23 CLARENDON GARDENS LIMITED
CALLADENE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W9 1AZ

Company number 03814779
Status Active
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 23 CLARENDON GARDENS, LONDON, W9 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 4 . The most likely internet sites of 23 CLARENDON GARDENS LIMITED are www.23clarendongardens.co.uk, and www.23-clarendon-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.23 Clarendon Gardens Limited is a Private Limited Company. The company registration number is 03814779. 23 Clarendon Gardens Limited has been working since 27 July 1999. The present status of the company is Active. The registered address of 23 Clarendon Gardens Limited is 23 Clarendon Gardens London W9 1az. . BRADLEY, Michael is a Director of the company. JARRETT, Diana is a Director of the company. RAYMOND, Anne Charlotte is a Director of the company. Secretary BRADLEY, Michael has been resigned. Secretary RAYMOND, Anne Charlotte, Dr has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALPAY, Altan has been resigned. Director BRADLEY, Michael has been resigned. Director FITZGIBBONS, Alexander Seamus has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HINSHELLWOOD, Nigel Grant has been resigned. Director JODRELL, Henry has been resigned. Director TAYLOR, Raymond Lance has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRADLEY, Michael
Appointed Date: 08 October 2013
83 years old

Director
JARRETT, Diana
Appointed Date: 06 January 2015
54 years old

Director
RAYMOND, Anne Charlotte
Appointed Date: 01 October 1999
65 years old

Resigned Directors

Secretary
BRADLEY, Michael
Resigned: 06 September 2007
Appointed Date: 01 October 1999

Secretary
RAYMOND, Anne Charlotte, Dr
Resigned: 01 October 2009
Appointed Date: 15 December 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 October 1999
Appointed Date: 27 July 1999

Director
ALPAY, Altan
Resigned: 31 July 2014
Appointed Date: 14 November 2007
54 years old

Director
BRADLEY, Michael
Resigned: 06 September 2007
Appointed Date: 01 October 1999
83 years old

Director
FITZGIBBONS, Alexander Seamus
Resigned: 01 September 2010
Appointed Date: 01 October 2009
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 October 1999
Appointed Date: 27 July 1999

Director
HINSHELLWOOD, Nigel Grant
Resigned: 05 June 2008
Appointed Date: 15 December 2005
59 years old

Director
JODRELL, Henry
Resigned: 23 July 2004
Appointed Date: 01 October 1999
58 years old

Director
TAYLOR, Raymond Lance
Resigned: 15 October 2007
Appointed Date: 01 October 1999
65 years old

Persons With Significant Control

Mr Michael Bradley
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Ms Diana Jarrett
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Ms Anne Charlotte Raymond
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

23 CLARENDON GARDENS LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4

26 Jan 2016
Compulsory strike-off action has been discontinued
25 Jan 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
08 Feb 2000
New secretary appointed;new director appointed
08 Feb 2000
New director appointed
08 Oct 1999
Company name changed calladene properties LIMITED\certificate issued on 11/10/99
07 Oct 1999
Registered office changed on 07/10/99 from: 120 east road london N1 6AA
27 Jul 1999
Incorporation