37 Northside (clapham) Limited LONDON


37 Northside (clapham) started in year 1995 as Private Limited Company with registration number 03071941. The 37 Northside (clapham) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 335 City Road. Postal code: EC1V 1LJ.

The firm has 7 directors, namely Bhoomika S., John L. and Aishling C. and others. Of them, Jonothan G. has been with the company the longest, being appointed on 29 May 2001 and Bhoomika S. and John L. have been with the company for the least time - from 13 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

37 Northside (clapham) Limited Address / Contact

Office Address 335 City Road
Office Address2 City Road
Town London
Post code EC1V 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03071941
Date of Incorporation Fri, 23rd Jun 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Bhoomika S.

Position: Director

Appointed: 13 July 2022

John L.

Position: Director

Appointed: 13 July 2022

Aishling C.

Position: Director

Appointed: 04 July 2022

Managed Exit Limited

Position: Corporate Secretary

Appointed: 02 April 2021

Jenner D.

Position: Director

Appointed: 07 July 2011

Leigh C.

Position: Director

Appointed: 05 September 2003

Christopher G.

Position: Director

Appointed: 16 May 2003

Jonothan G.

Position: Director

Appointed: 29 May 2001

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Resigned: 31 March 2021

Urban Owners Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Resigned: 02 March 2018

Sophie C.

Position: Secretary

Appointed: 26 November 2012

Resigned: 31 March 2014

Richard B.

Position: Director

Appointed: 18 October 2012

Resigned: 23 November 2015

Aleksandar Z.

Position: Director

Appointed: 22 January 2010

Resigned: 02 October 2015

Katherine M.

Position: Secretary

Appointed: 27 May 2009

Resigned: 26 November 2012

Sophie C.

Position: Director

Appointed: 16 June 2008

Resigned: 19 December 2018

Russell M.

Position: Director

Appointed: 02 August 2007

Resigned: 17 December 2012

Katherine M.

Position: Director

Appointed: 02 August 2007

Resigned: 26 November 2012

Nicola P.

Position: Director

Appointed: 02 December 2005

Resigned: 06 July 2011

Christopher G.

Position: Secretary

Appointed: 01 June 2004

Resigned: 27 May 2009

Simon R.

Position: Director

Appointed: 01 June 2004

Resigned: 05 August 2022

Lucinda C.

Position: Secretary

Appointed: 01 December 2002

Resigned: 01 June 2004

Elizabeth L.

Position: Director

Appointed: 23 August 2002

Resigned: 02 December 2005

Mark O.

Position: Director

Appointed: 08 January 2002

Resigned: 10 January 2022

Angelita C.

Position: Director

Appointed: 08 May 2001

Resigned: 16 June 2008

Rebecca H.

Position: Director

Appointed: 31 March 2001

Resigned: 03 September 2001

Amanda S.

Position: Director

Appointed: 15 December 2000

Resigned: 08 January 2002

Jonathan H.

Position: Director

Appointed: 02 June 2000

Resigned: 23 August 2002

Lucinda C.

Position: Director

Appointed: 25 February 2000

Resigned: 01 June 2004

Paul G.

Position: Director

Appointed: 18 January 2000

Resigned: 03 September 2001

Sarah W.

Position: Secretary

Appointed: 20 July 1999

Resigned: 01 December 2002

Rebecca W.

Position: Director

Appointed: 09 July 1999

Resigned: 05 September 2003

Sarah W.

Position: Director

Appointed: 10 August 1998

Resigned: 06 July 2011

Guy G.

Position: Director

Appointed: 28 October 1997

Resigned: 08 May 2001

Pippa H.

Position: Director

Appointed: 10 April 1997

Resigned: 31 March 2001

Jane A.

Position: Director

Appointed: 24 March 1997

Resigned: 21 February 2000

Kira F.

Position: Director

Appointed: 12 March 1996

Resigned: 15 December 2000

Briony S.

Position: Director

Appointed: 12 March 1996

Resigned: 01 April 2000

Sally T.

Position: Director

Appointed: 12 March 1996

Resigned: 16 May 2003

Janice W.

Position: Director

Appointed: 12 March 1996

Resigned: 30 June 1998

Sally O.

Position: Director

Appointed: 12 March 1996

Resigned: 13 July 1999

Sally O.

Position: Secretary

Appointed: 12 March 1996

Resigned: 13 July 1999

Deborah L.

Position: Director

Appointed: 12 March 1996

Resigned: 21 February 2000

Frances M.

Position: Director

Appointed: 12 March 1996

Resigned: 02 August 2007

Paul M.

Position: Director

Appointed: 12 March 1996

Resigned: 21 November 1996

Nancy R.

Position: Director

Appointed: 12 March 1996

Resigned: 02 June 2000

Nominee Directors Ltd

Position: Nominee Director

Appointed: 23 June 1995

Resigned: 23 June 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 23 June 1995

Resigned: 23 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth37 5248 0888 0888 0888 088      
Balance Sheet
Net Assets Liabilities    8 0888 0888 0888 0888 0888 0888 088
Cash Bank In Hand23 812          
Current Assets39 091          
Debtors15 279          
Net Assets Liabilities Including Pension Asset Liability37 5248 0888 0888 0888 088      
Tangible Fixed Assets8 0888 0888 0888 088       
Reserves/Capital
Called Up Share Capital1010101010      
Profit Loss Account Reserve37 5148 0788 0788 0788 078      
Shareholder Funds37 5248 0888 0888 0888 088      
Other
Fixed Assets8 0888 0888 0888 0888 0888 0888 0888 0888 0888 0888 088
Total Assets Less Current Liabilities37 5248 0888 0888 0888 0888 0888 0888 0888 0888 0888 088
Creditors Due Within One Year9 655          
Net Current Assets Liabilities29 436          
Number Shares Allotted 101010       
Par Value Share 111       
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Cost Or Valuation8 0888 0888 0888 088       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 12th, December 2022
Free Download (3 pages)

Company search