You are here: bizstats.co.uk > a-z index > 1 list > 15 list

158 Lower Clapton Road Limited LONDON


Founded in 1987, 158 Lower Clapton Road, classified under reg no. 02143154 is an active company. Currently registered at 158 Lower Clapton Road E5 0QJ, London the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Andrew S., Natalie S. and Natasha C. and others. Of them, Ziv L. has been with the company the longest, being appointed on 31 March 2015 and Andrew S. and Natalie S. have been with the company for the least time - from 4 January 2024. As of 19 April 2024, there were 9 ex directors - Evelyn H., Erin F. and others listed below. There were no ex secretaries.

158 Lower Clapton Road Limited Address / Contact

Office Address 158 Lower Clapton Road
Town London
Post code E5 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143154
Date of Incorporation Tue, 30th Jun 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 04 January 2024

Natalie S.

Position: Director

Appointed: 04 January 2024

Natasha C.

Position: Director

Appointed: 17 October 2018

Thomas B.

Position: Director

Appointed: 10 October 2018

Ziv L.

Position: Director

Appointed: 31 March 2015

Evelyn H.

Position: Director

Resigned: 17 October 2018

Erin F.

Position: Director

Appointed: 01 November 2013

Resigned: 04 January 2024

Ben F.

Position: Director

Appointed: 01 November 2013

Resigned: 04 January 2024

Hilary L.

Position: Director

Appointed: 16 May 2003

Resigned: 01 November 2013

Jonathan L.

Position: Director

Appointed: 30 April 2002

Resigned: 31 March 2015

Celia J.

Position: Director

Appointed: 05 July 2000

Resigned: 30 April 2002

Rosemary J.

Position: Director

Appointed: 12 October 1998

Resigned: 05 July 2000

Catherine S.

Position: Director

Appointed: 12 November 1991

Resigned: 16 May 2003

Mary J.

Position: Director

Appointed: 12 November 1991

Resigned: 12 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we researched, there is Natalie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thomas B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Natalie S.

Notified on 4 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 4 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ziv L.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Natasha C.

Notified on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Ben F.

Notified on 30 June 2022
Ceased on 4 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2751 275      
Balance Sheet
Current Assets6 0484 1328 0689 49211 00410 26610 7946 917
Net Assets Liabilities  1 2751 2751 2751 2751 2751 275
Cash Bank In Hand6 0484 132      
Net Assets Liabilities Including Pension Asset Liability1 2751 275      
Tangible Fixed Assets1 2751 275      
Reserves/Capital
Called Up Share Capital1 2751 275      
Shareholder Funds1 2751 275      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1 2751 275    
Creditors  8 0689 49211 00410 26610 7946 917
Fixed Assets   1 2751 2751 2751 2751 275
Total Assets Less Current Liabilities1 2751 2751 2751 2751 2751 2751 2751 275
Creditors Due Within One Year6 0484 132      
Number Shares Allotted 3      
Share Capital Allotted Called Up Paid1 2751 275      
Tangible Fixed Assets Cost Or Valuation1 2751 275      
Value Shares Allotted 425      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search