Company Name120 Clapham Common Management Company Limited
Company StatusActive
Company Number04021666
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Previous NameQuayshelfco 777 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameHenry Charles Guest
NationalityBritish
StatusCurrent
Appointed20 June 2005(4 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Hurlingham Road
London
SW6 3NL
Director NameDr Roger Booker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Psychologist
Country of ResidenceEngland
Correspondence AddressFlat 1 120 Clapham Common North Side
London
SW4 9SP
Director NameMrs Simone Katherine Guest
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years after company formation)
Appointment Duration2 years, 10 months
RoleRegistered Homeopath
Country of ResidenceEngland
Correspondence Address97 Hurlingham Road
London
SW6 3NL
Director NameMr Lukas Anders Klaus Feddern
Date of BirthMay 1992 (Born 32 years ago)
NationalityDutch
StatusCurrent
Appointed04 July 2022(22 years after company formation)
Appointment Duration1 year, 10 months
RoleTechnology Executive
Country of ResidenceEngland
Correspondence AddressFlat 3 120 Clapham Common North Side
London
SW4 9SP
Director NameVictoria Natalie Moody
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2001)
RoleConsultant
Correspondence Address120 Clapham Common North Side
London
SW4 9SP
Director NameHon Charles James Guest
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 01 July 2021)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTruckwell Manor Farm
Lydeard St Lawrence
Taunton
TA4 3PT
Director NameMartin Roger Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 04 July 2022)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address120 Clapham Common North Side
London
SW4 9SP
Secretary NameHon Charles James Guest
NationalityBritish
StatusResigned
Appointed30 November 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressTruckwell Manor Farm
Lydeard St Lawrence
Taunton
TA4 3PT
Director NameSimon William Turner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2001)
RoleCompany Director
Correspondence AddressFlat 1
120 Clapman Common North Side
London
SW4 9SP
Director NameFergus Joseph Shiels
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2005)
RoleEnergy Trader
Correspondence Address120 Clapham Common North Side
London
SW4 9SP
Director NameMr Daniel Isaac Horsley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 May 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
120 Clapham Common Northside
London
SW4 9SP
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered Address120 Clapham Common North Side
London
SW4 9SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles James Guest & Simone Katherine Guest
33.33%
Ordinary
1 at £1Daniel Isaac Horsley
33.33%
Ordinary
1 at £1M.r. Smith
33.33%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 25 December 2022 (4 pages)
31 July 2023Change of details for Mrs Simone Katherine Guest as a person with significant control on 23 May 2023 (2 pages)
11 July 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
12 April 2023Registered office address changed from 97 Hurlingham Road London SW6 3NL to 120 Clapham Common North Side London SW4 9SP on 12 April 2023 (1 page)
12 April 2023Appointment of Mr Lukas Anders Klaus Feddern as a secretary on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Henry Charles Guest as a secretary on 1 April 2023 (1 page)
14 March 2023Director's details changed for Mr Lukas Anders Klaus Feddern on 14 March 2023 (2 pages)
14 March 2023Cessation of Martin Smith as a person with significant control on 30 June 2022 (1 page)
14 March 2023Notification of Lukas Anders Klaus Feddern as a person with significant control on 30 June 2022 (2 pages)
22 September 2022Micro company accounts made up to 25 December 2021 (4 pages)
8 July 2022Termination of appointment of Martin Roger Smith as a director on 4 July 2022 (1 page)
8 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
8 July 2022Appointment of Mr Lukas Anders Klaus Feddern as a director on 4 July 2022 (2 pages)
21 September 2021Micro company accounts made up to 25 December 2020 (5 pages)
9 July 2021Cessation of Charles James Guest as a person with significant control on 1 July 2021 (1 page)
9 July 2021Notification of Simone Katherine Guest as a person with significant control on 1 July 2021 (2 pages)
9 July 2021Appointment of Mrs Simone Katherine Guest as a director on 1 July 2021 (2 pages)
9 July 2021Termination of appointment of Charles James Guest as a director on 1 July 2021 (1 page)
9 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 25 December 2019 (5 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 25 December 2018 (5 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 25 December 2017 (4 pages)
3 September 2018Notification of Charles James Guest as a person with significant control on 7 April 2016 (2 pages)
31 August 2018Notification of Roger Booker as a person with significant control on 10 August 2016 (2 pages)
31 August 2018Notification of Martin Smith as a person with significant control on 7 April 2016 (2 pages)
31 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 25 December 2016 (5 pages)
17 October 2017Micro company accounts made up to 25 December 2016 (5 pages)
24 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 October 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
