UKBizDB.co.uk

24A CLAPHAM ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24a Clapham Road Limited. The company was founded 23 years ago and was given the registration number 04048225. The firm's registered office is in LONDON. You can find them at 112 Clapham High Street, Clapham, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:24A CLAPHAM ROAD LIMITED
Company Number:04048225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:112 Clapham High Street, Clapham, London, SW4 7UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Clapham High Street, Clapham, London, SW4 7UJ

Director18 November 2019Active
112, Clapham High Street, London, England, SW4 7UJ

Director27 October 2014Active
112, Clapham High Street, London, England, SW4 7UJ

Director27 October 2014Active
11 Pilgrim Street, London, EC4V 6RW

Secretary19 October 2000Active
112, Ferndale Road, London, SW4 7SE

Secretary12 February 2009Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary07 August 2000Active
79 Welsh Row, Nantwich, CW5 5ET

Director19 October 2000Active
11 Pilgrim Street, London, EC4V 6RW

Director19 October 2000Active
112, Clapham High Street, London, England, SW4 7UJ

Director27 October 2014Active
2 Inow Terrace, Port Navas, Falmouth, TR11 5RQ

Director19 October 2000Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director07 August 2000Active

People with Significant Control

Mr Jack David Buckett
Notified on:31 July 2019
Status:Active
Date of birth:December 1986
Nationality:British
Address:112, Clapham High Street, London, SW4 7UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michele Calabresi
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Italian
Address:112, Clapham High Street, London, SW4 7UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Douglas Devanand Narayan
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:112, Clapham High Street, London, SW4 7UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rosewell
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:112, Clapham High Street, London, SW4 7UJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-18Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-09Accounts

Accounts with accounts type dormant.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type dormant.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-14Accounts

Accounts with accounts type dormant.

Download
2016-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-14Officers

Termination director company with name termination date.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download
2015-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Officers

Appoint person director company with name date.

Download
2014-10-27Officers

Termination director company with name termination date.

Download
2014-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.