Company Name4 Clanricarde Gardens Management Company Limited
Company StatusActive
Company Number03747929
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameVerdora Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEdward Langton Homfray Forwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(11 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Director NameMs Molly Nyman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(11 years after company formation)
Appointment Duration14 years
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Director NameMrs Maria Teresa Arica - Cruz
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameElaine Rosemary Donaldson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration8 years (resigned 02 August 2007)
RoleChartered Accountant
Correspondence Address16 Uxbridge Street
London
W8 7SY
Director NameStojgniew Leszek Werenowski
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2002)
RoleSolicitor
Correspondence AddressFlat 4, 4 Clanricarde Gardens
London
W2 4NA
Director NameMargaret Nirnala Stephens
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address4 Clanricarde Gardens
London
W2 4NA
Director NameSimon Charles Phillips
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 April 2007)
RoleSolicitor
Correspondence AddressFlat 5 Clanricarde Gardens
London
W2 4NA
Director NameBabak Keshavarz Hedayati
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish/Iranian
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 June 2007)
RoleRetired
Correspondence Address51 Ullswater Crescent
London
SW15 3RG
Director NameDiana France
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2002)
RoleSolicitor
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameBetty Jean Armstrong-Rosser
Date of BirthMarch 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 June 2007)
RoleTeacher
Correspondence AddressFlat 2 4 Clanricarde Gardens
London
W2 4NA
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed08 July 1999(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 June 2007)
RoleSolicitor
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameMs Agnieszka Krukowska
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Director NameVictoria Granger
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2011)
RoleProperty & Gardening
Correspondence Address41a Star Street
London
W2 1QA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed19 August 2010(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 April 2011)
Correspondence Address36 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Agnieszka Krukowska
14.29%
Ordinary
1 at £1Iron Crag Management LTD
14.29%
Ordinary
1 at £1Jelena Bjelanovic
14.29%
Ordinary
1 at £1Maria Douglas
14.29%
Ordinary
1 at £1Molly Nyman
14.29%
Ordinary
1 at £1Mr E. Forwood
14.29%
Ordinary
1 at £1Ms S.j.l. Binder
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Cash£1,868
Current Liabilities£4,384

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
11 September 2023Director's details changed for Ms Molly Nyman on 11 September 2023 (2 pages)
11 September 2023Director's details changed for Ms Molly Nyman on 11 September 2023 (2 pages)
27 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 24 March 2022 (9 pages)
7 July 2022Registered office address changed from Mountview Court 1148 High Road London N20 0RA to 9 Pioneer Court Morton Palms Darlington DL1 4WD on 7 July 2022 (1 page)
7 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 24 March 2021 (9 pages)
11 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 24 March 2020 (3 pages)
27 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 24 March 2019 (3 pages)
13 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Agnieszka Krukowska as a director on 20 December 2017 (1 page)
22 December 2017Micro company accounts made up to 24 March 2017 (3 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 7
(6 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 7
(6 pages)
24 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 24 March 2015 (3 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7
(6 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7
(6 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 7
(6 pages)
24 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 24 March 2014 (3 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7
(6 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7
(6 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 7
(6 pages)
10 January 2014Total exemption small company accounts made up to 24 March 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 24 March 2013 (3 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
7 October 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 7 October 2011 (1 page)
7 October 2011Appointment of Mrs Maria Teresa Arica - Cruz as a director (2 pages)
7 October 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 7 October 2011 (1 page)
7 October 2011Appointment of Mrs Maria Teresa Arica - Cruz as a director (2 pages)
13 April 2011Termination of appointment of United Company Secretaries as a secretary (1 page)
13 April 2011Termination of appointment of United Company Secretaries as a secretary (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Victoria Granger as a director (1 page)
8 April 2011Termination of appointment of Victoria Granger as a director (1 page)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
30 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
30 November 2010Secretary's details changed for United Company Secretaries on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 30 November 2010 (1 page)
19 August 2010Appointment of United Company Secretaries as a secretary (2 pages)
