Company Name156 Clapham Park Road Limited
Company StatusActive
Company Number07248350
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles John Squire
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameHenry Raglan Squire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMiranda Jane Squire
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameRichard Thornton Squire
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Filipe
StatusCurrent
Appointed24 September 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr George Squire
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR

Location

Registered Address248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Charles John Squire
25.00%
Ordinary
1 at £1Henry Raglan Squire
25.00%
Ordinary
1 at £1Miranda Jane Squire
25.00%
Ordinary
1 at £1Richard Thornton Squire
25.00%
Ordinary

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 September 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 September 2020Appointment of Mr George Squire as a director on 25 September 2020 (2 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
2 December 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
2 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(5 pages)
25 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(5 pages)
25 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(5 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
(5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 4
(5 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 September 2012Appointment of Ms Clelia Filipe as a secretary (1 page)
24 September 2012Appointment of Ms Clelia Filipe as a secretary (1 page)
24 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 September 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Incorporation (43 pages)
10 May 2010Incorporation (43 pages)