Background WavePink WaveYellow Wave

CLARADON LIMITED (03195314)

CLARADON LIMITED (03195314) is an active UK company. incorporated on 7 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLARADON LIMITED has been registered for 29 years. Current directors include ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
03195314
Status
active
Type
ltd
Incorporated
7 May 1996
Age
29 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Joseph Benjamin, PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARADON LIMITED

CLARADON LIMITED is an active company incorporated on 7 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLARADON LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03195314

LTD Company

Age

29 Years

Incorporated 7 May 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

LINGO KIDS LIMITED
From: 7 May 1996To: 2 October 1996
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

1st Floor Cloister House New Bailey Street Salford M3 5FS England
From: 4 March 2019To: 8 July 2022
6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 7 May 1996To: 4 March 2019
Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADLER, Joseph Benjamin

Active
3-5 Accommodation Road, LondonNW11 8ED
Secretary
Appointed 23 Sept 2016

ADLER, Joseph Benjamin

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1947
Director
Appointed 04 Dec 2024

PFEFFER, Joseph Daniel

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1954
Director
Appointed 04 Jun 2025

ROTHFELD, Myer Bernard

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1954
Director
Appointed 04 Jun 2025

PFEFFER, Lea

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 05 Nov 1996
Resigned 15 Nov 2024

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 May 1996
Resigned 05 Nov 1996

PFEFFER, Joseph Daniel

Resigned
1075 Finchley Road, LondonNW11 0PU
Born May 1954
Director
Appointed 05 Nov 1996
Resigned 13 Jan 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 May 1996
Resigned 05 Nov 1996

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2023

Mr Joseph Daniel Pfeffer

Ceased
1075 Finchley Road, LondonNW11 0PU
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Significant influence or control
Notified 01 Jun 2016
Ceased 12 Jan 2023

Mr Myer Raphael Pfeffer

Ceased
Mehalkei Mayim, Jerusalem
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Jun 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

120

Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Gazette Filings Brought Up To Date
6 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
6 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
225Change of Accounting Reference Date
Legacy
16 December 1996
88(2)R88(2)R
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
287Change of Registered Office
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1996
NEWINCIncorporation