Company NameClap-Banner Limited
DirectorCarolyn Wendy Israel
Company StatusActive
Company Number04915014
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Previous NamesClassbet Limited and Clapbanner Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCarolyn Wendy Israel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lawrence Avenue
Mill Hill
London
NW7 4NL
Secretary NameMark Israel
NationalityBritish
StatusResigned
Appointed19 November 2003(1 month, 3 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address49 Lawrence Avenue
Mill Hill
London
NW7 4NL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(2 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 2003)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclap-banner.com
Email address[email protected]
Telephone020 89597552
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Carolyn Wendy Israel
51.00%
Ordinary
49 at £1Mark Israel
49.00%
Ordinary

Financials

Year2014
Net Worth£83,478
Cash£31,532
Current Liabilities£94,202

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 Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

8 December 2020Termination of appointment of Mark Israel as a secretary on 1 April 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 November 2017Notification of Mark Israel as a person with significant control on 30 September 2016 (2 pages)
2 November 2017Notification of Carolyn Wendy Israel as a person with significant control on 30 September 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Notification of Carolyn Wendy Israel as a person with significant control on 30 September 2016 (2 pages)
2 November 2017Notification of Mark Israel as a person with significant control on 30 September 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 (15 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 (15 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(6 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (16 pages)
13 December 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (16 pages)
24 October 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 13 December 2012
(5 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 13 December 2012
(5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
25 July 2011Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom on 25 July 2011 (1 page)
18 July 2011Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX on 18 July 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Company name changed clapbanner LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Company name changed clapbanner LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Carolyn Wendy Israel on 29 September 2010 (2 pages)
8 October 2010Director's details changed for Carolyn Wendy Israel on 29 September 2010 (2 pages)
23 August 2010Memorandum and Articles of Association (13 pages)
23 August 2010Memorandum and Articles of Association (13 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed classbet LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
17 August 2010Company name changed classbet LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Director's change of particulars / carolyn israel / 29/09/2008 (1 page)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
9 October 2008Director's change of particulars / carolyn israel / 29/09/2008 (1 page)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 September 2008Location of register of members (non legible) (1 page)
1 September 2008Location of register of members (non legible) (1 page)
29 August 2008Registered office changed on 29/08/2008 from, 49 lawrence avenue, mill hill, london, NW7 4NL (1 page)
29 August 2008Registered office changed on 29/08/2008 from, 49 lawrence avenue, mill hill, london, NW7 4NL (1 page)
17 January 2008Return made up to 29/09/07; full list of members (2 pages)
17 January 2008Return made up to 29/09/07; full list of members (2 pages)
2 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
2 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Return made up to 29/09/06; full list of members (2 pages)
28 March 2007Return made up to 29/09/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
14 December 2005Return made up to 29/09/05; full list of members (6 pages)
14 December 2005Return made up to 29/09/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
20 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 October 2004Return made up to 29/09/04; full list of members (6 pages)
26 October 2004Return made up to 29/09/04; full list of members (6 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Registered office changed on 16/01/04 from: 120 east road, london, N1 6AA (1 page)
16 January 2004Registered office changed on 16/01/04 from: 120 east road, london, N1 6AA (1 page)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Secretary's particulars changed (1 page)
16 January 2004Secretary resigned (1 page)
19 December 2003Secretary's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Secretary's particulars changed (1 page)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director resigned (1 page)
29 September 2003Incorporation (17 pages)
29 September 2003Incorporation (17 pages)