Background WavePink WaveYellow Wave

16 CLARENDON GARDENS LIMITED (01645894)

16 CLARENDON GARDENS LIMITED (01645894) is an active UK company. incorporated on 23 June 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 16 CLARENDON GARDENS LIMITED has been registered for 43 years. Current directors include CAMPBELL, John Plenderleith, ROY, Nicolas Andreas, MISKA LTD.

Company Number
01645894
Status
active
Type
ltd
Incorporated
23 June 1982
Age
43 years
Address
16 Clarendon Gardens, London, W9 1AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAMPBELL, John Plenderleith, ROY, Nicolas Andreas, MISKA LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

16 CLARENDON GARDENS LIMITED

16 CLARENDON GARDENS LIMITED is an active company incorporated on 23 June 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 16 CLARENDON GARDENS LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01645894

LTD Company

Age

43 Years

Incorporated 23 June 1982

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 24 March 2024 - 23 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 December 2026
Period: 24 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

16 Clarendon Gardens Maida Vale London, W9 1AY,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Jul 15
Owner Exit
Aug 19
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CAMPBELL, John

Active
3 Andar, 1200-829, Lisboa
Secretary
Appointed 23 Jan 2004

CAMPBELL, John Plenderleith

Active
3 Andar, Lapa
Born October 1960
Director
Appointed 01 Jun 2015

ROY, Nicolas Andreas

Active
16 Clarendon Gardens, LondonW9 1AY
Born June 1982
Director
Appointed 26 Oct 2018

MISKA LTD

Active
Hsbc House, Esplanade, St HelierJE1 1GT
Corporate director
Appointed 26 Oct 2018

ALBROW, Ross Nicholas

Resigned
New Mile Chase, AscotSL5 7EG
Secretary
Appointed 10 Nov 1992
Resigned 30 Mar 2001

COWEN, Malcolm Stuart

Resigned
16 Clarendon Gardens, LondonW9 1AY
Secretary
Appointed N/A
Resigned 09 Nov 1992

CRAIG, Laura Catherine Maria

Resigned
16 Clarendon Gardens, LondonW9 1AY
Secretary
Appointed 15 May 2001
Resigned 23 Jan 2004

ALBROW, Ross Nicholas

Resigned
New Mile Chase, AscotSL5 7EG
Born July 1956
Director
Appointed 10 Nov 1992
Resigned 30 Mar 2001

ALBROW, Sarah Louise Mary

Resigned
16 Clarendon Gardens, LondonW9 1AY
Born February 1962
Director
Appointed 12 Jun 2000
Resigned 15 Mar 2001

BHARDWAJ, Roxana Bibi

Resigned
Flat 1, LondonW9 1AY
Born February 1971
Director
Appointed 15 May 2001
Resigned 30 Sept 2007

BHARDWAJ, Uday

Resigned
Flat 1, LondonW9 1AY
Born September 1971
Director
Appointed 01 Jul 2007
Resigned 26 Oct 2018

BLYTHER, Anthony Charles

Resigned
16 Clarendon Gardens, LondonW9 1AY
Born March 1945
Director
Appointed N/A
Resigned 01 Jan 2003

COWEN, Malcolm Stuart

Resigned
16 Clarendon Gardens, LondonW9 1AY
Born January 1954
Director
Appointed N/A
Resigned 09 Nov 1992

CRAIG, Laura Catherine Maria

Resigned
16 Clarendon Gardens, LondonW9 1AY
Born October 1973
Director
Appointed 12 Jun 2000
Resigned 25 Jan 2004

DOLS PERELLO, Juan Miguel

Resigned
Top Floor 16 Clarendon Gardens, LondonW9 1AY
Born July 1966
Director
Appointed 17 Jun 1994
Resigned 12 Jun 2000

MILLER, Nicole Beth

Resigned
16 Clarendon Gardens, LondonW9 1AY
Born May 1977
Director
Appointed 01 Jan 2003
Resigned 16 Jul 2015

WONG, Mei Teck

Resigned
Top Floor 16 Clarendon Gardens, LondonW9 1AY
Born October 1965
Director
Appointed 17 Jun 1994
Resigned 12 Jun 2000

Persons with significant control

4

3 Active
1 Ceased

Mr Nicolas Andreas Roy

Active
16 Clarendon Gardens, LondonW9 1AY
Born October 2018

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2018

Nicole Beth Miller

Ceased
16 Clarendon Gardens, LondonW9 1AY
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr John Plenderleith Campbell

Active
3 Andar, Lapa
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miska Ltd

Active
Hsbc House, Esplanade, St HelierJE1 1GT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
16 February 2021
AP02Appointment of Corporate Director
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Administrative Restoration Company
8 May 2015
RT01RT01
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
363(288)363(288)
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
363(288)363(288)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
363(288)363(288)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
363(288)363(288)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288cChange of Particulars
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
363(288)363(288)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
11 September 1990
363363
Legacy
11 September 1990
363363
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
287Change of Registered Office
Legacy
5 November 1986
287Change of Registered Office
Legacy
11 October 1986
288288
Legacy
30 September 1986
287Change of Registered Office
Legacy
30 September 1986
288288
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363