Mill Hill
London
NW7 4NL
Secretary Name | Mark Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 49 Lawrence Avenue Mill Hill London NW7 4NL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 2003) |
Correspondence Address | 120 East Road London N1 6AA |
Website | clap-banner.com |
---|---|
Email address | [email protected] |
Telephone | 020 89597552 |
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Carolyn Wendy Israel 51.00% Ordinary |
---|---|
49 at £1 | Mark Israel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,478 |
Cash | £31,532 |
Current Liabilities | £94,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
8 December 2020 | Termination of appointment of Mark Israel as a secretary on 1 April 2020 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 November 2017 | Notification of Mark Israel as a person with significant control on 30 September 2016 (2 pages) |
2 November 2017 | Notification of Carolyn Wendy Israel as a person with significant control on 30 September 2016 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Carolyn Wendy Israel as a person with significant control on 30 September 2016 (2 pages) |
2 November 2017 | Notification of Mark Israel as a person with significant control on 30 September 2016 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 (15 pages) |
1 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2015 (15 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (16 pages) |
13 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (16 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
24 October 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders
|
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom on 25 July 2011 (1 page) |
18 July 2011 | Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX on 18 July 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Company name changed clapbanner LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed clapbanner LIMITED\certificate issued on 08/12/10
|
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Carolyn Wendy Israel on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Carolyn Wendy Israel on 29 September 2010 (2 pages) |
23 August 2010 | Memorandum and Articles of Association (13 pages) |
23 August 2010 | Memorandum and Articles of Association (13 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed classbet LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Company name changed classbet LIMITED\certificate issued on 17/08/10
|
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Director's change of particulars / carolyn israel / 29/09/2008 (1 page) |
9 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / carolyn israel / 29/09/2008 (1 page) |
9 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 September 2008 | Location of register of members (non legible) (1 page) |
1 September 2008 | Location of register of members (non legible) (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, 49 lawrence avenue, mill hill, london, NW7 4NL (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, 49 lawrence avenue, mill hill, london, NW7 4NL (1 page) |
17 January 2008 | Return made up to 29/09/07; full list of members (2 pages) |
17 January 2008 | Return made up to 29/09/07; full list of members (2 pages) |
2 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
2 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 March 2007 | Return made up to 29/09/06; full list of members (2 pages) |
28 March 2007 | Return made up to 29/09/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
1 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
14 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
14 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
20 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
26 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
26 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 120 east road, london, N1 6AA (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 120 east road, london, N1 6AA (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Secretary's particulars changed (1 page) |
16 January 2004 | Secretary resigned (1 page) |
19 December 2003 | Secretary's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Secretary's particulars changed (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
29 September 2003 | Incorporation (17 pages) |
29 September 2003 | Incorporation (17 pages) |