Company Name121 Clapham Common Northside London Limited
Company StatusActive
Company Number02742824
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 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 NameMs Aimee Coleman
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 121 Clapham Common Northside
Battersea
London
SW4 9SP
Director NameMiss Amaryllis Seabrooks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address121 Clapham Common North Side
London
SW4 9SP
Director NameMr Tanmoy Maitra
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed14 January 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleScientist
Country of ResidenceEngland
Correspondence Address121 Clapham Common North Side
London
SW4 9SP
Director NameMrs Paulomi Dey
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed14 January 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address121 Clapham Common North Side
London
SW4 9SP
Director NameFirst Director John Henry Harman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Manager
Correspondence Address121b Clapham Common
Northside
London
SW4 9SP
Secretary NameMiss Graziella Guagenti
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address121 G Clapham Common
Northside
London
SW4 9SP
Director NameJane Louise Rosier
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 1999)
RoleMarketing
Correspondence Address121h Clapham Common North Side
London
SW4 9SP
Secretary NameJane Louise Rosier
NationalityBritish
StatusResigned
Appointed26 September 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 1999)
RoleMarketing
Correspondence Address121h Clapham Common North Side
London
SW4 9SP
Director NameStephen Connor Banks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1999)
RoleCameraman
Correspondence Address121f Clapham Common North Side
London
SW4 9SP
Director NameDr Catherine Louise Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2001)
RoleResearch Scientist
Correspondence AddressFlat G 121 Clapham Common North Side
London
SW4 9SP
Director NameEmma Louise Susan Waterhouse
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1999(6 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 July 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 Shaftesbury Road
Brighton
Sussex
BN1 4NF
Secretary NameEmma Louise Susan Waterhouse
NationalityBritish
StatusResigned
Appointed06 March 1999(6 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 April 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address33 Shaftesbury Road
Brighton
Sussex
BN1 4NF
Director NameRosemary McDermott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2004)
RolePharmacist
Correspondence Address121 Clapham Common North Side
London
SW4 9SP
Director NameSuzy Brech
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2011)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address121f Clapham Common North Side
London
SW4 9SP
Director NameMr Philip Anthony Horton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 March 2018)
RoleFinancial Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 121 Clapham Common Northside
London
SW4 9SP
Director NameCaroline Louise Chapman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121a Clapham Common Northside Clapham
London
SW4 9SP
Director NameLisa Kate Chiba
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2017(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Clapham Common North Side
London
SW4 9SP
Director NameDaniel Kenneth Holland
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(25 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2021)
RoleMarketing/Advertising
Country of ResidenceUnited Kingdom
Correspondence Address121 Clapham Common North Side
London
SW4 9SP
Director NameMr Charles Hugh Philip Tighe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 121 Clapham Commin North Side
London
SW4 9SP
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 April 2011(18 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address121 Clapham Common North Side
London
SW4 9SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Alastair James Allan
11.11%
Ordinary
1 at £1Arran Wade
11.11%
Ordinary
1 at £1Caroline Chapman
11.11%
Ordinary
1 at £1Di Mario Consultancy Limited
11.11%
Ordinary
1 at £1Katie Strachan
11.11%
Ordinary
1 at £1Mr Mark R.c Thurlow
11.11%
Ordinary
1 at £1Phillip Horton
11.11%
Ordinary
1 at £1Skevington
11.11%
Ordinary
1 at £1Stephen Card & Emily Card
11.11%
Ordinary

