About

Registered Number: 04461895
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 18 Clarendon Court, Sidmouth Road, London, NW2 5HB

 

Established in 2002, Clarendon Court Development Ltd have registered office in London. Howson, Peter Anthony Christopher, Nehmad, Joseph Orr are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWSON, Peter Anthony Christopher 14 June 2002 - 1
NEHMAD, Joseph Orr 14 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
DS02 - Withdrawal of striking off application by a company 28 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
CERTNM - Change of name certificate 05 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 21 July 2003
287 - Change in situation or address of Registered Office 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.