Company Name22 Clapham Common Southside Limited
Company StatusActive
Company Number04174520
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month 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 Francine Anita Vella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleBusiness Develop
Country of ResidenceEngland
Correspondence Address2 Warren Cottages Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NN
Director NameMr Benjamin Ian Harries
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 22 Clapham Common Southside
Clapham
London
SW4 7AB
Director NameMr Paul Stannard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed12 August 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDuncan Jamie Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleVideo Editor
Correspondence AddressFlat 2
22 Clapham Common Southside
London
SW4 7AB
Director NameAlexandra Beatrix Newby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleMagazine Editor
Correspondence AddressFlat 4
22 Clapham Common Southside
London
SW4 7AB
Secretary NameDuncan Jamie Armstrong
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleVideo Editor
Correspondence AddressFlat 2
22 Clapham Common Southside
London
SW4 7AB
Director NameJennifer Anne Steer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2007)
RoleAdvertising
Correspondence AddressFlat 2 22 Clapham Common
South Side
London
SW4 7AB
Secretary NameAlexandra Beatrix Newby
NationalityBritish
StatusResigned
Appointed24 October 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressFlat 4
22 Clapham Common Southside
London
SW4 7AB
Director NameElizabeth Anna Folliard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2007)
RoleStrategy Consultant
Correspondence AddressFlat 4
22 Clapham Common Southside
London
SW4 7AB
Director NameLisa Carole Gregory
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2006)
RoleBusiness Analyst
Correspondence AddressFlat 3
22 Clapham Common Southside
London
SW4 7AB
Secretary NameJennifer Anne Steer
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2007)
RoleAdvertising
Correspondence AddressFlat 2 22 Clapham Common
South Side
London
SW4 7AB
Director NameMrs Annabel Jane Redmayne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(10 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2013)
RoleEditorial Assistant/Administrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Sarsfeld Road
London
SW12 8HN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone020 76224004
Telephone regionLondon

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Ian Harries
20.00%
Ordinary
1 at £1Chandikra Vithaldas Ganatra & Vithaldas Gordhandas Ganatra
20.00%
Ordinary
1 at £1Francine Anita Vella
20.00%
Ordinary
1 at £1Paul Stannard
20.00%
Ordinary
1 at £1Ross Spencer Allen
20.00%
Ordinary

Financials

Year2014
Net Worth£8,341
Cash£1,074
Current Liabilities£380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

24 January 2024Change of details for Ms Francine Vella as a person with significant control on 23 January 2024 (2 pages)
19 January 2024Change of details for Ms Francine Vella as a person with significant control on 18 January 2024 (2 pages)
23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
16 March 2023Termination of appointment of Benjamin Ian Harries as a director on 16 February 2023 (1 page)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
16 June 2022Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
15 June 2022Cessation of Francine Vella as a person with significant control on 6 April 2016 (1 page)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Appointment of J C F P Secretaries Ltd as a secretary on 12 August 2021 (2 pages)
12 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 22 Clapham Common South Side Clapham London SW4 7AB England to 322 Upper Richmond Road London SW15 6TL on 4 September 2017 (1 page)
4 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 September 2017Registered office address changed from 22 Clapham Common South Side Clapham London SW4 7AB England to 322 Upper Richmond Road London SW15 6TL on 4 September 2017 (1 page)
2 August 2017Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 22 Clapham Common South Side Clapham London SW4 7AB on 2 August 2017 (1 page)
2 August 2017Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 22 Clapham Common South Side Clapham London SW4 7AB on 2 August 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 September 2016Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 4 September 2016 (1 page)
4 September 2016Registered office address changed from 224 - 236 Third Floor North Walworth Road London SE17 1JE United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 4 September 2016 (1 page)
5 April 2016Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(6 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 December 2014Appointment of Mr Paul Stannard as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Stannard as a director on 22 December 2014 (2 pages)
5 November 2014Appointment of Mr Benjamin Ian Harries as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Benjamin Ian Harries as a director on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Benjamin Ian Harries as a director on 5 November 2014 (2 pages)
11 March 2014Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SY on 11 March 2014 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(4 pages)
11 March 2014Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SY on 11 March 2014 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
(4 pages)
12 November 2013Termination of appointment of Annabel Redmayne as a director (2 pages)
12 November 2013Termination of appointment of Annabel Redmayne as a director (2 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of Mrs Annabel Jane Redmayne as a director (3 pages)
5 March 2012Appointment of Mrs Annabel Jane Redmayne as a director (3 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
12 April 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Francine Anita Vella on 7 March 2010 (2 pages)
7 April 2010Director's details changed for Francine Anita Vella on 7 March 2010 (2 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Francine Anita Vella on 7 March 2010 (2 pages)
12 May 2009Return made up to 07/03/09; full list of members (12 pages)
12 May 2009Return made up to 07/03/09; full list of members (12 pages)
12 February 2009Director's change of particulars / francine vella / 21/01/2009 (1 page)
12 February 2009Director's change of particulars / francine vella / 21/01/2009 (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 07/03/08; full list of members (6 pages)
15 January 2009Return made up to 07/03/08; full list of members (6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2008Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2007Registered office changed on 05/12/07 from: flat 4 22 clapham common southside london SW4 7AB (1 page)
5 December 2007Registered office changed on 05/12/07 from: flat 4 22 clapham common southside london SW4 7AB (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
8 March 2007Secretary resigned;director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
29 March 2006Return made up to 07/03/06; full list of members (8 pages)
29 March 2006Return made up to 07/03/06; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 April 2005Ad 20/05/04-01/08/04 £ si 2@1 (2 pages)
11 April 2005Ad 20/05/04-01/08/04 £ si 2@1 (2 pages)
9 March 2005Return made up to 07/03/05; full list of members (9 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Return made up to 07/03/05; full list of members (9 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 07/03/04; full list of members (8 pages)
22 March 2004Return made up to 07/03/04; full list of members (8 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 March 2003Return made up to 07/03/03; full list of members (8 pages)
13 March 2003Return made up to 07/03/03; full list of members (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
3 November 2001Registered office changed on 03/11/01 from: flat 2 22 clapham common southside, london SW4 7AB (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: flat 2 22 clapham common southside, london SW4 7AB (1 page)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
7 March 2001Incorporation (16 pages)
7 March 2001Incorporation (16 pages)