Financials

Year2014
Turnover£16,190
Net Worth£19,838
Cash£6,517
Current Liabilities£652

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 August

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

23 May 2023Micro company accounts made up to 28 August 2022 (5 pages)
12 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 28 August 2021 (4 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
14 January 2022Appointment of Miss Amaryllis Seabrooks as a director on 14 January 2022 (2 pages)
14 January 2022Appointment of Mrs Paulomi Dey as a director on 14 January 2022 (2 pages)
14 January 2022Appointment of Mr Tanmoy Maitra as a director on 14 January 2022 (2 pages)
18 June 2021Termination of appointment of Charles Hugh Philip Tighe as a director on 8 June 2021 (1 page)
28 May 2021Micro company accounts made up to 28 August 2020 (4 pages)
13 May 2021Termination of appointment of Lisa Kate Chiba as a director on 12 May 2021 (1 page)
13 May 2021Termination of appointment of Daniel Kenneth Holland as a director on 12 May 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
10 November 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
10 November 2020Appointment of Ms Aimee Coleman as a director on 10 November 2020 (2 pages)
28 May 2020Micro company accounts made up to 28 August 2019 (4 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
19 August 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 121 Clapham Common North Side London SW4 9SP on 19 August 2019 (2 pages)
2 May 2019Micro company accounts made up to 28 August 2018 (3 pages)
5 September 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 11 July 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
1 June 2018Micro company accounts made up to 28 August 2017 (5 pages)
11 April 2018Appointment of Mr Charles Hugh Philip Tighe as a director on 10 April 2018 (2 pages)
26 March 2018Termination of appointment of Philip Horton as a director on 22 March 2018 (1 page)
4 December 2017Appointment of Lisa Kate Chiba as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Daniel Kenneth Holland as a director on 1 December 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
1 March 2017Total exemption full accounts made up to 28 August 2016 (11 pages)
1 March 2017Total exemption full accounts made up to 28 August 2016 (11 pages)
17 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
17 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8
(5 pages)
24 March 2016Total exemption small company accounts made up to 28 August 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 28 August 2015 (7 pages)
14 March 2016Termination of appointment of Caroline Louise Chapman as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Caroline Louise Chapman as a director on 11 March 2016 (1 page)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9
(6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9
(6 pages)
5 March 2015Total exemption full accounts made up to 28 August 2014 (11 pages)
5 March 2015Total exemption full accounts made up to 28 August 2014 (11 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9
(6 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 9
(6 pages)
2 June 2014Total exemption full accounts made up to 28 August 2013 (10 pages)
2 June 2014Total exemption full accounts made up to 28 August 2013 (10 pages)
17 February 2014Appointment of Caroline Louise Chapman as a director (2 pages)
17 February 2014Appointment of Caroline Louise Chapman as a director (2 pages)
15 July 2013Termination of appointment of Emma Waterhouse as a director (1 page)
15 July 2013Termination of appointment of Emma Waterhouse as a director (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption full accounts made up to 28 August 2012 (11 pages)
13 March 2013Total exemption full accounts made up to 28 August 2012 (11 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption full accounts made up to 28 August 2011 (11 pages)
30 May 2012Total exemption full accounts made up to 28 August 2011 (11 pages)
29 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
28 July 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
28 July 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
28 July 2011Termination of appointment of Emma Waterhouse as a secretary (1 page)
28 July 2011Termination of appointment of Emma Waterhouse as a secretary (1 page)
28 July 2011Registered office address changed from Flat E 121 Clapham Common North Side London SW4 9SP on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Flat E 121 Clapham Common North Side London SW4 9SP on 28 July 2011 (1 page)
18 April 2011Appointment of Philip Horton as a director (3 pages)
18 April 2011Appointment of Philip Horton as a director (3 pages)
13 April 2011Total exemption full accounts made up to 28 August 2010 (11 pages)
13 April 2011Total exemption full accounts made up to 28 August 2010 (11 pages)
11 April 2011Termination of appointment of Suzy Brech as a director (2 pages)
11 April 2011Termination of appointment of Suzy Brech as a director (2 pages)
6 April 2011Termination of appointment of Suzy Brech as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 17/06/11 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
6 April 2011Appointment of Philip Horton as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 17/06/11 as it was factually inaccurate or derived from something factually inaccurate
