Company NameClapham Court Properties Limited
DirectorsCarole Anne Mosheim and Shirley Rosslyn Byre
Company StatusActive
Company Number00467950
CategoryPrivate Limited Company
Incorporation Date30 April 1949(75 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Anne Mosheim
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(48 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Broomfield Court
2 Beaumont Close
London
N2 0GA
Secretary NameMrs Shirley Rosslyn Byre
NationalityBritish
StatusCurrent
Appointed28 February 2001(51 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savoy Court
Firecrest Drive
London
NW3 7NF
Director NameMrs Shirley Rosslyn Byre
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(64 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savoy Court
Firecrest Drive
London
NW3 7NF
Director NameAnthony Byre
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(42 years, 11 months after company formation)
Appointment Duration21 years (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savoy Court
West Heath Road
London
NW3 7NF
Director NameMr Arthur Zelco
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Director NameMrs Flossie Zelco
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Secretary NameMrs Flossie Zelco
NationalityBritish
StatusResigned
Appointed04 April 1992(42 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address29 Avenue Close
London
NW8 6BY
Secretary NameCarole Mosheim
NationalityBritish
StatusResigned
Appointed02 February 1995(45 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address27 Brim Hill
London
N2 0HD

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Trustees Of Arthur Zelco Settlement
45.00%
Ordinary
275 at £1Carole Mosheim
27.50%
Ordinary
275 at £1Shirley Byre
27.50%
Ordinary

Financials

Year2014
Net Worth£474,754
Cash£45,603
Current Liabilities£232,386

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

25 May 2001Delivered on: 31 May 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 57 tufton street in the city of westminster t/no: NGL743474 all rental income floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 2001Delivered on: 16 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 79 49 hallam street london t/no: NGL351135. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 February 1997Delivered on: 27 February 1997
Satisfied on: 7 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 57 tufton street london borough of city of westminster t/n NGL743474 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1953Delivered on: 27 March 1953
Satisfied on: 7 June 2001
Persons entitled: Trustees of the Royal Liver Friendly Society.

Classification: Mortgage
Secured details: £17000.
Particulars: 32, st mary ave, london title no ln 10314.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
26 January 2018Cessation of Kenneth Van Emden as a person with significant control on 25 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Termination of appointment of Anthony Byre as a director (1 page)
23 April 2013Secretary's details changed for Mrs Shirley Byre on 17 April 2013 (2 pages)
23 April 2013Appointment of Mrs Shirley Byre as a director (2 pages)
23 April 2013Secretary's details changed for Mrs Shirley Byre on 17 April 2013 (2 pages)
23 April 2013Termination of appointment of Anthony Byre as a director (1 page)
23 April 2013Appointment of Mrs Shirley Byre as a director (2 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
29 May 2007Return made up to 04/04/07; full list of members (3 pages)
29 May 2007Return made up to 04/04/07; full list of members (3 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 04/04/06; full list of members (8 pages)
28 April 2006Return made up to 04/04/06; full list of members (8 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 04/04/05; full list of members (8 pages)
31 March 2005Return made up to 04/04/05; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 04/04/04; full list of members (8 pages)
8 April 2004Return made up to 04/04/04; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
11 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(8 pages)
11 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
(8 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
10 April 2002Return made up to 04/04/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (1 page)
26 April 2001New secretary appointed (1 page)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Return made up to 04/04/00; full list of members (6 pages)
21 June 2000Return made up to 04/04/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 April 1999Return made up to 04/04/99; full list of members (7 pages)
15 April 1999Return made up to 04/04/99; full list of members (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1998Return made up to 04/04/98; no change of members (5 pages)
31 March 1998Return made up to 04/04/98; no change of members (5 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 April 1997Return made up to 04/04/97; no change of members (5 pages)
9 April 1997Return made up to 04/04/97; no change of members (5 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 April 1996Return made up to 04/04/96; full list of members (7 pages)
18 April 1996Return made up to 04/04/96; full list of members (7 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 April 1995Return made up to 04/04/95; full list of members (8 pages)
5 April 1995Return made up to 04/04/95; full list of members (8 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)