About

Registered Number: 03267177
Date of Incorporation: 22/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 4 Somerset Way, Iver, SL0 9AF,

 

Having been setup in 1996, 25 Clanricarde Gardens Ltd are based in Iver. We don't know the number of employees at the company. This company has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMAN, Matthew 11 November 2010 - 1
MARKANDAY, Nita 05 March 1997 - 1
NATHANSON, Bridie Johanna 06 July 2001 - 1
CUMMALBEG TRADING LIMITED 25 November 1998 29 February 2008 1
HIBBERD, Alan Ronald 05 March 1997 11 November 2010 1
LAM, Garry 29 February 2008 24 November 2014 1
LEE, Janet 21 February 1997 26 October 1998 1
LIDSTROM, Lars Thomas 05 March 1997 06 July 2001 1
NOLAN, Duncan Michael 05 March 1997 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GILL, Gian 24 July 2019 - 1
THEODOSIOU, Aspasia 21 February 1997 30 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 14 May 2020
TM01 - Termination of appointment of director 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 11 November 2019
CH03 - Change of particulars for secretary 24 July 2019
AP03 - Appointment of secretary 24 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 04 July 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
AR01 - Annual Return 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 06 February 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 July 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 10 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD01 - Change of registered office address 30 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 06 May 2008
363a - Annual Return 27 February 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 September 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 06 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 23 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 07 November 1997
287 - Change in situation or address of Registered Office 08 June 1997
RESOLUTIONS - N/A 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
MEM/ARTS - N/A 09 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
RESOLUTIONS - N/A 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
CERTNM - Change of name certificate 05 March 1997
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.