(4 pages)
6 April 2011Appointment of Philip Horton as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 17/06/11 as it was factually inaccurate or derived from something factually inaccurate
(4 pages)
6 April 2011Termination of appointment of Suzy Brech as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 17/06/11 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
1 April 2011Registered office address changed from Flat F 121 Clapham Common Northside London SW4 9SP on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from Flat F 121 Clapham Common Northside London SW4 9SP on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from Flat F 121 Clapham Common Northside London SW4 9SP on 1 April 2011 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Emma Louise Susan Waterhouse on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Emma Louise Susan Waterhouse on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Suzy Brech on 12 June 2010 (2 pages)
25 June 2010Director's details changed for Suzy Brech on 12 June 2010 (2 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
3 January 2010Total exemption full accounts made up to 28 August 2009 (11 pages)
3 January 2010Total exemption full accounts made up to 28 August 2009 (11 pages)
13 June 2009Return made up to 12/06/09; full list of members (5 pages)
13 June 2009Return made up to 12/06/09; full list of members (5 pages)
10 December 2008Total exemption full accounts made up to 28 August 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 28 August 2008 (10 pages)
15 June 2008Return made up to 12/06/08; full list of members (6 pages)
15 June 2008Return made up to 12/06/08; full list of members (6 pages)
7 February 2008Total exemption full accounts made up to 28 August 2007 (10 pages)
7 February 2008Total exemption full accounts made up to 28 August 2007 (10 pages)
16 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2007Total exemption full accounts made up to 28 August 2006 (10 pages)
24 March 2007Total exemption full accounts made up to 28 August 2006 (10 pages)
23 June 2006Return made up to 12/06/06; full list of members (10 pages)
23 June 2006Return made up to 12/06/06; full list of members (10 pages)
9 February 2006Total exemption full accounts made up to 28 August 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 28 August 2005 (10 pages)
16 June 2005Return made up to 12/06/05; full list of members (10 pages)
16 June 2005Return made up to 12/06/05; full list of members (10 pages)
7 June 2005Total exemption full accounts made up to 28 August 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 28 August 2004 (10 pages)
9 April 2005Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/04/05
(9 pages)
9 April 2005Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/04/05
(9 pages)
28 May 2004Total exemption full accounts made up to 28 August 2003 (10 pages)
28 May 2004Total exemption full accounts made up to 28 August 2003 (10 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
20 September 2003Return made up to 31/08/03; full list of members (9 pages)
20 September 2003Return made up to 31/08/03; full list of members (9 pages)
25 July 2003Total exemption full accounts made up to 28 August 2002 (10 pages)
25 July 2003Total exemption full accounts made up to 28 August 2002 (10 pages)
29 June 2002Total exemption full accounts made up to 28 August 2001 (11 pages)
29 June 2002Total exemption full accounts made up to 28 August 2001 (11 pages)
27 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 September 2001Return made up to 31/08/01; full list of members (8 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 28 August 2000 (11 pages)
29 June 2001Full accounts made up to 28 August 2000 (11 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2000Full accounts made up to 28 August 1999 (11 pages)
27 June 2000Full accounts made up to 28 August 1999 (11 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
5 July 1999Full accounts made up to 28 August 1998 (11 pages)
5 July 1999Full accounts made up to 28 August 1998 (11 pages)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999New secretary appointed;new director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
14 September 1998Return made up to 31/08/98; full list of members (6 pages)
14 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 28 August 1997 (4 pages)
29 June 1998Accounts for a small company made up to 28 August 1997 (4 pages)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 28 August 1996 (5 pages)
23 June 1997Accounts for a small company made up to 28 August 1996 (5 pages)
6 November 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
(6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 06/11/96
(6 pages)
6 November 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
5 July 1996Accounts for a small company made up to 28 August 1995 (5 pages)
5 July 1996Accounts for a small company made up to 28 August 1995 (5 pages)
29 September 1995Return made up to 31/08/95; no change of members (6 pages)
29 September 1995Return made up to 31/08/95; no change of members (6 pages)
7 July 1995Accounts for a small company made up to 28 August 1994 (5 pages)
7 July 1995Accounts for a small company made up to 28 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 August 1992Incorporation (13 pages)
26 August 1992Incorporation (13 pages)