About

Registered Number: 04228494
Date of Incorporation: 05/06/2001 (23 years ago)
Company Status: Active
Registered Address: Flat 3 6 Clarendon Rise, Lewisham, London, SE13 5ES

 

6 Clarendon Rise Ltd was registered on 05 June 2001 and has its registered office in London, it's status is listed as "Active". Hardie, Rebecca Anne, Hardie, Rebecca Anne, Banning, Bridget, Green, Larina Gray, Shaul, Graham, Woodfield, Murray Alfred Allen, Bonalba Properties Limited are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Rebecca Anne 12 February 2010 - 1
BANNING, Bridget 05 June 2001 26 April 2003 1
GREEN, Larina Gray 26 April 2003 28 April 2014 1
SHAUL, Graham 05 June 2001 19 September 2007 1
WOODFIELD, Murray Alfred Allen 05 June 2001 12 February 2010 1
BONALBA PROPERTIES LIMITED 06 October 2009 24 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HARDIE, Rebecca Anne 12 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 26 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AP03 - Appointment of secretary 24 March 2010
AP02 - Appointment of corporate director 09 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 31 May 2002
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.