19 August 2010Director's details changed for Edward Langton Homfray Forwood on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Molly Nyman on 19 August 2010 (2 pages)
19 August 2010Appointment of United Company Secretaries as a secretary (2 pages)
19 August 2010Director's details changed for Edward Langton Homfray Forwood on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Agnieszka Krukowska on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Molly Nyman on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Agnieszka Krukowska on 19 August 2010 (2 pages)
12 August 2010Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 12 August 2010 (2 pages)
11 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
11 June 2010Appointment of Molly Nyman as a director (2 pages)
11 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
11 June 2010Appointment of Edward Langton Homfray Forwood as a director (2 pages)
11 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (13 pages)
11 June 2010Appointment of Edward Langton Homfray Forwood as a director (2 pages)
11 June 2010Appointment of Molly Nyman as a director (2 pages)
16 March 2010Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 16 March 2010 (1 page)
22 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
27 April 2009Return made up to 08/04/09; full list of members (8 pages)
27 April 2009Return made up to 08/04/09; full list of members (8 pages)
24 April 2009Director's change of particulars / victoria granger / 15/01/2009 (1 page)
24 April 2009Director's change of particulars / victoria granger / 15/01/2009 (1 page)
23 December 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
23 December 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
3 July 2008Return made up to 08/04/08; change of members (7 pages)
3 July 2008Return made up to 08/04/08; change of members (7 pages)
3 January 2008Total exemption full accounts made up to 24 March 2007 (6 pages)
3 January 2008Total exemption full accounts made up to 24 March 2007 (6 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
15 May 2007Return made up to 08/04/07; change of members (8 pages)
15 May 2007Return made up to 08/04/07; change of members (8 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
24 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 24 March 2006 (6 pages)
22 May 2006Return made up to 08/04/06; full list of members (10 pages)
22 May 2006Return made up to 08/04/06; full list of members (10 pages)
19 January 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
19 January 2006Total exemption full accounts made up to 24 March 2005 (7 pages)
17 May 2005Return made up to 08/04/05; full list of members (10 pages)
17 May 2005Return made up to 08/04/05; full list of members (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 October 2004Accounting reference date extended from 31/12/04 to 24/03/05 (1 page)
5 October 2004Accounting reference date extended from 31/12/04 to 24/03/05 (1 page)
19 May 2004Return made up to 08/04/04; full list of members (10 pages)
19 May 2004Return made up to 08/04/04; full list of members (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 31/03/03; full list of members (10 pages)
8 May 2003Return made up to 31/03/03; full list of members (10 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 08/04/02; full list of members (10 pages)
24 April 2002Return made up to 08/04/02; full list of members (10 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2001Registered office changed on 02/05/01 from: c/o marsh and parsons lime studios 20 victoria gardens london W11 3PE (1 page)
2 May 2001Registered office changed on 02/05/01 from: c/o marsh and parsons lime studios 20 victoria gardens london W11 3PE (1 page)
2 April 2001Registered office changed on 02/04/01 from: gordon & co 6 london street london W2 1HR (1 page)
2 April 2001Registered office changed on 02/04/01 from: gordon & co 6 london street london W2 1HR (1 page)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 February 2001Full accounts made up to 30 April 2000 (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (7 pages)
7 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 January 2001Return made up to 08/04/00; full list of members; amend (10 pages)
15 January 2001Return made up to 08/04/00; full list of members; amend (10 pages)
10 April 2000Return made up to 08/04/00; full list of members (8 pages)
10 April 2000Return made up to 08/04/00; full list of members (8 pages)
12 January 2000Registered office changed on 12/01/00 from: 5 great college street london SW1P 3SJ (1 page)
12 January 2000Registered office changed on 12/01/00 from: 5 great college street london SW1P 3SJ (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
19 July 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
19 July 1999Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 5 great college street london SW1P 3SJ (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 5 great college street london SW1P 3SJ (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New director appointed (2 pages)
13 July 1999Ad 08/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 July 1999Ad 08/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
13 July 1999Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
25 May 1999Company name changed verdora LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed verdora LIMITED\certificate issued on 26/05/99 (2 pages)
21 May 1999£ nc 100/630 19/05/99 (1 page)
21 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1999£ nc 100/630 19/05/99 (1 page)
21 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Incorporation (14 pages)
8 April 1999Incorporation (14 pages)