Company Name244 Clapham Road Limited
Company StatusActive
Company Number05813396
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 12 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 NameMichelle Susan Garrett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 Corringham Road
London
NW11 7BS
Director NameMr John Huw McNally
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address244a Clapham Road
London
SW9 0PZ
Director NameMiss Linsey Ann McNeill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address159 Elborough Street
London
SW18 5DS
Secretary NameMr John Huw McNally
NationalityBritish
StatusCurrent
Appointed01 May 2007(11 months, 3 weeks after company formation)
Appointment Duration17 years
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address244a Clapham Road
London
SW9 0PZ
Director NameBusiness And Franchise Centres Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address8 Newbury Street
Andover
Hampshire
SP10 1DW
Secretary NameWessex Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address8 Newbury Street
Andover
Hampshire
SP10 1DW

Location

Registered Address244a Clapham Road
London
SW9 0PZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

1 at £1Louise Rollett & John Huw Mcnally
33.33%
Ordinary
1 at £1Michelle Susan Garrett & David Garrett
33.33%
Ordinary
1 at £1Thomas Rollett & Linsey Ann Mcneill
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£6,454
Current Liabilities£6,454

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(7 pages)
4 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(7 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 3
(7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3
(7 pages)
1 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 3
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Director's details changed for Linsey Ann Mcneill on 11 May 2010 (2 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for John Huw Mcnally on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Linsey Ann Mcneill on 11 May 2010 (2 pages)
28 May 2010Director's details changed for John Huw Mcnally on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Michelle Susan Garrett on 11 May 2010 (2 pages)
28 May 2010Director's details changed for Michelle Susan Garrett on 11 May 2010 (2 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Michelle Susan Garrett on 11 May 2010 (2 pages)
27 May 2010Director's details changed for Michelle Susan Garrett on 11 May 2010 (2 pages)
27 May 2010Director's details changed for John Huw Mcnally on 11 May 2010 (2 pages)
27 May 2010Director's details changed for John Huw Mcnally on 11 May 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 11/05/09; full list of members (5 pages)
27 May 2009Return made up to 11/05/09; full list of members (5 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 11/05/08; full list of members (5 pages)
6 June 2008Return made up to 11/05/08; full list of members (5 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Registered office changed on 18/05/07 from: 8 newbury street andover hampshire SP10 1DW (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: 8 newbury street andover hampshire SP10 1DW (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Director resigned (1 page)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)