Company NameClarendon Investments Limited
Company StatusActive
Company Number01251283
CategoryPrivate Limited Company
Incorporation Date25 March 1976(48 years, 1 month ago)
Previous NameChadbridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Michael Brilliant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Jacqueline Simone Brilliant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Victor Edward Brilliant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMr Victor Edward Brilliant
NationalityBritish
StatusCurrent
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Juliet Sacha Natali
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2007(30 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Daniel Ewan Brilliant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2007(30 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr Simon Howard Brilliant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2007(30 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMrs Natasha Caroline Rosen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2013(37 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameMr James Oliver Brilliant
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(40 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressUnex House Bourges Boulevard
Peterborough
PE1 1NG
Director NameStanley Brilliant
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressFlat 35 Farthing Court
37 Langstone Way
London
NW7 1GQ
Director NameGerald Sidney Lionel Jacobs
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1992)
RoleSolicitor
Correspondence Address24 Randolph Avenue
London
W9 1BL
Director NameMrs Ruth Sonia Brilliant
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(15 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnex House Bourges Boulevard
Peterborough
PE1 1NG

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18.6k at £1David Michael Brilliant
6.62%
Ordinary A
15.1k at £1Simon Howard Brilliant
5.37%
Ordinary A
100.4k at £1Ruth Sonia Brilliant
35.78%
Ordinary A
8.8k at £1Daniel Ewan Brilliant
3.12%
Ordinary A
8.8k at £1Juliet Sacha Natali
3.12%
Ordinary A
66k at £1Jacqueline Simone Brilliant
23.53%
Ordinary A
54k at £1Victor Edward Brilliant
19.25%
Ordinary A
1.8k at £1James Oliver Brilliant
0.62%
Ordinary A
1.8k at £1Natasha Caroline Brilliant
0.62%
Ordinary A
75.8k at £0.01David Michael Brilliant
0.27%
Ordinary B
75.8k at £0.01David Michael Brilliant
0.27%
Ordinary C
68.8k at £0.01Daniel Ewan Brilliant
0.25%
Ordinary C
68.8k at £0.01Juliet Sacha Natali
0.25%
Ordinary C
66k at £0.01Jacqueline Simone Brilliant
0.24%
Ordinary B
58.2k at £0.01Simon Howard Brilliant
0.21%
Ordinary B
58.2k at £0.01Simon Howard Brilliant
0.21%
Ordinary C
54k at £0.01Victor Oliver Brilliant
0.19%
Ordinary B
8.8k at £0.01Daniel Ewan Brilliant
0.03%
Ordinary B
8.8k at £0.01Juliet Sacha Natali
0.03%
Ordinary B
-OTHER
0.02%
-
1.8k at £0.01Natasha Caroline Brilliant
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,196,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr James Oliver Brilliant on 1 March 2020 (2 pages)
2 March 2020Director's details changed for Mr James Oliver Brilliant on 1 March 2020 (2 pages)
2 March 2020Director's details changed for Mr James Oliver Brilliant on 1 March 2020 (2 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 October 2019Withdrawal of a person with significant control statement on 4 October 2019 (2 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
15 March 2018Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
3 August 2017Director's details changed for Mrs Natasha Caroline Rosen on 10 June 2015 (2 pages)
3 August 2017Director's details changed for Mrs Natasha Caroline Rosen on 10 June 2015 (2 pages)
3 August 2017Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages)
3 August 2017Confirmation statement made on 25 July 2017 with updates (6 pages)
3 August 2017Director's details changed for Mr Daniel Ewan Brilliant on 1 August 2015 (2 pages)
3 August 2017Director's details changed for Mr Simon Howard Brilliant on 1 May 2017 (2 pages)
2 August 2017Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (2 pages)
2 August 2017Notification of David Michael Brilliant as a person with significant control on 25 February 2017 (2 pages)
25 February 2017Appointment of Mr James Oliver Brilliant as a director on 25 February 2017 (2 pages)
25 February 2017Appointment of Mr James Oliver Brilliant as a director on 25 February 2017 (2 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
24 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 August 2016Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page)
31 August 2016Termination of appointment of Ruth Sonia Brilliant as a director on 19 November 2015 (1 page)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 280,500
(9 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 280,500
(9 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 July 2014Director's details changed for Mrs Natasha Caroline Rosen on 25 July 2014 (2 pages)
26 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 280,500
(9 pages)
26 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 280,500
(9 pages)
26 July 2014Director's details changed for Mrs Natasha Caroline Rosen on 25 July 2014 (2 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
9 August 2013Statement of capital following an allotment of shares on 14 July 2013
  • GBP 280,500
(4 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
9 August 2013Statement of capital following an allotment of shares on 14 July 2013
  • GBP 280,500
(4 pages)
6 August 2013Appointment of Mrs Natasha Caroline Rosen as a director (2 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(10 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(10 pages)
6 August 2013Appointment of Mrs Natasha Caroline Rosen as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
1 August 2012Register inspection address has been changed from Po Box 28537 25 Manor Hall Avenue Hendon London NW4 1XP United Kingdom (1 page)
1 August 2012Register inspection address has been changed from Po Box 28537 25 Manor Hall Avenue Hendon London NW4 1XP United Kingdom (1 page)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
