Clapham North Side (residents) Limited LONDON


Founded in 1977, Clapham North Side (residents), classified under reg no. 01320640 is an active company. Currently registered at 44 Clapham Common North Side SW4 0AA, London the company has been in the business for fourty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 5 directors, namely Lisa W., Charlotte S. and Beatrice H. and others. Of them, Andrea T. has been with the company the longest, being appointed on 16 March 2010 and Lisa W. has been with the company for the least time - from 31 December 2022. At the moment 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.

Clapham North Side (residents) Limited Address / Contact

Office Address 44 Clapham Common North Side
Town London
Post code SW4 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320640
Date of Incorporation Thu, 7th Jul 1977
Industry Residents property management
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Lisa W.

Position: Director

Appointed: 31 December 2022

Charlotte S.

Position: Director

Appointed: 29 September 2021

Beatrice H.

Position: Director

Appointed: 01 January 2011

Alfried V.

Position: Director

Appointed: 01 January 2011

Andrea T.

Position: Director

Appointed: 16 March 2010

Hai T.

Position: Director

Appointed: 31 December 2022

Resigned: 25 August 2023

Sophie H.

Position: Director

Appointed: 14 January 2005

Resigned: 29 June 2021

Sophie H.

Position: Secretary

Appointed: 14 January 2005

Resigned: 01 February 2011

Cassius B.

Position: Secretary

Appointed: 30 August 2000

Resigned: 14 January 2005

Christopher C.

Position: Secretary

Appointed: 19 July 1999

Resigned: 29 August 2000

Cassius B.

Position: Director

Appointed: 14 May 1999

Resigned: 14 January 2005

Malcolm S.

Position: Secretary

Appointed: 15 December 1997

Resigned: 19 July 1999

Christopher C.

Position: Director

Appointed: 15 December 1997

Resigned: 06 April 2022

Anthony S.

Position: Secretary

Appointed: 10 April 1995

Resigned: 15 December 1997

Joanna K.

Position: Secretary

Appointed: 06 December 1993

Resigned: 10 April 1995

Anthony S.

Position: Director

Appointed: 06 December 1993

Resigned: 15 February 1997

Joanna K.

Position: Director

Appointed: 20 January 1992

Resigned: 01 October 2009

David G.

Position: Director

Appointed: 20 December 1991

Resigned: 06 December 1993

Susan J.

Position: Director

Appointed: 20 December 1989

Resigned: 14 May 1999

Malcolm S.

Position: Director

Appointed: 07 July 1977

Resigned: 01 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets17 87813 72317 655
Other
Creditors6 333520531
Net Current Assets Liabilities11 54513 20317 124
Total Assets Less Current Liabilities11 54513 20317 124

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
Free Download (5 pages)

Company search

Advertisements