You are here: bizstats.co.uk > a-z index > 3 list > 37 list

379 Clapham Road (freehold) Limited


379 Clapham Road (freehold) started in year 2005 as Private Limited Company with registration number 05553908. The 379 Clapham Road (freehold) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 379 Clapham Road. Postal code: SW9 9BT. Since 2006/03/21 379 Clapham Road (freehold) Limited is no longer carrying the name Bpc 2088.

Currently there are 5 directors in the the firm, namely Guillaume G., Robert S. and Annaliese W. and others. In addition one secretary - Robert S. - is with the company. Currently 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.

379 Clapham Road (freehold) Limited Address / Contact

Office Address 379 Clapham Road
Office Address2 London
Town
Post code SW9 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05553908
Date of Incorporation Mon, 5th Sep 2005
Industry Residents property management
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Robert S.

Position: Secretary

Appointed: 20 March 2017

Guillaume G.

Position: Director

Appointed: 23 November 2012

Robert S.

Position: Director

Appointed: 04 April 2012

Annaliese W.

Position: Director

Appointed: 04 December 2009

Pooja D.

Position: Director

Appointed: 03 April 2006

Hakeem A.

Position: Director

Appointed: 03 April 2006

Robert S.

Position: Secretary

Appointed: 12 November 2015

Resigned: 28 December 2016

Alexandra D.

Position: Director

Appointed: 17 December 2010

Resigned: 01 May 2012

Andrew M.

Position: Director

Appointed: 03 April 2006

Resigned: 01 January 2010

Melanie W.

Position: Director

Appointed: 03 April 2006

Resigned: 03 April 2006

Hakeem A.

Position: Secretary

Appointed: 03 April 2006

Resigned: 20 March 2017

Simo D.

Position: Director

Appointed: 03 April 2006

Resigned: 05 January 2013

Lucie C.

Position: Director

Appointed: 03 April 2006

Resigned: 04 December 2009

Cremorne Nominees Limited

Position: Corporate Secretary

Appointed: 05 September 2005

Resigned: 03 April 2006

Cremorne Nominees No 2 Limited

Position: Corporate Director

Appointed: 05 September 2005

Resigned: 03 April 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we researched, there is Hakeem A. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Pooja D. This PSC has significiant influence or control over the company,. Then there is Guillaume G., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Hakeem A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pooja D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Guillaume G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annaliese W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bpc 2088 March 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth5555555      
Balance Sheet
Current Assets1 2891 2272 3972 3353 7486 6423 6683 7707 1029 4172 1451 6383 963
Net Assets Liabilities      5555555
Cash Bank In Hand1 2841 2222 3922 3303 143        
Debtors5555605        
Net Assets Liabilities Including Pension Asset Liability555 555      
Reserves/Capital
Called Up Share Capital555555       
Shareholder Funds5555555      
Other
Creditors      3 6633 7657 0979 4122 1401 6333 958
Net Current Assets Liabilities5555555555555
Total Assets Less Current Liabilities5555555555555
Creditors Due Within One Year1 2841 2222 3922 3303 7436 6373 663      
Number Shares Allotted   55        
Par Value Share   11        
Share Capital Allotted Called Up Paid  555        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 24th, February 2024
Free Download (3 pages)

Company search

Advertisements