24 November 2011Registered office address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF on 24 November 2011 (1 page)
24 November 2011Registered office address changed from C/O Saffery Champness Stuart House City Road Peterborough PE1 1QF on 24 November 2011 (1 page)
30 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
30 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Mr Daniel Ewan Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Simon Howard Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Simon Howard Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Simone Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Simone Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Victor Edward Brilliant on 1 April 2010 (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Mr David Michael Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mrs Ruth Sonia Brilliant on 1 April 2010 (2 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Victor Edward Brilliant on 1 April 2010 (1 page)
29 July 2010Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr David Michael Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Simone Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Daniel Ewan Brilliant on 1 April 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Victor Edward Brilliant on 1 April 2010 (1 page)
29 July 2010Director's details changed for Mr Daniel Ewan Brilliant on 1 April 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Mr David Michael Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Simon Howard Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mrs Ruth Sonia Brilliant on 1 April 2010 (2 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Mrs Ruth Sonia Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Mr Victor Edward Brilliant on 1 April 2010 (2 pages)
29 July 2010Director's details changed for Ms Juliet Brilliant on 1 April 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
28 July 2009Return made up to 25/07/09; full list of members (8 pages)
28 July 2009Return made up to 25/07/09; full list of members (8 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
19 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 July 2008Return made up to 25/07/08; full list of members (9 pages)
28 July 2008Return made up to 25/07/08; full list of members (9 pages)
8 April 2008Appointment terminated director stanley brilliant (1 page)
8 April 2008Appointment terminated director stanley brilliant (1 page)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 July 2007Return made up to 25/07/07; full list of members (5 pages)
30 July 2007Return made up to 25/07/07; full list of members (5 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
31 July 2006Return made up to 25/07/06; full list of members (5 pages)
31 July 2006Return made up to 25/07/06; full list of members (5 pages)
24 January 2006Full accounts made up to 31 March 2005 (14 pages)
24 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 August 2005Return made up to 25/07/05; full list of members (5 pages)
30 August 2005Return made up to 25/07/05; full list of members (5 pages)
3 February 2005Registered office changed on 03/02/05 from: clarendon filling station elstree way borehamwood hertfordshire WD6 1SD (1 page)
3 February 2005Registered office changed on 03/02/05 from: clarendon filling station elstree way borehamwood hertfordshire WD6 1SD (1 page)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
30 July 2004Return made up to 25/07/04; full list of members (11 pages)
30 July 2004Return made up to 25/07/04; full list of members (11 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
17 September 2003Full accounts made up to 31 March 2003 (17 pages)
31 July 2003Return made up to 25/07/03; full list of members (11 pages)
31 July 2003Return made up to 25/07/03; full list of members (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (16 pages)
27 January 2003Full accounts made up to 31 March 2002 (16 pages)
21 July 2002Return made up to 25/07/02; full list of members (11 pages)
21 July 2002Return made up to 25/07/02; full list of members (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (16 pages)
10 January 2002Full accounts made up to 31 March 2001 (16 pages)
1 August 2001Return made up to 25/07/01; full list of members (10 pages)
1 August 2001Return made up to 25/07/01; full list of members (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (16 pages)
13 November 2000Full accounts made up to 31 March 2000 (16 pages)
17 August 2000Nc inc already adjusted 13/08/92 (1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Nc inc already adjusted 13/08/92 (1 page)
8 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 September 1999Full accounts made up to 31 March 1999 (15 pages)
21 July 1999Return made up to 25/07/99; no change of members (6 pages)
21 July 1999Return made up to 25/07/99; no change of members (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (15 pages)
23 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 July 1998Return made up to 25/07/98; full list of members (8 pages)
30 July 1998Return made up to 25/07/98; full list of members (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (13 pages)
22 September 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Return made up to 25/07/97; no change of members (6 pages)
11 August 1997Return made up to 25/07/97; no change of members (6 pages)
16 October 1996Full accounts made up to 31 March 1996 (13 pages)
16 October 1996Full accounts made up to 31 March 1996 (13 pages)
20 August 1996Return made up to 25/07/96; no change of members (6 pages)
20 August 1996Return made up to 25/07/96; no change of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
26 July 1995Return made up to 25/07/95; full list of members (8 pages)
26 July 1995Return made up to 25/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 October 1976Company name changed\certificate issued on 28/10/76 (2 pages)
28 October 1976Company name changed\certificate issued on 28/10/76 (2 pages)
25 March 1976Certificate of incorporation (1 page)
25 March 1976Certificate of incorporation (1 page)