Company NameClarendon Assets Limited
Company StatusActive
Company Number00626971
CategoryPrivate Limited Company
Incorporation Date29 April 1959(65 years ago)
Previous NameClarendon Furnishing(Lancashire)Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Barbara Linda Epstein
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameHenry Brian Epstein
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Olivedale Road
Liverpool
L18 1DD
Director NameAmanda Epstein
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monksferry
Birkenhead
CH41 5LH
Wales
Director NameJoanne Rebecca Epstein
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleDirector/Production Assistant
Country of ResidenceFrance
Correspondence Address1 Abbots Quay
Monksferry
Birkenhead
CH41 5LH
Wales
Secretary NameMrs Barbara Linda Epstein
NationalityBritish
StatusCurrent
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beeston Hall Mews
Beeston
Tarporley
Cheshire
CW6 9TZ
Director NameMr Gregory Noel Baxter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(60 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monksferry
Birkenhead
CH41 5LH
Wales
Director NameQueenie Epstein
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 1996)
RoleCompany Director
Correspondence Address34 Cromptons Court
Cromton Lane
Liverpool
Merseyside
L18 2EZ
Director NameGeorge Henry Edward Birch
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(33 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 September 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 West Orchard Lane
Fazakerley
Liverpool
Merseyside
L9 9EF

Location

Registered Address1 Abbots Quay
Monksferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Executors Of Estate Of C.j. Epstein
95.00%
Ordinary
5 at £1Mrs Barbara Linda Epstein
5.00%
Ordinary

Financials

Year2014
Net Worth£306,372
Cash£70,209
Current Liabilities£34,027

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

26 April 1999Delivered on: 29 April 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88/90 allerton road liverpool merseyside-MS264890. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 November 1987Delivered on: 12 November 1987
Satisfied on: 19 December 2003
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/as 88 and 90 allerton road, liverpool merseyside.
Fully Satisfied
30 July 1987Delivered on: 18 August 1987
Satisfied on: 19 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 650 and 652 prescot road livepool merseyside.
Fully Satisfied
30 July 1987Delivered on: 18 August 1987
Satisfied on: 19 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 654 prescot road, liverpool merseyside title no la 196437.
Fully Satisfied
30 July 1987Delivered on: 18 August 1987
Satisfied on: 19 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 656 prescot road, liverpool merseyside title no la 291343.
Fully Satisfied
26 November 1986Delivered on: 27 November 1986
Satisfied on: 19 December 2003
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £150,000.
Particulars: F/H property k/a 650/6528 prescot road, old swan liverpool merseyside f/h property k/a 654 prescot road old swan, liverpool merseyside title number la 196437 f/h property k/a 656, prescot road old swan liverpool, merseyside title no la 291343.
Fully Satisfied
15 September 1981Delivered on: 2 October 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 654 prescot road, liverpool 13 title no la 196437.
Fully Satisfied
15 September 1981Delivered on: 2 October 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 656 prescot road, liverpool 13 merseyside title no la 291343.
Fully Satisfied
15 September 1981Delivered on: 29 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 650, 652 prescot road liverpool 13 merseyside.
Fully Satisfied

Filing History

18 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 November 2019Registered office address changed from 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD United Kingdom to 1 Abbots Quay Monksferry Birkenhead CH41 5LH on 18 November 2019 (1 page)
27 June 2019Registered office address changed from C/O Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN to 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD on 27 June 2019 (1 page)
17 May 2019Director's details changed for Joanne Rebecca Epstein on 17 May 2019 (2 pages)
15 May 2019Director's details changed for Amanda Epstein on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Joanne Rebecca Epstein on 15 May 2019 (2 pages)
15 May 2019Appointment of Mr Gregory Noel Baxter as a director on 1 May 2019 (2 pages)
27 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
30 September 2015Termination of appointment of George Henry Edward Birch as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of George Henry Edward Birch as a director on 30 September 2015 (1 page)
3 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(8 pages)
3 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(8 pages)
3 March 2015Director's details changed for Amanda Epstein on 26 January 2014 (2 pages)
3 March 2015Director's details changed for Amanda Epstein on 26 January 2014 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(8 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(8 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 April 2013Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 18 April 2013 (2 pages)
5 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 February 2010Director's details changed for Amanda Epstein on 26 January 2010 (3 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Joanne Rebecca Epstein on 26 January 2010 (3 pages)
3 February 2010Director's details changed for Joanne Rebecca Epstein on 26 January 2010 (3 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Amanda Epstein on 26 January 2010 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2009Director's change of particulars / joanne epstein / 01/01/2009 (1 page)
2 March 2009Director's change of particulars / joanne epstein / 01/01/2009 (1 page)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 February 2008Return made up to 25/01/08; full list of members (3 pages)
8 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Return made up to 25/01/07; full list of members (3 pages)
7 February 2007Return made up to 25/01/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 March 2006Return made up to 25/01/06; full list of members (3 pages)
6 March 2006Return made up to 25/01/06; full list of members (3 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
7 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
7 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
14 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
11 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
19 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
22 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/03
(8 pages)
28 February 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/03
(8 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
21 February 2002Return made up to 25/01/02; full list of members (8 pages)
21 February 2002Return made up to 25/01/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
2 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
20 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 February 1998Return made up to 25/01/98; full list of members (9 pages)
12 February 1998Return made up to 25/01/98; full list of members (9 pages)
26 June 1997Registered office changed on 26/06/97 from: 81-83 allerton road liverpool L18 2DA (1 page)
26 June 1997Registered office changed on 26/06/97 from: 81-83 allerton road liverpool L18 2DA (1 page)
6 March 1997Return made up to 25/01/97; no change of members (7 pages)
6 March 1997Return made up to 25/01/97; no change of members (7 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
29 March 1996Full accounts made up to 31 May 1995 (13 pages)
29 March 1996Full accounts made up to 31 May 1995 (13 pages)
22 February 1996Return made up to 25/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 February 1996Return made up to 25/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 March 1995Full accounts made up to 31 May 1994 (11 pages)
23 March 1995Full accounts made up to 31 May 1994 (11 pages)
14 March 1995Return made up to 25/01/95; full list of members (18 pages)
14 March 1995Return made up to 25/01/95; full list of members (18 pages)
24 January 1989Full accounts made up to 31 May 1988 (12 pages)
24 January 1989Full accounts made up to 31 May 1988 (12 pages)