Company NameClapham Removals Limited
DirectorAdam George Holdsworth
Company StatusActive
Company Number06051559
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam George Holdsworth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleRemovals
Country of ResidenceEngland
Correspondence Address10 Southbrook Mews
London
SE12 8LG
Secretary NameRichard Oliver Holdsworth
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Knowley Brow
Chorley
Lancashire
PR6 9BG
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websiteclaphamremovals.com
Email address[email protected]
Telephone020 79249922
Telephone regionLondon

Location

Registered Address10 Southbrook Mews
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam George Holdsworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,739
Cash£24,327
Current Liabilities£158,777

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

19 March 2013Delivered on: 21 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 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)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Director's details changed for Adam George Holdsworth on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Adam George Holdsworth on 17 January 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT United Kingdom on 3 January 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Registered office address changed from C/O Office 204 143 Acre Lane London SW2 5WA on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O Office 204 143 Acre Lane London SW2 5WA on 15 August 2011 (1 page)
28 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 10 Stafford Mansions 138 Ferndale Road Clapham London SW4 7SA on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 10 Stafford Mansions 138 Ferndale Road Clapham London SW4 7SA on 24 February 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Return made up to 12/01/09; full list of members (3 pages)
25 March 2009Return made up to 12/01/09; full list of members (3 pages)
28 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
28 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
27 February 2008Return made up to 12/01/08; full list of members (3 pages)
27 February 2008Return made up to 12/01/08; full list of members (3 pages)
26 February 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
26 February 2008Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
12 January 2007Incorporation (16 pages)
12 January 2007Incorporation (16 pages)