Background WavePink WaveYellow Wave

ELEVEN CLIFTON GARDENS LIMITED (01776588)

ELEVEN CLIFTON GARDENS LIMITED (01776588) is an active UK company. incorporated on 9 December 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELEVEN CLIFTON GARDENS LIMITED has been registered for 42 years. Current directors include BESANCON, David Emmanuel, JACOBS, Stephen Howard, LEAVER, Peter Lawrence Oppenheim.

Company Number
01776588
Status
active
Type
ltd
Incorporated
9 December 1983
Age
42 years
Address
C/O J W Property Management, London, W9 1DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BESANCON, David Emmanuel, JACOBS, Stephen Howard, LEAVER, Peter Lawrence Oppenheim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEVEN CLIFTON GARDENS LIMITED

ELEVEN CLIFTON GARDENS LIMITED is an active company incorporated on 9 December 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELEVEN CLIFTON GARDENS LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01776588

LTD Company

Age

42 Years

Incorporated 9 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

DRAMWORD LIMITED
From: 9 December 1983To: 22 February 1984
Contact
Address

C/O J W Property Management 91 Randolph Avenue London, W9 1DL,

Previous Addresses

91 C/O J W Property Management 91 Randolph Avenue London W9 1DL England
From: 31 January 2023To: 31 January 2023
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England
From: 19 April 2022To: 31 January 2023
C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 9 February 2010To: 19 April 2022
Urang Property Management Ltd 196 New Kings Road London SW6 4NF
From: 7 October 2009To: 9 February 2010
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 9 December 1983To: 7 October 2009
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Jan 12
Director Joined
Apr 14
Director Left
May 14
Director Left
May 15
Director Joined
Mar 19
Director Left
Aug 19
Director Left
May 24
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BESANCON, David Emmanuel

Active
91 Randolph Avenue, LondonW9 1DL
Born July 1967
Director
Appointed 26 Mar 2019

JACOBS, Stephen Howard

Active
91 Randolph Avenue, LondonW9 1DL
Born February 1954
Director
Appointed 09 Apr 2014

LEAVER, Peter Lawrence Oppenheim

Active
91 Randolph Avenue, LondonW9 1DL
Born November 1944
Director
Appointed 16 Jul 2006

BESANCON, David

Resigned
New Kings Road, LondonSW6 4NF
Secretary
Appointed 30 Oct 2019
Resigned 21 Apr 2021

INSALL LEVRIER, Rodney Lewis

Resigned
Flat 11f Connaught House, LondonW9 1AL
Secretary
Appointed 19 Oct 2001
Resigned 27 Sept 2002

INSALL LEVRIER, Rodney Lewis

Resigned
Flat 11f Connaught House, LondonW9 1AL
Secretary
Appointed 01 Sept 1996
Resigned 04 Sept 2000

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 01 Sept 1996

SEXTON, Rose Marie

Resigned
6 Braid Court, LondonW4 3HS
Secretary
Appointed 04 Sept 2000
Resigned 19 Oct 2001

WADHAM, Malcolm Wyndham

Resigned
New Kings Road, LondonSW6 4NF
Secretary
Appointed 27 Sept 2002
Resigned 30 Oct 2019

URANG PROPERTY MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 15 Apr 2010
Resigned 01 Jan 2023

ACELA, Karen Sandra

Resigned
13 Connaught House, LondonW9 1AL
Born January 1961
Director
Appointed 09 Jul 1998
Resigned 16 Jul 2006

AGAMI, Helen Simone

Resigned
New Kings Road, LondonSW6 4NF
Born January 1957
Director
Appointed 26 Nov 1998
Resigned 10 Apr 2015

BARNES, Avril

Resigned
91 Randolph Avenue, LondonW9 1DL
Born January 1960
Director
Appointed 30 Oct 2008
Resigned 27 Jun 2025

DELGADO, Fernando

Resigned
New Kings Road, LondonSW6 4NF
Born January 1954
Director
Appointed 01 Oct 1996
Resigned 13 Apr 2014

DOGGETT, William Barrow

Resigned
Flat 11f Connaught House, LondonN9 1AL
Born December 1950
Director
Appointed N/A
Resigned 19 Nov 1992

FARKAS, Alan

Resigned
2 Cannon Place, LondonNW3 1EJ
Born January 1960
Director
Appointed 01 Oct 1996
Resigned 26 Nov 1998

FARKAS, Alan

Resigned
5 Randolph Crescent, LondonW9 1DP
Born January 1960
Director
Appointed N/A
Resigned 17 Oct 1992

GROS, Timothy Gerard

Resigned
Flat 3, LondonW1H 7EX
Born April 1947
Director
Appointed 01 Oct 1996
Resigned 02 Dec 1996

HAY, Daniel Oliver

Resigned
Connaught House, LondonW9 1AL
Born October 1973
Director
Appointed 04 Apr 2001
Resigned 09 Nov 2009

HOBART, Timothy John

Resigned
13 Connaught House, LondonW9 1AL
Born May 1951
Director
Appointed N/A
Resigned 09 Jul 1998

INSALL LEVRIER, Rodney Lewis

Resigned
Flat 11f Connaught House, LondonW9 1AL
Born January 1953
Director
Appointed 19 Nov 1992
Resigned 18 Oct 2002

JOSEPH, Lance

Resigned
20 Platts Lane, LondonNW3 7NS
Born June 1967
Director
Appointed 01 Oct 1996
Resigned 14 May 1999

SAUNDERS, Robert James

Resigned
New Kings Road, LondonSW6 4NF
Born September 1959
Director
Appointed 18 Oct 2002
Resigned 31 Aug 2011

WADHAM, Malcolm Wyndham

Resigned
91 Randolph Avenue, LondonW9 1DL
Born October 1934
Director
Appointed 02 Dec 1996
Resigned 21 May 2024

WAGER, Nils Barton

Resigned
11b Connaught House, LondonW9 1AL
Born November 1964
Director
Appointed 14 May 1999
Resigned 04 Apr 2001

ZEIRA, Eliahu

Resigned
New Kings Road, LondonSW6 4NF
Born April 1928
Director
Appointed N/A
Resigned 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Dormant
24 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
11 May 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
5 December 2008
287Change of Registered Office
Legacy
24 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363aAnnual Return
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2001
AAAnnual Accounts
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
21 September 2000
287Change of Registered Office
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
287Change of Registered Office
Legacy
11 November 1999
363aAnnual Return
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
363aAnnual Return
Legacy
11 December 1998
288cChange of Particulars
Legacy
11 December 1998
288cChange of Particulars
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
21 November 1997
363aAnnual Return
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288cChange of Particulars
Legacy
16 September 1996
287Change of Registered Office
Legacy
16 September 1996
288288
Legacy
16 September 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Legacy
20 September 1991
363aAnnual Return
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
26 September 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
9 January 1989
288288
Legacy
16 December 1988
288288
Legacy
23 November 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
10 March 1988
363363
Legacy
7 December 1987
288288
Legacy
4 November 1987
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
28 October 1987
288288
Legacy
16 September 1987
288288
Legacy
16 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Legacy
3 May 1986
363363