Background WavePink WaveYellow Wave

12 CLANRICARDE GARDENS LIMITED (04046797)

12 CLANRICARDE GARDENS LIMITED (04046797) is an active UK company. incorporated on 3 August 2000. with registered office in Flat 4 12 Clanricarde Gardens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 12 CLANRICARDE GARDENS LIMITED has been registered for 25 years. Current directors include ABIOLA, Islam Oladipo Olayinka, FREDHOLM, Tinatin, HAIGH-MONK, Charles Hamilton George and 2 others.

Company Number
04046797
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2000
Age
25 years
Address
Flat 4 12 Clanricarde Gardens, W2 4NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABIOLA, Islam Oladipo Olayinka, FREDHOLM, Tinatin, HAIGH-MONK, Charles Hamilton George, HARRIS, Ian Louis, MITCHELL, Elizabeth Margaret
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 CLANRICARDE GARDENS LIMITED

12 CLANRICARDE GARDENS LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Flat 4 12 Clanricarde Gardens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 12 CLANRICARDE GARDENS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04046797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Flat 4 12 Clanricarde Gardens London , W2 4NA,

Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 10
Director Left
Jun 10
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
May 16
Director Joined
Sept 18
Director Left
Oct 20
Director Joined
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HARRIS, Ian Louis

Active
12 Clanricarde Gardens, LondonW2 4NA
Secretary
Appointed 03 Aug 2000

ABIOLA, Islam Oladipo Olayinka

Active
12 Clanricarde Gardens, LondonW2 4NA
Born April 1986
Director
Appointed 20 Apr 2016

FREDHOLM, Tinatin

Active
Clanricarde Gardens, LondonW2 4NA
Born March 1980
Director
Appointed 14 Jan 2021

HAIGH-MONK, Charles Hamilton George

Active
Clanricarde Gardens, LondonW2 4NA
Born May 1991
Director
Appointed 10 Oct 2014

HARRIS, Ian Louis

Active
12 Clanricarde Gardens, LondonW2 4NA
Born August 1962
Director
Appointed 03 Aug 2000

MITCHELL, Elizabeth Margaret

Active
Flat 12a 12 Clanricarde Gardens, LondonW2 4NA
Born January 1964
Director
Appointed 03 Aug 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 2000
Resigned 03 Aug 2000

BOLAND VAUGHAN, Diane Rosemary

Resigned
18 Cambridge Grove, LondonW6 0LA
Born February 1958
Director
Appointed 28 Aug 2002
Resigned 30 Apr 2010

FARROW, Ben

Resigned
Clanricarde Gardens, LondonW2 4NA
Born September 1988
Director
Appointed 04 Sept 2018
Resigned 14 Oct 2020

FITZPATRICK, Diana Briseif

Resigned
Flat 5 12 Clanricarde Gardens, LondonW2 4NA
Born February 1967
Director
Appointed 03 Aug 2000
Resigned 07 Jan 2009

KAMLAH, Lulu

Resigned
Flat 2 12 Clanricarde Gardens, LondonW2 4NA
Born August 1968
Director
Appointed 25 Sept 2001
Resigned 10 Jun 2010

MANAVI, Baktash

Resigned
Flat 6 45-47 Leinster Square, LondonW2 4PU
Born September 1968
Director
Appointed 03 Aug 2000
Resigned 30 Oct 2013
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
353353
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
8 August 2000
288bResignation of Director or Secretary
Incorporation Company
3 August 2000
NEWINCIncorporation