Background WavePink WaveYellow Wave

33 CLARENDON GARDENS LIMITED (01652229)

33 CLARENDON GARDENS LIMITED (01652229) is an active UK company. incorporated on 19 July 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 CLARENDON GARDENS LIMITED has been registered for 43 years. Current directors include NATTERER, Johannes, Dr..

Company Number
01652229
Status
active
Type
ltd
Incorporated
19 July 1982
Age
43 years
Address
33 Clarendon Gardens, London, W9 1AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NATTERER, Johannes, Dr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 CLARENDON GARDENS LIMITED

33 CLARENDON GARDENS LIMITED is an active company incorporated on 19 July 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 CLARENDON GARDENS LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01652229

LTD Company

Age

43 Years

Incorporated 19 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

33 Clarendon Gardens London, W9 1AZ,

Previous Addresses

33 Claredon Gardens London W9 1AZ England
From: 21 April 2021To: 30 May 2021
13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
From: 20 April 2021To: 21 April 2021
9a Randolph Crescent London W9 1DP
From: 19 July 1982To: 20 April 2021
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
May 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Jun 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

NATTERER, Johannes

Active
Clarendon Gardens, LondonW9 1AZ
Secretary
Appointed 26 May 2021

NATTERER, Johannes, Dr.

Active
Clarendon Gardens, LondonW9 1AZ
Born July 1970
Director
Appointed 02 Feb 2021

BONINO, Piero

Resigned
33 Clarendon Gardens, LondonW9 1AZ
Secretary
Appointed N/A
Resigned 11 Mar 1995

DONOGHUE, Lorena

Resigned
9a Randolph Crescent, LondonW9 1DP
Secretary
Appointed 02 Jan 1995
Resigned 26 Jan 2021

AXFORD, Eric Sidney

Resigned
44 Esplanade, St Helier
Born March 1948
Director
Appointed 01 Nov 1994
Resigned 09 Sept 1998

BARRETT, Nicholas John

Resigned
33 Clarendon Gardens, LondonW9 1AZ
Born January 1941
Director
Appointed N/A
Resigned 11 Mar 1995

BELLHOUSE, Catherine Helen

Resigned
33 Clarendon Gardens, LondonW9 1AZ
Born March 1962
Director
Appointed 27 Feb 1995
Resigned 11 Mar 1996

DONOGHUE, Lorena

Resigned
9a Randolph Crescent, LondonW9 1DP
Born August 1948
Director
Appointed 02 Jan 1995
Resigned 26 Jan 2021

DONOGHUE, Maurice

Resigned
33 Clarendon Gardens, LondonW9 1AZ
Born October 1939
Director
Appointed N/A
Resigned 23 Jan 1995

FLETCHER, Emma Louise

Resigned
Clarendon Gardens, LondonW9 1AZ
Born July 1982
Director
Appointed 09 Jun 2008
Resigned 20 May 2011

FLETCHER, Leslie Herbert

Resigned
Flat 2 33 Clarendon Gardens, LondonW9 1AZ
Born December 1934
Director
Appointed 11 Mar 1996
Resigned 09 Jun 2008

GOLDSMITH, James Robert Charles

Resigned
Clarendon Gardens, LondonW9 1AZ
Born May 1971
Director
Appointed 20 Nov 2021
Resigned 29 Jun 2022

KARMEL, David

Resigned
33 Clarendon Gardens, LondonW9 1AZ
Born August 1946
Director
Appointed N/A
Resigned 01 Nov 1994

LADBURY, Sarah

Resigned
Flat 3, LondonW9 1AZ
Born August 1951
Director
Appointed 04 May 1999
Resigned 12 Nov 1999

PENNICK, Caroline Jane

Resigned
Abbey Gardens, LondonNW8 9AT
Born January 1977
Director
Appointed 02 Feb 2021
Resigned 26 May 2021

Persons with significant control

3

1 Active
2 Ceased

Dr. Johannes Natterer

Active
Clarendon Gardens, LondonW9 1AZ
Born July 1970

Nature of Control

Significant influence or control
Notified 26 May 2021

Mr Johannes Natterer

Ceased
Claredon Gardens, LondonW9 1AZ
Born July 1970

Nature of Control

Significant influence or control
Notified 02 Feb 2021
Ceased 09 Feb 2021

Mrs Lorena Donoghue

Ceased
9a Randolph CrescentW9 1DP
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2021
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
30 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
21 April 2004
287Change of Registered Office
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
20 December 1994
288288
Accounts With Accounts Type Dormant
25 August 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
24 February 1992
363aAnnual Return
Legacy
24 February 1992
363aAnnual Return
Legacy
24 February 1992
363b363b
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
225(1)225(1)
Legacy
30 June 1991
287Change of Registered Office
Legacy
30 June 1991
288288
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Legacy
6 October 1989
288288
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Resolution
14 February 1989
RESOLUTIONSResolutions
Resolution
14 February 1989
RESOLUTIONSResolutions
Legacy
16 May 1988
288288
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office