Croydon
Surrey
CR0 1AA
Secretary Name | Mr David John Clapham |
---|---|
Status | Resigned |
Appointed | 24 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Website | ainsworths.com |
---|---|
Email address | [email protected] |
Telephone | 01883 340332 |
Telephone region | Caterham |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Edward Clapham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,369 |
Net Worth | -£25,333 |
Cash | £21,726 |
Current Liabilities | £381,281 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
17 April 2011 | Delivered 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 |
---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
21 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
2 May 2019 | Satisfaction of charge 1 in full (4 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr Edward Clapham on 10 February 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
6 November 2018 | Termination of appointment of David John Clapham as a secretary on 1 November 2018 (1 page) |
20 February 2018 | Notification of The Clapham Group Ltd as a person with significant control on 5 December 2017 (2 pages) |
20 February 2018 | Cessation of Edward Clapham as a person with significant control on 5 December 2017 (1 page) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
21 October 2016 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 October 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
23 October 2015 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 November 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
1 November 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Director's details changed for Mr Edward Clapham on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Edward Clapham on 27 November 2012 (2 pages) |
8 November 2012 | Appointment of Mr David John Clapham as a secretary (1 page) |
8 November 2012 | Appointment of Mr David John Clapham as a secretary (1 page) |
7 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
7 November 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 May 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
10 May 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from Flat 4 94-98 High Street West Wickham Kent BR4 0NF England on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from Flat 4 94-98 High Street West Wickham Kent BR4 0NF England on 12 May 2011 (2 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|