Company Name102 Clapham Common North Side Management Company Limited
Company StatusActive
Company Number07818226
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 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 NameMr Sujit Jasani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
Director NameMr Matthew James Henry
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleAdvertising
Country of ResidenceEngland
Correspondence Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Limited (Corporation)
StatusCurrent
Appointed22 January 2016(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameAndrew Timothy Charlish
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Clapham Common
North Side
London
SW4 9SQ
Director NameWilliam Miles Delap Tracy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Clapham Common
North Side
London
SW4 9SQ
Director NameMatthew James Harvey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 102 Clapham Common
North Side
London
SW4 9SQ
Director NameMr Duncan Morris
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2015)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address102 Clapham Common
North Side
London
SW4 9SQ
Director NameMrs Louise Frances Barber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2021)
RoleChairman Of Marketing Agency
Country of ResidenceEngland
Correspondence Address4 Bramfield Road
London
SW11 6RB
Secretary NameHJ Property Management Limited (Corporation)
StatusResigned
Appointed10 December 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2016)
Correspondence Address75 Tranmere Road
London
SW18 3QP

Location

Registered Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Keir & Duncan Morris
33.33%
Ordinary
1 at £1Matthew James Harvey
33.33%
Ordinary
1 at £1Sujit Jasani
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
17 November 2021Appointment of Mr Matthew James Henry as a director on 16 May 2021 (2 pages)
1 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
15 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
21 May 2021Cessation of Louise Frances Barber as a person with significant control on 5 May 2021 (1 page)
21 May 2021Termination of appointment of Louise Frances Barber as a director on 5 May 2021 (1 page)
4 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 November 2017Secretary's details changed for In Block Management Limited on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for In Block Management Limited on 29 November 2017 (1 page)
23 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
18 October 2017Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 27/29 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Registered office address changed from 102 Clapham Common North Side London SW4 9SQ to 27/29 High Street Ewell Epsom KT17 1SB on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 102 Clapham Common North Side London SW4 9SQ to 27/29 High Street Ewell Epsom KT17 1SB on 19 September 2016 (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Appointment of Mr David Christopher Lindsay Keir as a director on 18 January 2016 (2 pages)
4 April 2016Appointment of Mr David Christopher Lindsay Keir as a director on 18 January 2016 (2 pages)
4 April 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(6 pages)
4 April 2016Appointment of In Block Management Limited as a secretary (2 pages)
4 April 2016Appointment of In Block Management Limited as a secretary (2 pages)
4 April 2016Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page)
4 April 2016Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page)
4 April 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(6 pages)
18 February 2016Appointment of In Block Management Limited as a secretary on 22 January 2016 (2 pages)
18 February 2016Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page)
18 February 2016Appointment of In Block Management Limited as a secretary on 22 January 2016 (2 pages)
18 February 2016Termination of appointment of Hj Property Management Limited as a secretary on 22 January 2016 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 May 2015Appointment of Mrs Louise Frances Barber as a director on 18 May 2015 (2 pages)
22 May 2015Appointment of Mrs Louise Frances Barber as a director on 18 May 2015 (2 pages)
21 May 2015Termination of appointment of Duncan Morris as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Matthew James Harvey as a director on 27 February 2015 (1 page)
21 May 2015Termination of appointment of Matthew James Harvey as a director on 27 February 2015 (1 page)
21 May 2015Termination of appointment of Duncan Morris as a director on 18 May 2015 (1 page)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(6 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 January 2014Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013 (1 page)
23 January 2014Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013 (1 page)
23 January 2014Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013 (1 page)
23 January 2014Appointment of Mr Sujit Jasani as a director on 9 December 2013 (2 pages)
23 January 2014Termination of appointment of Andrew Timothy Charlish as a director on 9 December 2013 (1 page)
23 January 2014Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013 (1 page)
23 January 2014Appointment of Mr Sujit Jasani as a director on 9 December 2013 (2 pages)
23 January 2014Termination of appointment of William Miles Delap Tracy as a director on 9 December 2013 (1 page)
23 January 2014Appointment of Mr Sujit Jasani as a director on 9 December 2013 (2 pages)
20 January 2014Appointment of Hj Property Management Limited as a secretary on 10 December 2013 (2 pages)
20 January 2014Appointment of Hj Property Management Limited as a secretary on 10 December 2013 (2 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (6 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (6 pages)
17 July 2013Accounts made up to 31 December 2012 (8 pages)
17 July 2013Accounts made up to 31 December 2012 (8 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
15 November 2012Appointment of Mr Duncan Morris as a director on 20 September 2012 (2 pages)
15 November 2012Appointment of Mr Duncan Morris as a director on 20 September 2012 (2 pages)
7 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 October 2011Incorporation (42 pages)
20 October 2011Incorporation (42 pages)