38 Clapham Common Southside
London
SW4 9BS
Director Name | Daniel Bowen |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 38 Clapham Common Southside London SW4 9BS |
Director Name | Thomas Riley |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2008(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 38 Clapham Common South Side London SW4 9BS |
Director Name | Dr Zehrin Un Nassa |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(36 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 3 Denehurst Close Barnt Green Birmingham B45 8HR |
Director Name | Mr William Louis Alexander Michell |
---|---|
Date of Birth | December 1995 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2022(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Clapham Common South Side London SW4 9BS |
Director Name | Elizabeth Anne Bateson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2002) |
Role | Office Manager |
Correspondence Address | Yew Wood Beckett Wood Mill Lane Newdigate Dorking Surrey RH5 5AQ |
Director Name | Patricia Judith Brown |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 December 2003) |
Role | Correspondance Clerk |
Correspondence Address | Flat 1 38 Clapham Common South Side London SW4 9BS |
Director Name | Francesca Hughes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2000) |
Role | Surveyor |
Correspondence Address | Flat 4 Clapham Common South Side London SW4 7AA |
Secretary Name | Patricia Judith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Flat 1 38 Clapham Common South Side London SW4 9BS |
Secretary Name | Elizabeth Anne Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1996) |
Role | Office Manager |
Correspondence Address | 69 Newbury Road Bromley Kent BR2 0QN |
Secretary Name | Ms Renate Reinhard |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 1997) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 38 Clapham Common Southside London SW4 9BS |
Secretary Name | Francesca Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1998) |
Role | Consultant |
Correspondence Address | Flat 4 Clapham Common South Side London SW4 7AA |
Secretary Name | Patricia Judith Brown |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(13 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Flat 1 38 Clapham Common South Side London SW4 9BS |
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 February 2012) |
Role | Accountancy Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Peter John Martin Evans |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 September 2006) |
Role | Consultant |
Correspondence Address | Flat 4, 38 Clapham Common South Side London SW4 9BS |
Secretary Name | Peter John Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | 38 Clapham Common South Side London SW4 9BS |
Director Name | Sterling Kay |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2007) |
Role | Retail Manager |
Correspondence Address | Flat 1 38 Clapham Common Southside London SW4 9BS |
Director Name | Katharine Joanne Preece |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2005) |
Role | Law Student |
Correspondence Address | Flat 2 38 Clapham Common Southside Clapham London SW4 9BS |
Director Name | Daniel Bowen |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 November 2022) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 38 Clapham Common Southside London SW4 9BS |
Director Name | Sophie Kirkpatrick |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 38 Clapham Common South Side London SW4 9BS |
Telephone | 020 84022205 |
---|---|
Telephone region | London |
Registered Address | 38 Clapham Common South Side London SW4 9BS |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
1 at £1 | Daniel Bowen 25.00% Ordinary |
---|---|
1 at £1 | Renate Reinhard 25.00% Ordinary |
1 at £1 | Thomas Riley 25.00% Ordinary |
1 at £1 | Zehrin Nassa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,048 |
Cash | £2,544 |
Current Liabilities | £1,496 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (8 months, 1 week from now) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
14 May 2021 | Appointment of Dr Zehrin Un Nassa as a director on 1 May 2021 (2 pages) |
14 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Sophie Kirkpatrick as a director on 1 December 2015 (1 page) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Sophie Kirkpatrick as a director on 1 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Register inspection address has been changed from C/O Broughton & Co. 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom (1 page) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Register inspection address has been changed from C/O Broughton & Co. 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
4 February 2012 | Register inspection address has been changed from C/O Broughton & Co. 3F High Street Chislehurst Kent BR7 5AB United Kingdom (1 page) |
4 February 2012 | Termination of appointment of Rosemary Broughton as a secretary (1 page) |
4 February 2012 | Termination of appointment of Rosemary Broughton as a secretary (1 page) |
4 February 2012 | Register inspection address has been changed from C/O Broughton & Co. 3F High Street Chislehurst Kent BR7 5AB United Kingdom (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
23 January 2011 | Registered office address changed from Flat 4 38 Clapham Common South Side London SW4 9BS United Kingdom on 23 January 2011 (1 page) |
23 January 2011 | Director's details changed for Daniel Bowen on 23 January 2011 (2 pages) |
23 January 2011 | Registered office address changed from Flat 4 38 Clapham Common South Side London SW4 9BS United Kingdom on 23 January 2011 (1 page) |
23 January 2011 | Director's details changed for Daniel Bowen on 23 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Registered office address changed from Flat 1 38 Clapham Common South Side, London SW4 9BS on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Registered office address changed from Flat 1 38 Clapham Common South Side, London SW4 9BS on 25 May 2010 (1 page) |
24 May 2010 | Director's details changed for Sophie Kirkpatrick on 22 January 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Daniel Bowen on 22 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Renate Reinhard on 22 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Thomas Riley on 22 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Sophie Kirkpatrick on 22 January 2010 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Director's details changed for Renate Reinhard on 22 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Daniel Bowen on 22 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Thomas Riley on 22 January 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 22/01/09; full list of members (5 pages) |
6 May 2009 | Return made up to 22/01/09; full list of members (5 pages) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 December 2008 | Appointment terminate, director angela kay logged form (1 page) |
12 December 2008 | Director appointed thomas riley (2 pages) |
12 December 2008 | Appointment terminate, director angela kay logged form (1 page) |
12 December 2008 | Director appointed thomas riley (2 pages) |
6 August 2008 | Return made up to 22/01/08; full list of members (5 pages) |
6 August 2008 | Return made up to 22/01/08; full list of members (5 pages) |
5 August 2008 | Appointment terminated director sterling kay (1 page) |
5 August 2008 | Appointment terminated director sterling kay (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 22/01/07; full list of members (3 pages) |
27 April 2007 | Return made up to 22/01/07; full list of members (3 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 22/01/06; full list of members (3 pages) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: flat 1, 38 clapham common south side, london, SW4 9BS (1 page) |
3 July 2006 | Return made up to 22/01/06; full list of members (3 pages) |
3 July 2006 | Location of debenture register (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Location of register of members (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: flat 1, 38 clapham common south side, london, SW4 9BS (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
1 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (9 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 22/01/04; full list of members (8 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 22/01/04; full list of members (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 22/01/03; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 22/01/03; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Return made up to 22/01/02; full list of members (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 22/01/00; full list of members
|
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 22/01/00; full list of members
|
8 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members
|
4 February 1999 | Return made up to 22/01/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 April 1997 | Return made up to 22/01/97; no change of members (4 pages) |
9 April 1997 | Return made up to 22/01/97; no change of members (4 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | Secretary resigned (1 page) |
13 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1996 | Return made up to 22/01/96; full list of members
|
1 February 1996 | Return made up to 22/01/96; full list of members
|
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |