Company Name158 Lower Clapton Road Limited
Company StatusActive
Company Number02143154
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ziv Aizik Lazar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 March 2015(27 years, 9 months after company formation)
Appointment Duration9 years
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address6 Cavendish Mansions Clapton Square
London
E5 8HR
Director NameMr Thomas Harry Bragg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address225b Brooke Road
London
E5 8AB
Director NameMs Natasha Jade Cox
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleDocumentary Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 158 Lower Clapton Road
London
E5 0QJ
Director NameMs Mary Katherine Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 October 1998)
RoleConcert Manager
Correspondence Address158 Lower Clapton Road
London
E5 0QJ
Director NameMs Catherine Jane Starsmore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 May 2003)
RoleChartered Surveyor
Correspondence Address16095 Nw Blueridge Drive
Beaverton
Oregon
97006-6349
United States
Director NameEvelyn Edith Harrison
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 17 October 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence Address3-158 Lower Clapton Road
London
E5 0QJ
Secretary NameEvelyn Edith Harrison
NationalityBritish
StatusResigned
Appointed12 November 1991(4 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-158 Lower Clapton Road
London
E5 0QJ
Director NameRosemary Joyce
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2000)
RoleReceptionist
Correspondence AddressFlat 2 158 Lower Clapton Road
London
E5 0QJ
Director NameCelia Joicey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleEditor
Correspondence AddressFirst Floor 158 Lower Clapton Road
London
E5 0QJ
Director NameJonathan Lipton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(14 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2015)
RoleOrchestral Musician
Country of ResidenceEngland
Correspondence AddressFirst Floor
158 Lower Clapton Road
London
E5 0QJ
Director NameHilary Jane Lewis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(15 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2013)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressGarden Flat
158 Lower Clapton Road
London
E5 0QT
Director NameBen Danny Fridja
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address158 The Garden Flat
158 Lower Clapton Road
London
E5 0QJ
Director NameMs Erin Celine McQuinn Fridja
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 January 2024)
RoleProduct Developer
Country of ResidenceUnited Kingdom
Correspondence Address158 Lower Clapton Raod
Hackney
London

Location

Registered Address158 Lower Clapton Road
London
E5 0QJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £425Ben Danny Mcquinn & Erin Celine Frida Mcquinn
33.33%
Ordinary
1 at £425E.e. Harrison
33.33%
Ordinary
1 at £425Ziv Aizik Lazar
33.33%
Ordinary

Financials

Year2014
Turnover£4,500
Net Worth£1,275
Cash£6,048
Current Liabilities£6,048

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 March 2023Notification of Thomas Harry Bragg as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Thomas Harry Bragg on 31 March 2023 (2 pages)
21 July 2022Director's details changed for Erin Celine Mc Quinn on 21 July 2022 (2 pages)
30 June 2022Notification of Natasha Jade Cox as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Notification of Ziv Aizik Lazar as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Withdrawal of a person with significant control statement on 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
30 June 2022Notification of Ben Danny Fridja as a person with significant control on 30 June 2022 (2 pages)
1 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Thomas Harry Bragg as a director on 10 October 2018 (2 pages)
19 January 2019Appointment of Natasha Jade Cox as a director on 17 October 2018 (2 pages)
31 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Evelyn Edith Harrison as a secretary on 17 October 2018 (1 page)
11 December 2018Termination of appointment of Evelyn Edith Harrison as a director on 17 October 2018 (1 page)
25 November 2018Registered office address changed from 40 Links Side Enfield Middlesex EN2 7QU England to 158 Lower Clapton Road London E5 0QJ on 25 November 2018 (1 page)
12 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 July 2016Registered office address changed from Flat 3 158 Lower Clapton Road London E5 0QJ England to 40 Links Side Enfield Middlesex EN2 7QU on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Flat 3 158 Lower Clapton Road London E5 0QJ England to 40 Links Side Enfield Middlesex EN2 7QU on 29 July 2016 (1 page)
23 May 2016Registered office address changed from 38 Glencoe Way Orton Southgate Peterborough Cambridgeshire PE2 6SJ to Flat 3 158 Lower Clapton Road London E5 0QJ on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 38 Glencoe Way Orton Southgate Peterborough Cambridgeshire PE2 6SJ to Flat 3 158 Lower Clapton Road London E5 0QJ on 23 May 2016 (1 page)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,275
(7 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,275
(7 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 June 2015Termination of appointment of Jonathan Lipton as a director on 31 March 2015 (1 page)
11 June 2015Appointment of Mr Ziv Aizik Lazar as a director on 31 March 2015 (2 pages)
11 June 2015Appointment of Mr Ziv Aizik Lazar as a director on 31 March 2015 (2 pages)
11 June 2015Termination of appointment of Jonathan Lipton as a director on 31 March 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,275
(8 pages)
24 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,275
(8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2013Appointment of Erin Celine Mc Quinn as a director (2 pages)
13 December 2013Appointment of Erin Celine Mc Quinn as a director (2 pages)
13 December 2013Appointment of Ben Danny Fridja as a director (2 pages)
13 December 2013Appointment of Ben Danny Fridja as a director (2 pages)
12 December 2013Termination of appointment of Hilary Lewis as a director (1 page)
12 December 2013Termination of appointment of Hilary Lewis as a director (1 page)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,275
(6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,275
(6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Evelyn Edith Harrison on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Evelyn Edith Harrison on 16 November 2010 (2 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Jonathan Lipton on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Hilary Jane Lewis on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Hilary Jane Lewis on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Jonathan Lipton on 16 November 2010 (2 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 December 2009Annual return made up to 12 November 2009 (15 pages)
11 December 2009Annual return made up to 12 November 2009 (15 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 December 2008Return made up to 12/11/08; full list of members (8 pages)
16 December 2008Return made up to 12/11/08; full list of members (8 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 November 2007Return made up to 12/11/07; full list of members (7 pages)
23 November 2007Return made up to 12/11/07; full list of members (7 pages)
4 December 2006Return made up to 12/11/06; full list of members (8 pages)
4 December 2006Return made up to 12/11/06; full list of members (8 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 December 2005Return made up to 12/11/05; full list of members (8 pages)
20 December 2005Return made up to 12/11/05; full list of members (8 pages)
6 December 2004Return made up to 12/11/04; full list of members (8 pages)
6 December 2004Return made up to 12/11/04; full list of members (8 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 December 2003Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 2003Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
11 September 2003Registered office changed on 11/09/03 from: 158 lower clapton rd london E5 0QJ (1 page)
11 September 2003Registered office changed on 11/09/03 from: 158 lower clapton rd london E5 0QJ (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002Return made up to 12/11/02; full list of members (7 pages)
11 December 2002Return made up to 12/11/02; full list of members (7 pages)
11 December 2002New director appointed (2 pages)
31 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2001Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
29 December 1999Return made up to 12/11/99; full list of members (7 pages)
29 December 1999Return made up to 12/11/99; full list of members (7 pages)
9 July 1999Full accounts made up to 31 March 1999 (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (6 pages)
14 December 1998Return made up to 12/11/98; no change of members (4 pages)
14 December 1998Return made up to 12/11/98; no change of members (4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (7 pages)
28 October 1998Full accounts made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 12/11/97; no change of members (4 pages)
26 January 1998Return made up to 12/11/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (6 pages)
11 November 1997Full accounts made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 12/11/96; full list of members (6 pages)
30 December 1996Return made up to 12/11/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
30 June 1987Incorporation (18 pages)
30 June 1987Incorporation (18 pages)