About

Registered Number: 02787653
Date of Incorporation: 08/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Buckinghams Cottage, Church Street Barford St, Michael Banbury, Oxon, OX15 0UA

 

40 Clarendon Square Ltd was registered on 08 February 1993 and are based in Oxon. The companies directors are listed as Fesenko, Nickolai, Egan, Robert James, Fesenko, Nikolai, Murarescu, Paula, Neuberger, Anthony John, Rinze, Ruth Elisabeth, Dr, Dhesi, Kamaldeep Kaur, Amaro, Daniel, Cole, Andrew Robert, Hodgson, Grant, Howkins, Mandy Laurau, Khan, Kalim Ahmed, Wager, Charlene Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Robert James 24 December 2001 - 1
FESENKO, Nikolai 26 February 2020 - 1
MURARESCU, Paula 26 February 2020 - 1
NEUBERGER, Anthony John 25 May 2005 - 1
RINZE, Ruth Elisabeth, Dr 24 November 2014 - 1
AMARO, Daniel 21 January 2007 26 February 2020 1
COLE, Andrew Robert 01 May 2000 03 December 2001 1
HODGSON, Grant 08 February 1993 23 January 2000 1
HOWKINS, Mandy Laurau 24 December 2001 30 June 2005 1
KHAN, Kalim Ahmed 26 May 2005 26 November 2014 1
WAGER, Charlene Maria 01 May 2000 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
FESENKO, Nickolai 26 June 2020 - 1
DHESI, Kamaldeep Kaur 01 November 2004 31 January 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP03 - Appointment of secretary 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
PSC07 - N/A 01 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 February 2016
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
MEM/ARTS - N/A 29 April 2014
RESOLUTIONS - N/A 07 April 2014
AA - Annual Accounts 28 March 2014
RESOLUTIONS - N/A 26 March 2014
AR01 - Annual Return 20 February 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 28 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
AA - Annual Accounts 02 May 1999
363s - Annual Return 12 April 1999
363s - Annual Return 10 March 1998
225 - Change of Accounting Reference Date 06 January 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 16 March 1994
NEWINC - New incorporation documents 08 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.