Company NameClapham Solicitors Limited
DirectorPrusram James Ramdhun
Company StatusActive
Company Number08563130
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Prusram James Ramdhun
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Road
London
SW4 7SH
Director NameMs Suparna Sircar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11b Bedford Road
Clapham North
London
SW4 7SH
Secretary NamePrusram Ramdhun
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Arlesford Road
Clapham North
London
SW9 9JT
Director NameMs Patricia Althea Michael-Forrester
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bedford Road
Clapham North
London
SW4 7SH

Contact

Websiteclaphamlawsolicitors.com
Telephone020 76278890
Telephone regionLondon

Location

Registered Address9-11 Bedford Road
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

6k at £1Mr Prusram Ramdhun
85.71%
Ordinary
1000 at £1Ms Suparna Sircar
14.29%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
5 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
25 March 2019Registered office address changed from 11B Bedford Road Clapham North London SW4 7SH to 9-11 Bedford Road London SW4 7SH on 25 March 2019 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 January 2019Appointment of Mr Prusram James Ramdhun as a director on 1 December 2018 (2 pages)
1 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
28 December 2018Termination of appointment of Patricia Althea Michael-Forrester as a director on 14 December 2018 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
30 August 2017Cessation of Prusram Jimmy Ramdhun as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Prusram Jimmy Ramdhun as a person with significant control on 30 August 2017 (1 page)
30 August 2017Notification of Patricia Althea Michael-Forrester as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Cessation of Prusram Jimmy Ramdhun as a person with significant control on 29 August 2017 (1 page)
30 August 2017Appointment of Ms Patricia Althea Michael-Forrester as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Patricia Althea Michael-Forrester as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Cessation of Prusram Jimmy Ramdhun as a person with significant control on 29 August 2017 (1 page)
30 August 2017Appointment of Ms Patricia Althea Michael-Forrester as a director on 29 August 2017 (2 pages)
29 August 2017Termination of appointment of Prusram Ramdhun as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Suparna Sircar as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Prusram Ramdhun as a secretary on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Suparna Sircar as a director on 29 August 2017 (1 page)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7,000
(4 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7,000
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2016Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 March 2015Resolutions
  • RES13 ‐ Co exempt from obligation to appoint auditors 20/01/2015
(1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Resolutions
  • RES13 ‐ Exempt from appoint aud 20/01/2015
(1 page)
13 February 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 February 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,000
(4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,000
(4 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,000
(4 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 7,000
(4 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)