2 Lyttelton Road
London
Hampstead Garden Suburb
N2 0EF
Director Name | Jeremy Clive Clapich |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suite Lyttelton House 2 Lyttelton Road London Hampstead Garden Suburb N2 0EF |
Website | jeremyclive.co.uk |
---|---|
Telephone | 020 36910992 |
Telephone region | London |
Registered Address | Brentano Suite Lyttelton House 2 Lyttelton Road London Hampstead Garden Suburb N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
50 at £1 | Jeremy Clive Clapich 50.00% Ordinary |
---|---|
50 at £1 | Michele Hayley Clapich 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,591 |
Cash | £124,112 |
Current Liabilities | £98,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
20 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 April 2023 | Change of details for Mr Jeremy Clive Clapich as a person with significant control on 6 April 2016 (2 pages) |
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
21 April 2023 | Change of details for Mrs Michele Hayley Clapich as a person with significant control on 6 April 2016 (2 pages) |
24 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
15 February 2021 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Brentano Suite Lyttelton House 2 Lyttelton Road London Hampstead Garden Suburb N2 0EF on 15 February 2021 (1 page) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
13 May 2019 | Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR England to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 April 2018 | Director's details changed for Jeremy Clive Clapich on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mrs Michele Hayley Clapich on 19 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Registered office address changed from 46 the Market Place Hampstead Garden Suburb London NW11 6JP to 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Registered office address changed from 46 the Market Place Hampstead Garden Suburb London NW11 6JP to 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR on 4 May 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Change of share class name or designation (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
8 October 2014 | Registered office address changed from 3 Oaks Close Radlett Herts WD7 8DH to 46 the Market Place Hampstead Garden Suburb London NW11 6JP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 3 Oaks Close Radlett Herts WD7 8DH to 46 the Market Place Hampstead Garden Suburb London NW11 6JP on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 3 Oaks Close Radlett Herts WD7 8DH to 46 the Market Place Hampstead Garden Suburb London NW11 6JP on 8 October 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|