22 CLARENDON GARDENS LIMITED

22 CLARENDON GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name22 CLARENDON GARDENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01769847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 22 CLARENDON GARDENS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 22 CLARENDON GARDENS LIMITED located?

    Registered Office Address
    290 Elgin Avenue 290 Elgin Avenue
    W9 1JS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 22 CLARENDON GARDENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 24, 2025
    Next Accounts Due OnSep 24, 2026
    Last Accounts
    Last Accounts Made Up ToDec 24, 2024

    What is the status of the latest confirmation statement for 22 CLARENDON GARDENS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for 22 CLARENDON GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 24, 2024

    2 pagesAA

    Registered office address changed from Stone Croft Chain Lane Battle East Sussex TN33 0HG England to 290 Elgin Avenue 290 Elgin Avenue London W9 1JS on Aug 20, 2025

    1 pagesAD01

    Termination of appointment of Marie-Louise Neill as a secretary on Jun 17, 2025

    1 pagesTM02

    Appointment of Ashley Milton Ltd as a secretary on Jun 17, 2025

    2 pagesAP04

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 07, 2024

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 24, 2023

    10 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 19, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 19/11/2024.

    Notification of Anshuman Mishra as a person with significant control on Dec 04, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Dec 24, 2022

    4 pagesAA

    Director's details changed for Donna Leslie Hindson on Sep 10, 2023

    2 pagesCH01

    Change of details for Ms Donna Leslie Hindson as a person with significant control on Sep 04, 2023

    2 pagesPSC04

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 24, 2021

    5 pagesAA

    Confirmation statement made on May 07, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 24, 2020

    5 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 24, 2019

    5 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2020 with updates

    4 pagesCS01

    Cessation of Catharine Helen Doone Snow as a person with significant control on Dec 24, 2019

    1 pagesPSC07

    Termination of appointment of Catharine Helen Doone Snow as a director on Dec 24, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 24, 2018

    5 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 24, 2017

    5 pagesAA

    Who are the officers of 22 CLARENDON GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY MILTON LTD
    Elgin Avenue
    W9 1JS London
    290
    England
    Secretary
    Elgin Avenue
    W9 1JS London
    290
    England
    Identification TypeUK Limited Company
    Registration Number01703765
    265698990001
    NEILL, Marie-Louise
    Chain Lane
    TN33 0HG Battle
    Stone Croft
    East Sussex
    Director
    Chain Lane
    TN33 0HG Battle
    Stone Croft
    East Sussex
    EnglandBritish66473900004
    OPZOOMER, Donna Leslie
    First Floor
    W9 1AZ London
    22, Clarendon Gardens
    England
    Director
    First Floor
    W9 1AZ London
    22, Clarendon Gardens
    England
    EnglandBritish131383790007
    BURNAND, Robert George
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    British71382450002
    EASTWOOD, Fiona
    22 Clarendon Gds
    W9 1AZ London
    Secretary
    22 Clarendon Gds
    W9 1AZ London
    British57979270001
    JOHNSON, Barbara
    First Floor
    22 Clarendon Gardens
    W9 1AZ London
    Secretary
    First Floor
    22 Clarendon Gardens
    W9 1AZ London
    British27772150001
    NEILL, Marie-Louise
    Chain Lane
    TN33 0HG Battle
    Stone Croft
    East Sussex
    Secretary
    Chain Lane
    TN33 0HG Battle
    Stone Croft
    East Sussex
    British66473900003
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    BHATNAGAR, Ajay
    First Floor 22 Clarendon Gardens
    Maida Vale
    W9 1AZ London
    Director
    First Floor 22 Clarendon Gardens
    Maida Vale
    W9 1AZ London
    Indian107951480001
    EASTWOOD, Fiona
    22 Clarendon Gds
    W9 1AZ London
    Director
    22 Clarendon Gds
    W9 1AZ London
    British57979270001
    GRUNIS, Arthur
    841 Finchley Road
    Golders Green
    NW11 8NA London
    Director
    841 Finchley Road
    Golders Green
    NW11 8NA London
    British27954300001
    HOGAN, Frances
    44 Southwold Mansions
    W9 2LF London
    Director
    44 Southwold Mansions
    W9 2LF London
    British17133800001
    JOHNSON, Barbara
    First Floor
    22 Clarendon Gardens
    W9 1AZ London
    Director
    First Floor
    22 Clarendon Gardens
    W9 1AZ London
    British27772150001
    O'ROURKE, Jeffrey Ryan
    22 Clarendon Gardens
    W9 1AZ London
    Director
    22 Clarendon Gardens
    W9 1AZ London
    FranceBritish95023410001
    SNOW, Catharine Helen Doone
    22 Clarendon Gardens
    W9 1AZ London
    Lower Maisonnette,
    Director
    22 Clarendon Gardens
    W9 1AZ London
    Lower Maisonnette,
    EnglandBritish151459420001
    STERN, Kristina Anne, Dr
    22 Clarendon Gardens
    W9 1AZ London
    Director
    22 Clarendon Gardens
    W9 1AZ London
    British67057710003
    TAN, Ben
    22 Highfield Avenue
    Headington
    OX3 7LR Oxford
    Oxforshire
    Director
    22 Highfield Avenue
    Headington
    OX3 7LR Oxford
    Oxforshire
    British35222800001

    Who are the persons with significant control of 22 CLARENDON GARDENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anshuman Mishra
    Clarendon Gardens
    W9 1AZ London
    22 Clarendon Gardens
    England
    Dec 04, 2021
    Clarendon Gardens
    W9 1AZ London
    22 Clarendon Gardens
    England
    No
    Nationality: Indian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Catharine Helen Doone Snow
    Clarendon Gardens
    Lower Maisonnette
    W9 1AZ London
    22 Clarendon Gardens
    England
    Apr 06, 2016
    Clarendon Gardens
    Lower Maisonnette
    W9 1AZ London
    22 Clarendon Gardens
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Marie-Louise Neill
    Chain Lane
    TN33 0HG Battle
    Stonecroft
    England
    Apr 06, 2016
    Chain Lane
    TN33 0HG Battle
    Stonecroft
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Donna Leslie Opzoomer
    Clarendon Gardens
    First Floor
    W9 1AZ London
    22, Clarendon Gardens
    England
    Apr 06, 2016
    Clarendon Gardens
    First Floor
    W9 1AZ London
    22, Clarendon Gardens
    England
    No
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0