Company NameClapham Developments London Ltd
DirectorEdward Clapham
Company StatusActive
Company Number07525912
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Edward Clapham
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr David John Clapham
StatusResigned
Appointed24 October 2012(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Contact

Websiteainsworths.com
Email address[email protected]
Telephone01883 340332
Telephone regionCaterham

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Edward Clapham
100.00%
Ordinary

Financials

Year2014
Turnover£1,369
Net Worth-£25,333
Cash£21,726
Current Liabilities£381,281

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

17 April 2011Delivered on: 28 April 2011
Persons entitled: David Clapham and Christine Clapham

Classification: Legal charge
Secured details: £280,000 due or to become due from the company to the chargee.
Particulars: 98A wickham road beckenham kent see image for full details.
Outstanding

Filing History

22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
2 May 2019Satisfaction of charge 1 in full (4 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr Edward Clapham on 10 February 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
6 November 2018Termination of appointment of David John Clapham as a secretary on 1 November 2018 (1 page)
20 February 2018Notification of The Clapham Group Ltd as a person with significant control on 5 December 2017 (2 pages)
20 February 2018Cessation of Edward Clapham as a person with significant control on 5 December 2017 (1 page)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
21 October 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
1 November 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
1 November 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
27 November 2012Director's details changed for Mr Edward Clapham on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Edward Clapham on 27 November 2012 (2 pages)
8 November 2012Appointment of Mr David John Clapham as a secretary (1 page)
8 November 2012Appointment of Mr David John Clapham as a secretary (1 page)
7 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
7 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
10 May 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
10 May 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from Flat 4 94-98 High Street West Wickham Kent BR4 0NF England on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Flat 4 94-98 High Street West Wickham Kent BR4 0NF England on 12 May 2011 (2 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)