made up to 1991-10-31
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon20/03/1991
Accounts for a dormant company made up to 1990-10-31
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon01/05/1990
Accounts for a dormant company made up to 1989-10-31
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon25/01/1989
Accounts for a dormant company made up to 1988-10-31
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon07/01/1988
Return made up to 10/11/87; full list of members
dot icon20/11/1987
Accounts for a dormant company made up to 1987-10-31
dot icon20/11/1987
Resolutions
dot icon22/12/1986
Accounts for a small company made up to 1986-10-31
dot icon22/12/1986
Return made up to 20/12/86; full list of members
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
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
550.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Abdullah Qadri
Director
20/08/2021 - Present
2

Persons with Significant Control

2
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 CLARENDON PROFESSIONAL SERVICES LIMITED

CLARENDON PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 01/10/1984 with the registered office located at 426 Greenford Road, Greenford UB6 8SG. There is currently 1 active director 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 PROFESSIONAL SERVICES LIMITED?

toggle

CLARENDON PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 01/10/1984 .

Where is CLARENDON PROFESSIONAL SERVICES LIMITED located?

toggle

CLARENDON PROFESSIONAL SERVICES LIMITED is registered at 426 Greenford Road, Greenford UB6 8SG.

What does CLARENDON PROFESSIONAL SERVICES LIMITED do?

toggle

CLARENDON PROFESSIONAL SERVICES 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 CLARENDON PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-02 with no updates.