22 October 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
10 August 2016Termination of appointment of Daniel Isaac Horsley as a director on 28 May 2016 (1 page)
10 August 2016Appointment of Dr Roger Booker as a director on 28 May 2016 (2 pages)
10 August 2016Appointment of Dr Roger Booker as a director on 28 May 2016 (2 pages)
10 August 2016Termination of appointment of Daniel Isaac Horsley as a director on 28 May 2016 (1 page)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3
(7 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 3
(7 pages)
25 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 25 December 2014 (6 pages)
16 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
16 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
23 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 25 December 2013 (6 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 25 December 2012 (11 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
17 December 2012Total exemption small company accounts made up to 25 December 2011 (6 pages)
29 June 2012Registered office address changed from Flat 2 14 Roland Gardens London SW7 3PH on 29 June 2012 (1 page)
29 June 2012Secretary's details changed for Henry Charles Guest on 26 June 2012 (1 page)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Henry Charles Guest on 26 June 2012 (1 page)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Registered office address changed from , Flat 2, 14 Roland Gardens, London, SW7 3PH on 29 June 2012 (1 page)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
17 September 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
24 July 2010Director's details changed for Charles James Guest on 24 June 2010 (2 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Daniel Isaac Horsley on 24 June 2010 (2 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Charles James Guest on 24 June 2010 (2 pages)
24 July 2010Director's details changed for Martin Roger Smith on 24 June 2010 (2 pages)
24 July 2010Director's details changed for Daniel Isaac Horsley on 24 June 2010 (2 pages)
24 July 2010Director's details changed for Martin Roger Smith on 24 June 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 25 December 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 25 December 2008 (10 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
4 December 2008Total exemption full accounts made up to 25 December 2007 (8 pages)
18 August 2008Return made up to 26/06/08; full list of members (4 pages)
18 August 2008Return made up to 26/06/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
20 August 2007Return made up to 26/06/07; full list of members (3 pages)
20 August 2007Registered office changed on 20/08/07 from: flat 2, 120 clapham common northside, london, SW4 9SP (1 page)
20 August 2007Registered office changed on 20/08/07 from: flat 2 120 clapham common northside london SW4 9SP (1 page)
20 August 2007Return made up to 26/06/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
31 October 2006Total exemption full accounts made up to 25 December 2005 (7 pages)
5 September 2006Return made up to 26/06/06; full list of members (3 pages)
5 September 2006Return made up to 26/06/06; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
24 October 2005Total exemption full accounts made up to 25 December 2004 (7 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/09/05
(8 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 28/09/05
(8 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
26 October 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
26 October 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
20 July 2004Return made up to 26/06/04; full list of members (8 pages)
20 July 2004Return made up to 26/06/04; full list of members (8 pages)
24 November 2003Full accounts made up to 25 December 2002 (8 pages)
24 November 2003Full accounts made up to 25 December 2002 (8 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 26/06/02; full list of members (8 pages)
26 June 2002Return made up to 26/06/02; full list of members (8 pages)
22 April 2002Full accounts made up to 25 December 2001 (7 pages)
22 April 2002Full accounts made up to 25 December 2001 (7 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2001Accounting reference date extended from 30/06/01 to 25/12/01 (1 page)
15 May 2001Accounting reference date extended from 30/06/01 to 25/12/01 (1 page)
26 April 2001New director appointed (1 page)
26 April 2001New director appointed (1 page)
21 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(2 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
(2 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: narrow quay house, narrow quay, bristol, avon BS1 4AH (1 page)
20 December 2000Ad 30/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 December 2000Registered office changed on 20/12/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000£ nc 100/3 30/11/00 (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000£ nc 100/3 30/11/00 (1 page)
20 December 2000Ad 30/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
9 August 2000Company name changed quayshelfco 777 LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Company name changed quayshelfco 777 LIMITED\certificate issued on 10/08/00 (2 pages)
26 June 2000Incorporation (21 pages)
26 June 2000Incorporation (21 pages)