Company Name119 Clapham North Limited
Company StatusActive
Company Number04053007
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 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 NameMr Nathan Thomas Winstone
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address119b Clapham Common North Side
Battersea
London
SW4 9SP
Secretary NameMr Nathan Thomas Winstone
NationalityBritish
StatusCurrent
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address119b Clapham Common North Side
Battersea
London
SW4 9SP
Director NameMiss Jo Coombs
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Partner
Country of ResidenceEngland
Correspondence Address119 Clapham Common North Side
London
SW4 9SP
Director NameMrs Jenny Lyn Gosney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(12 years after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Bowood Road
London
SW11 6PE
Director NameMr Thomas Darrell Cotton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address7 Auckland Road
London
SW11 1EW
Director NameNicola Miranda Guess
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleFashion
Correspondence Address119a Clapham Common North Side
London
SW4 9SP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameStefan Peter Thwaites
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address119a Clapham Common North Side
London
SW4 9SP
Director NameAndrew Jeremy Campbell Whalley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2012)
RoleBanker
Country of ResidenceGuernsey
Correspondence AddressHillcrest Les Portes
St. Sampson
Guernsey
Channel Isles
GY2 4GD
Secretary NameMr Thomas Darrell Cotton
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Auckland Road
London
SW11 1EW
Director NameLouise Anne Knights
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2011)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address119a Clapham Common North Side
Battersea
London
SW4 9SP

Contact

Telephone020 72742472
Telephone regionLondon

Location

Registered Address119 Clapham Common North Side
London
SW4 9SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Jenny Gosney
33.33%
Ordinary A
1 at £1Jo Coombs
33.33%
Ordinary A
1 at £1Nathan Winstone
33.33%
Ordinary A

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

25 April 2023Cessation of Jo Coombs as a person with significant control on 30 March 2023 (1 page)
25 April 2023Notification of Grace Elizabeth Alexander as a person with significant control on 30 March 2023 (2 pages)
25 April 2023Termination of appointment of Jo Coombs as a director on 15 April 2023 (1 page)
25 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
25 April 2023Appointment of Miss Grace Elizabeth Alexander as a director on 15 April 2023 (2 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 August 2021Confirmation statement made on 15 August 2021 with updates (3 pages)
30 June 2021Change of details for Mr Nathan Thomas Winstone as a person with significant control on 20 September 2020 (2 pages)
15 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 3
(5 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 3
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(5 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 3
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 April 2013Appointment of Mrs Jenny Lyn Gosney as a director (2 pages)
1 April 2013Termination of appointment of Andrew Whalley as a director (1 page)
1 April 2013Termination of appointment of Andrew Whalley as a director (1 page)
1 April 2013Appointment of Mrs Jenny Lyn Gosney as a director (2 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
20 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
6 September 2011Appointment of Miss Jo Coombs as a director (2 pages)
6 September 2011Appointment of Miss Jo Coombs as a director (2 pages)
13 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 April 2011Termination of appointment of Louise Knights as a director (1 page)
19 April 2011Termination of appointment of Louise Knights as a director (1 page)
24 October 2010Director's details changed for Andrew Jeremy Campbell Whalley on 15 August 2010 (2 pages)
24 October 2010Director's details changed for Andrew Jeremy Campbell Whalley on 15 August 2010 (2 pages)
24 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
24 October 2010Director's details changed for Nathan Winstone on 15 August 2010 (2 pages)
24 October 2010Director's details changed for Louise Anne Knights on 15 August 2010 (2 pages)
24 October 2010Director's details changed for Nathan Winstone on 15 August 2010 (2 pages)
24 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
24 October 2010Director's details changed for Louise Anne Knights on 15 August 2010 (2 pages)
1 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 August 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
21 October 2008Return made up to 15/08/08; full list of members (5 pages)
21 October 2008Return made up to 15/08/08; full list of members (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Return made up to 15/08/07; full list of members (3 pages)
12 September 2007Return made up to 15/08/07; full list of members (3 pages)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
3 May 2007Return made up to 15/08/06; full list of members (7 pages)
3 May 2007Return made up to 15/08/06; full list of members (7 pages)
7 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
4 November 2005Return made up to 15/08/05; full list of members (3 pages)
4 November 2005Return made up to 15/08/05; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 October 2003Return made up to 15/08/03; full list of members (7 pages)
18 October 2003Return made up to 15/08/03; full list of members (7 pages)
9 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
9 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 October 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 September 2002Return made up to 15/08/02; full list of members (7 pages)
9 September 2002Return made up to 15/08/02; full list of members (7 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
30 May 2002Return made up to 15/08/01; full list of members (7 pages)
30 May 2002Return made up to 15/08/01; full list of members (7 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
4 December 2000Ad 06/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 December 2000Ad 06/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 16 saint john street london EC1M 4NT (1 page)
31 August 2000Registered office changed on 31/08/00 from: 16 saint john street london EC1M 4NT (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
15 August 2000Incorporation (14 pages)
15 August 2000Incorporation (14 pages)